Aberdeen
AB10 7LH
Scotland
Secretary Name | Mrs Ruth Margaret Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 547 Holburn Street Aberdeen AB10 7LH Scotland |
Registered Address | 547 Holburn Street Aberdeen AB10 7LH Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Year | 2013 |
---|---|
Net Worth | £3,569 |
Cash | £7,922 |
Current Liabilities | £15,422 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
11 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
29 April 2021 | Application to strike the company off the register (1 page) |
8 December 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
8 June 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (6 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
22 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
22 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
22 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Director's details changed for Mr Nicholas Robert Mitchell on 1 June 2014 (2 pages) |
6 May 2015 | Director's details changed for Mr Nicholas Robert Mitchell on 1 June 2014 (2 pages) |
6 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Director's details changed for Mr Nicholas Robert Mitchell on 1 June 2014 (2 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
7 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 June 2013 | Registered office address changed from Flat 2, 1 James Street Aberdeen Aberdeenshire AB11 5AP on 5 June 2013 (1 page) |
5 June 2013 | Director's details changed for Mr Nicholas Robert Mitchell on 10 July 2012 (2 pages) |
5 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Registered office address changed from Flat 2, 1 James Street Aberdeen Aberdeenshire AB11 5AP on 5 June 2013 (1 page) |
5 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Director's details changed for Mr Nicholas Robert Mitchell on 10 July 2012 (2 pages) |
5 June 2013 | Registered office address changed from Flat 2, 1 James Street Aberdeen Aberdeenshire AB11 5AP on 5 June 2013 (1 page) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
2 June 2011 | Secretary's details changed for Mrs Ruth Margaret Mitchell on 2 June 2011 (1 page) |
2 June 2011 | Secretary's details changed for Mrs Ruth Margaret Mitchell on 2 June 2011 (1 page) |
2 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Director's details changed for Nicholas Mitchell on 2 June 2011 (2 pages) |
2 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Director's details changed for Nicholas Mitchell on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Nicholas Mitchell on 2 June 2011 (2 pages) |
2 June 2011 | Secretary's details changed for Mrs Ruth Margaret Mitchell on 2 June 2011 (1 page) |
9 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 February 2011 | Annual return made up to 10 April 2010 (14 pages) |
9 February 2011 | Administrative restoration application (4 pages) |
9 February 2011 | Administrative restoration application (4 pages) |
9 February 2011 | Annual return made up to 10 April 2010 (14 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
23 July 2009 | Return made up to 10/04/08; no change of members (4 pages) |
23 July 2009 | Return made up to 10/04/08; no change of members (4 pages) |
22 July 2009 | Return made up to 10/04/09; full list of members (5 pages) |
22 July 2009 | Return made up to 10/04/09; full list of members (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
10 April 2007 | Incorporation (12 pages) |
10 April 2007 | Incorporation (12 pages) |