Company NameAberdeen Property 666 Ltd
Company StatusDissolved
Company NumberSC323665
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 11 months ago)
Dissolution Date29 August 2014 (9 years, 8 months ago)
Previous NameWilliam Marlin Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Derek Marlin
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 6a The Trade Centre
Bruce Street
Alloa
Clackmannanshire
FK10 1RY
Scotland
Director NameMs Alexandra Jayne Copsey
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKyllachy House
Coalsnaughton
FK13 6LH
Scotland
Secretary NameWilliam Derek Marlin
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address273 A Great Western Road
Aberdeen
AB10 6PP
Scotland
Secretary NamePlenderleath Runcie Llp (Corporation)
StatusResigned
Appointed12 March 2008(10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2009)
Correspondence AddressAnderson House
24 Rose Street
Aberdeen
Aberdeenshire
AB10 1UA
Scotland

Location

Registered AddressUnit 6a The Trade Centre
Bruce Street
Alloa
Clackmannanshire
FK10 1RY
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire South

Shareholders

1 at £1Aberdeen Property 666 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,015
Current Liabilities£66,005

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
10 October 2013Termination of appointment of William Marlin as a director (1 page)
10 October 2013Termination of appointment of William Marlin as a director (1 page)
23 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 1
(3 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 1
(3 pages)
25 April 2013Company name changed william marlin LIMITED\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2013-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2013Company name changed william marlin LIMITED\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2013-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
6 November 2012Registered office address changed from Kyllachy House Ramsay Street Coalsnaughton Tillicoultry Clackmannanshire FK13 6LH Scotland on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Kyllachy House Ramsay Street Coalsnaughton Tillicoultry Clackmannanshire FK13 6LH Scotland on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Kyllachy House Ramsay Street Coalsnaughton Tillicoultry Clackmannanshire FK13 6LH Scotland on 6 November 2012 (1 page)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
12 October 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 October 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 October 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
11 October 2012Director's details changed for Mr William Marlin on 1 April 2012 (2 pages)
11 October 2012Registered office address changed from 273a Great Western Road Aberdeen AB10 6PP on 11 October 2012 (1 page)
11 October 2012Registered office address changed from 273a Great Western Road Aberdeen AB10 6PP on 11 October 2012 (1 page)
11 October 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
11 October 2012Director's details changed for Mr William Marlin on 1 April 2012 (2 pages)
11 October 2012Director's details changed for Mr William Marlin on 1 April 2012 (2 pages)
7 September 2012First Gazette notice for compulsory strike-off (1 page)
7 September 2012First Gazette notice for compulsory strike-off (1 page)
26 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
26 May 2011Director's details changed for Mr William Marlin on 20 April 2010 (2 pages)
26 May 2011Director's details changed for Mr William Marlin on 20 April 2010 (2 pages)
26 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
11 May 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
11 May 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
13 August 2010Annual return made up to 14 May 2010 with a full list of shareholders (3 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 August 2010Annual return made up to 14 May 2010 with a full list of shareholders (3 pages)
12 August 2010Termination of appointment of Alexandra Copsey as a director (1 page)
12 August 2010Termination of appointment of Alexandra Copsey as a director (1 page)
12 August 2010Registered office address changed from 273a Great Western Road Aberdeen AB10 6PP United Kingdom on 12 August 2010 (1 page)
12 August 2010Registered office address changed from 273a Great Western Road Aberdeen AB10 6PP United Kingdom on 12 August 2010 (1 page)
11 August 2010Termination of appointment of Plenderleath Runcie Llp as a secretary (1 page)
11 August 2010Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL on 11 August 2010 (1 page)
11 August 2010Termination of appointment of Plenderleath Runcie Llp as a secretary (1 page)
11 August 2010Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL on 11 August 2010 (1 page)
14 May 2010First Gazette notice for compulsory strike-off (1 page)
14 May 2010First Gazette notice for compulsory strike-off (1 page)
14 May 2009Return made up to 14/05/09; full list of members (3 pages)
14 May 2009Return made up to 14/05/09; full list of members (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
19 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
16 June 2008Registered office changed on 16/06/2008 from 273 a great western road aberdeen AB10 6PP (1 page)
16 June 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
16 June 2008Registered office changed on 16/06/2008 from 273 a great western road aberdeen AB10 6PP (1 page)
16 June 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
14 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 June 2008Return made up to 14/05/08; full list of members (3 pages)
11 June 2008Return made up to 14/05/08; full list of members (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 March 2008Secretary appointed plenderleath runcie LLP (2 pages)
14 March 2008Secretary appointed plenderleath runcie LLP (2 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008Secretary resigned (1 page)
14 May 2007Incorporation (18 pages)
14 May 2007Incorporation (18 pages)