Company NameHaase Associates Limited
Company StatusDissolved
Company NumberSC324674
CategoryPrivate Limited Company
Incorporation Date31 May 2007(16 years, 11 months ago)
Dissolution Date16 July 2021 (2 years, 9 months ago)
Previous NamesLedge 984 Limited and Absolute Risk Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Richard Haase
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2007(3 months, 4 weeks after company formation)
Appointment Duration13 years, 9 months (closed 16 July 2021)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 St Annes Crescent
Newtonhill
Kincardineshire
AB39 3WZ
Scotland
Director NameMr Stephen Ward
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Southpark Avenue
Prestwick
Ayrshire
KA9 1PY
Scotland
Director NameMr Alan Hay Smith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(1 year, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 September 2009)
RoleConsultant
Country of ResidenceScotland
Correspondence Address6 Black Park
Broadford
Isle Of Skye
IV49 9DE
Scotland
Director NameMr Mhorvan Sherret
Date of BirthOctober 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed22 May 2009(1 year, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 September 2009)
RoleConsultant
Country of ResidenceScotland
Correspondence Address5 Brimmond Walk
Westhill Westhill
Aberdeenshire
AB32 6XH
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland

Location

Registered Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£465
Cash£960
Current Liabilities£26,957

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 July 2021Final Gazette dissolved following liquidation (1 page)
16 April 2021Court order for early dissolution in a winding-up by the court (3 pages)
29 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-24
(1 page)
29 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-24
(1 page)
9 July 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(3 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
5 June 2014Director's details changed for Mr Philip Richard Haase on 31 May 2014 (2 pages)
5 June 2014Director's details changed for Mr Philip Richard Haase on 31 May 2014 (2 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
27 May 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 May 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
2 December 2013Registered office address changed from Westpoint House Endeavour Drive Westhill Aberdeenshire AB32 6UF on 2 December 2013 (2 pages)
2 December 2013Registered office address changed from Westpoint House Endeavour Drive Westhill Aberdeenshire AB32 6UF on 2 December 2013 (2 pages)
2 December 2013Registered office address changed from Westpoint House Endeavour Drive Westhill Aberdeenshire AB32 6UF on 2 December 2013 (2 pages)
26 June 2013Annual return made up to 31 May 2013 (14 pages)
26 June 2013Annual return made up to 31 May 2013 (14 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 August 2012Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 30 August 2012 (1 page)
30 August 2012Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 30 August 2012 (1 page)
30 August 2012Termination of appointment of Lc Secretaries Limited as a secretary (1 page)
30 August 2012Termination of appointment of Lc Secretaries Limited as a secretary (1 page)
18 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
4 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
3 June 2011First Gazette notice for compulsory strike-off (1 page)
3 June 2011First Gazette notice for compulsory strike-off (1 page)
3 June 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
3 June 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
10 September 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
10 September 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
26 May 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 April 2010Annual return made up to 31 May 2009 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 31 May 2009 with a full list of shareholders (5 pages)
23 September 2009Appointment terminated director mhorvan sherret (2 pages)
23 September 2009Appointment terminated director mhorvan sherret (2 pages)
23 September 2009Appointment terminated director alan smith (2 pages)
23 September 2009Appointment terminated director alan smith (2 pages)
1 July 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 June 2009Director appointed mhorvan sherret (1 page)
1 June 2009Director appointed mhorvan sherret (1 page)
30 March 2009Appointment terminated director stephen ward (1 page)
30 March 2009Appointment terminated director stephen ward (1 page)
7 January 2009Ad 16/12/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 January 2009Ad 16/12/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
17 November 2008Director appointed alan hay smith (2 pages)
17 November 2008Director appointed alan hay smith (2 pages)
17 November 2008Director appointed stephen ward (2 pages)
17 November 2008Director appointed stephen ward (2 pages)
6 June 2008Return made up to 31/05/08; full list of members (5 pages)
6 June 2008Return made up to 31/05/08; full list of members (5 pages)
4 June 2008Company name changed absolute risk management LIMITED\certificate issued on 10/06/08 (2 pages)
4 June 2008Company name changed absolute risk management LIMITED\certificate issued on 10/06/08 (2 pages)
3 October 2007Director resigned (1 page)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
3 October 2007Director resigned (1 page)
21 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 June 2007Company name changed ledge 984 LIMITED\certificate issued on 25/06/07 (2 pages)
25 June 2007Company name changed ledge 984 LIMITED\certificate issued on 25/06/07 (2 pages)
31 May 2007Incorporation (20 pages)
31 May 2007Incorporation (20 pages)