Aberdeen
AB15 7QB
Scotland
Secretary Name | Mrss Caroline Edith Sherry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Airyhall Drive Aberdeen AB15 7QB Scotland |
Registered Address | C/O Interpath Ltd 5th Floor, 130 St Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £63,742 |
Cash | £13,096 |
Current Liabilities | £34,489 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 July 2020 | Registered office address changed from 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on 7 July 2020 (2 pages) |
---|---|
23 December 2014 | Court order notice of winding up (1 page) |
23 December 2014 | Notice of winding up order (1 page) |
23 December 2014 | Notice of winding up order (1 page) |
23 December 2014 | Court order notice of winding up (1 page) |
23 December 2014 | Registered office address changed from 42 Airyhall Drive Aberdeen AB15 7QB to 37 Albyn Place Aberdeen AB10 1JB on 23 December 2014 (2 pages) |
23 December 2014 | Registered office address changed from 42 Airyhall Drive Aberdeen AB15 7QB to 37 Albyn Place Aberdeen AB10 1JB on 23 December 2014 (2 pages) |
22 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
15 July 2014 | Compulsory strike-off action has been suspended (1 page) |
15 July 2014 | Compulsory strike-off action has been suspended (1 page) |
13 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2014 | Annual return made up to 15 February 2013 with a full list of shareholders
|
20 March 2014 | Annual return made up to 15 February 2013 with a full list of shareholders
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 December 2013 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
9 December 2013 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
23 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
11 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2012 | Compulsory strike-off action has been suspended (1 page) |
28 June 2012 | Compulsory strike-off action has been suspended (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 October 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 May 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Brian Sherry on 15 February 2010 (2 pages) |
20 May 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Brian Sherry on 15 February 2010 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 June 2009 | Return made up to 15/02/09; full list of members (3 pages) |
16 June 2009 | Return made up to 15/02/09; full list of members (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
11 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
13 July 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
13 July 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
22 February 2007 | Resolutions
|
22 February 2007 | Resolutions
|
15 February 2007 | Incorporation (15 pages) |
15 February 2007 | Incorporation (15 pages) |