Whitecairns
Aberdeenshire
AB23 8UT
Scotland
Secretary Name | Abdul Salam Khan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years (closed 09 January 2015) |
Role | Company Director |
Correspondence Address | Back Of Cran Whitecairns Aberdeen Aberdeenshire AB23 8UT Scotland |
Director Name | Abdul Salam Khan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 December 2007) |
Role | Chef |
Correspondence Address | Backhill Of Cran Whitecairns Aberdeenshire AB23 8UT Scotland |
Secretary Name | Bibi Musarrat Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 9 months (resigned 20 December 2007) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Backhill Of Cran Whitecairns Aberdeenshire AB23 8UT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Anderson House 24 Rose Street Aberdeen Aberdeenshire AB10 1UA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
1 at 1 | Bibi Musarrat Khan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,862 |
Cash | £664 |
Current Liabilities | £50,204 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | Voluntary strike-off action has been suspended (1 page) |
4 March 2014 | Voluntary strike-off action has been suspended (1 page) |
31 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2013 | Voluntary strike-off action has been suspended (1 page) |
11 July 2013 | Voluntary strike-off action has been suspended (1 page) |
10 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2011 | Voluntary strike-off action has been suspended (1 page) |
21 April 2011 | Voluntary strike-off action has been suspended (1 page) |
25 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2011 | Application to strike the company off the register (3 pages) |
11 February 2011 | Application to strike the company off the register (3 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 March 2010 | Director's details changed for Bibi Musarrat Khan on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Bibi Musarrat Khan on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders Statement of capital on 2010-03-26
|
26 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders Statement of capital on 2010-03-26
|
26 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders Statement of capital on 2010-03-26
|
25 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from 24 rose street aberdeen AB10 1UA (1 page) |
15 October 2008 | Return made up to 02/03/08; full list of members (3 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from 24 rose street aberdeen AB10 1UA (1 page) |
15 October 2008 | Return made up to 02/03/08; full list of members (3 pages) |
18 January 2008 | New secretary appointed (2 pages) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | New secretary appointed (2 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New secretary appointed;new director appointed (2 pages) |
9 July 2007 | New secretary appointed;new director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
23 March 2007 | Resolutions
|
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Resolutions
|
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
2 March 2007 | Incorporation (17 pages) |
2 March 2007 | Incorporation (17 pages) |