Aberdeen
Aberdeenshire
AB25 2DA
Scotland
Secretary Name | Jacqueline Greta Maver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2007(1 day after company formation) |
Appointment Duration | 10 years, 3 months (closed 11 July 2017) |
Role | Clerical Assistant |
Country of Residence | Scotland |
Correspondence Address | 14 Osborne Place Aberdeen Aberdeenshire AB25 2DA Scotland |
Director Name | Jacqueline Greta Maver |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(1 day after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 August 2013) |
Role | Clerical Assistant |
Country of Residence | Scotland |
Correspondence Address | 14 Osborne Place Aberdeen Aberdeenshire AB25 2DA Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 6 Rubislaw Place Aberdeen AB10 1XN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Year | 2013 |
---|---|
Net Worth | -£2,049 |
Cash | £11,510 |
Current Liabilities | £19,812 |
Latest Accounts | 25 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 25 March |
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2017 | Application to strike the company off the register (3 pages) |
19 April 2017 | Application to strike the company off the register (3 pages) |
2 August 2016 | Total exemption small company accounts made up to 25 March 2016 (4 pages) |
2 August 2016 | Total exemption small company accounts made up to 25 March 2016 (4 pages) |
31 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
2 December 2015 | Total exemption small company accounts made up to 25 March 2015 (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 25 March 2015 (4 pages) |
2 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
22 August 2014 | Total exemption small company accounts made up to 25 March 2014 (5 pages) |
22 August 2014 | Total exemption small company accounts made up to 25 March 2014 (5 pages) |
8 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
9 December 2013 | Total exemption small company accounts made up to 25 March 2013 (5 pages) |
9 December 2013 | Total exemption small company accounts made up to 25 March 2013 (5 pages) |
10 October 2013 | Termination of appointment of Jacqueline Maver as a director (2 pages) |
10 October 2013 | Termination of appointment of Jacqueline Maver as a director (2 pages) |
29 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
29 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 25 March 2012 (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 25 March 2012 (5 pages) |
4 April 2012 | Secretary's details changed for Jacqueline Greta Glennie on 25 November 2011 (1 page) |
4 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Secretary's details changed for Jacqueline Greta Glennie on 25 November 2011 (1 page) |
4 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Director's details changed for Jacqueline Greta Glennie on 25 November 2011 (2 pages) |
4 April 2012 | Director's details changed for Jacqueline Greta Glennie on 25 November 2011 (2 pages) |
15 December 2011 | Total exemption small company accounts made up to 25 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 25 March 2011 (5 pages) |
19 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Registered office address changed from 77 John Street Aberdeen AB25 1LP on 22 September 2011 (3 pages) |
22 September 2011 | Registered office address changed from 77 John Street Aberdeen AB25 1LP on 22 September 2011 (3 pages) |
26 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2010 | Total exemption small company accounts made up to 25 March 2010 (4 pages) |
23 August 2010 | Total exemption small company accounts made up to 25 March 2010 (4 pages) |
7 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Liam Alexander Maver on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Jacqueline Greta Glennie on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Liam Alexander Maver on 1 January 2010 (2 pages) |
7 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Liam Alexander Maver on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Jacqueline Greta Glennie on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Jacqueline Greta Glennie on 1 January 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 25 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 25 March 2009 (6 pages) |
3 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 25 March 2008 (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 25 March 2008 (3 pages) |
30 May 2008 | Accounting reference date shortened from 31/03/2008 to 25/03/2008 (1 page) |
30 May 2008 | Accounting reference date shortened from 31/03/2008 to 25/03/2008 (1 page) |
8 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
14 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2007 | New secretary appointed;new director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New secretary appointed;new director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
26 March 2007 | Incorporation (5 pages) |
26 March 2007 | Incorporation (5 pages) |