Newtonhill
Kincardineshire
AB39 3WZ
Scotland
Director Name | Mr Stephen Ward |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Southpark Avenue Prestwick Ayrshire KA9 1PY Scotland |
Director Name | Mr Alan Hay Smith |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 September 2009) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 6 Black Park Broadford Isle Of Skye IV49 9DE Scotland |
Director Name | Mr Mhorvan Sherret |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 May 2009(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 September 2009) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 5 Brimmond Walk Westhill Westhill Aberdeenshire AB32 6XH Scotland |
Director Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
Registered Address | 7 Queens Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£465 |
Cash | £960 |
Current Liabilities | £26,957 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 April 2021 | Court order for early dissolution in a winding-up by the court (3 pages) |
29 April 2016 | Resolutions
|
29 April 2016 | Resolutions
|
9 July 2015 | Registered office address changed from Crichiebank Business Centre Mill Road Port Elphinstone Inverurie Aberdeenshire AB51 5NQ to 7 Queens Gardens Aberdeen AB15 4YD on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from Crichiebank Business Centre Mill Road Port Elphinstone Inverurie Aberdeenshire AB51 5NQ to 7 Queens Gardens Aberdeen AB15 4YD on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from Crichiebank Business Centre Mill Road Port Elphinstone Inverurie Aberdeenshire AB51 5NQ to 7 Queens Gardens Aberdeen AB15 4YD on 9 July 2015 (2 pages) |
25 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Director's details changed for Mr Philip Richard Haase on 31 May 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr Philip Richard Haase on 31 May 2014 (2 pages) |
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
2 December 2013 | Registered office address changed from Westpoint House Endeavour Drive Westhill Aberdeenshire AB32 6UF on 2 December 2013 (2 pages) |
2 December 2013 | Registered office address changed from Westpoint House Endeavour Drive Westhill Aberdeenshire AB32 6UF on 2 December 2013 (2 pages) |
2 December 2013 | Registered office address changed from Westpoint House Endeavour Drive Westhill Aberdeenshire AB32 6UF on 2 December 2013 (2 pages) |
26 June 2013 | Annual return made up to 31 May 2013 (14 pages) |
26 June 2013 | Annual return made up to 31 May 2013 (14 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
30 August 2012 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 30 August 2012 (1 page) |
30 August 2012 | Termination of appointment of Lc Secretaries Limited as a secretary (1 page) |
30 August 2012 | Termination of appointment of Lc Secretaries Limited as a secretary (1 page) |
18 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
4 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
10 September 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (14 pages) |
10 September 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (14 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 April 2010 | Annual return made up to 31 May 2009 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 31 May 2009 with a full list of shareholders (5 pages) |
23 September 2009 | Appointment terminated director mhorvan sherret (2 pages) |
23 September 2009 | Appointment terminated director mhorvan sherret (2 pages) |
23 September 2009 | Appointment terminated director alan smith (2 pages) |
23 September 2009 | Appointment terminated director alan smith (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 June 2009 | Director appointed mhorvan sherret (1 page) |
1 June 2009 | Director appointed mhorvan sherret (1 page) |
30 March 2009 | Appointment terminated director stephen ward (1 page) |
30 March 2009 | Appointment terminated director stephen ward (1 page) |
7 January 2009 | Ad 16/12/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
7 January 2009 | Ad 16/12/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
17 November 2008 | Director appointed alan hay smith (2 pages) |
17 November 2008 | Director appointed alan hay smith (2 pages) |
17 November 2008 | Director appointed stephen ward (2 pages) |
17 November 2008 | Director appointed stephen ward (2 pages) |
6 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
6 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
4 June 2008 | Company name changed absolute risk management LIMITED\certificate issued on 10/06/08 (2 pages) |
4 June 2008 | Company name changed absolute risk management LIMITED\certificate issued on 10/06/08 (2 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | Director resigned (1 page) |
21 September 2007 | Resolutions
|
21 September 2007 | Resolutions
|
25 June 2007 | Company name changed ledge 984 LIMITED\certificate issued on 25/06/07 (2 pages) |
25 June 2007 | Company name changed ledge 984 LIMITED\certificate issued on 25/06/07 (2 pages) |
31 May 2007 | Incorporation (20 pages) |
31 May 2007 | Incorporation (20 pages) |