Dyce
Aberdeen
AB21 0HA
Scotland
Secretary Name | Tazegul Howard |
---|---|
Nationality | Turkmenistan |
Status | Closed |
Appointed | 02 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Mill Of Dyce Dyce Aberdeen AB21 0HA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 02 April 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 April 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Office 20 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
50 at £1 | Kimble Arthur Howard 50.00% Ordinary |
---|---|
50 at £1 | Tazegul Howard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £342,974 |
Cash | £393,762 |
Current Liabilities | £50,788 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved following liquidation (1 page) |
22 September 2015 | Final Gazette dissolved following liquidation (1 page) |
22 June 2015 | Return of final meeting of voluntary winding up (3 pages) |
22 June 2015 | Return of final meeting of voluntary winding up (3 pages) |
20 June 2014 | Resolutions
|
20 June 2014 | Resolutions
|
20 June 2014 | Registered office address changed from Oldmill of Dyce Dyce Aberdeen AB21 0HA on 20 June 2014 (1 page) |
20 June 2014 | Registered office address changed from Oldmill of Dyce Dyce Aberdeen AB21 0HA on 20 June 2014 (1 page) |
10 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
18 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
24 January 2014 | Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page) |
24 January 2014 | Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page) |
1 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
15 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 May 2010 | Director's details changed for Kimble Arthur Howard on 31 March 2010 (2 pages) |
7 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Kimble Arthur Howard on 31 March 2010 (2 pages) |
7 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 July 2009 | Return made up to 02/04/09; full list of members (3 pages) |
17 July 2009 | Return made up to 02/04/09; full list of members (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 October 2008 | Return made up to 02/04/08; full list of members (3 pages) |
3 October 2008 | Return made up to 02/04/08; full list of members (3 pages) |
4 May 2007 | Ad 02/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 May 2007 | Ad 02/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
16 April 2007 | Resolutions
|
16 April 2007 | Resolutions
|
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Incorporation (17 pages) |
2 April 2007 | Incorporation (17 pages) |