Aberdeen
AB10 6NB
Scotland
Director Name | Mr Simon Henry Dyer Cowie |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Woodburn Place Aberdeen AB15 8JS Scotland |
Secretary Name | Hall Morrice Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | 7 Queens Terrace Aberdeen Aberdeenshire AB10 1XL Scotland |
Registered Address | First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
1 at £1 | Kay Anderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £254,097 |
Cash | £287,100 |
Current Liabilities | £56,491 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 August 2017 | Final Gazette dissolved following liquidation (1 page) |
5 May 2017 | Return of final meeting of voluntary winding up (14 pages) |
5 May 2017 | Return of final meeting of voluntary winding up (14 pages) |
5 May 2016 | Registered office address changed from 2a Hammersmith Road Aberdeen AB10 6NB to First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 5 May 2016 (2 pages) |
5 May 2016 | Registered office address changed from 2a Hammersmith Road Aberdeen AB10 6NB to First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 5 May 2016 (2 pages) |
8 March 2016 | Resolutions
|
8 March 2016 | Resolutions
|
8 January 2016 | Previous accounting period extended from 31 May 2015 to 31 October 2015 (1 page) |
8 January 2016 | Previous accounting period extended from 31 May 2015 to 31 October 2015 (1 page) |
8 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
30 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
27 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
29 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
23 May 2011 | Termination of appointment of Hall Morrice Secretaries Limited as a secretary (1 page) |
23 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Termination of appointment of Hall Morrice Secretaries Limited as a secretary (1 page) |
16 February 2011 | Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL on 16 February 2011 (1 page) |
16 February 2011 | Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL on 16 February 2011 (1 page) |
16 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
17 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Kay Anderson on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Kay Anderson on 1 October 2009 (2 pages) |
17 May 2010 | Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages) |
17 May 2010 | Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Kay Anderson on 1 October 2009 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
15 May 2009 | Director's change of particulars / kay anderson / 01/01/2009 (1 page) |
15 May 2009 | Director's change of particulars / kay anderson / 01/01/2009 (1 page) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
20 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
19 May 2008 | Secretary's change of particulars / infinity secretaries LIMITED / 19/02/2008 (1 page) |
19 May 2008 | Secretary's change of particulars / infinity secretaries LIMITED / 19/02/2008 (1 page) |
17 May 2007 | New director appointed (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | New director appointed (1 page) |
15 May 2007 | Incorporation (37 pages) |
15 May 2007 | Incorporation (37 pages) |