1 Netherby Road, Cults
Aberdeen
AB15 9HL
Scotland
Secretary Name | Mrs Mags Grosvenor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carpenters House Cullerlie Westhill Aberdeenshire AB32 6XP Scotland |
Secretary Name | Mrs Mags Grosvenor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 July 2012) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Carpenters House Cullerlie Westhill Aberdeenshire AB32 6XP Scotland |
Registered Address | Suite 2b, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Year | 2013 |
---|---|
Net Worth | £478,732 |
Cash | £491,982 |
Current Liabilities | £61,560 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 March 2017 | Final Gazette dissolved following liquidation (1 page) |
23 December 2016 | Return of final meeting of voluntary winding up (7 pages) |
23 December 2016 | Return of final meeting of voluntary winding up (7 pages) |
3 September 2015 | Registered office address changed from Apt 2, Netherby House 1 Netherby Road Cults Aberdeen AB15 9HL to C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 3 September 2015 (2 pages) |
3 September 2015 | Resolutions
|
3 September 2015 | Registered office address changed from Apt 2, Netherby House 1 Netherby Road Cults Aberdeen AB15 9HL to C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 3 September 2015 (2 pages) |
29 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 October 2012 | Termination of appointment of Mags Grosvenor as a secretary (1 page) |
24 October 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Termination of appointment of Mags Grosvenor as a secretary (1 page) |
24 October 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
17 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 August 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Register inspection address has been changed (1 page) |
30 July 2010 | Director's details changed for Charles Arthur Bonfell Schul on 27 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Charles Arthur Bonfell Schul on 27 July 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 September 2009 | Return made up to 27/07/09; full list of members (3 pages) |
1 September 2009 | Return made up to 27/07/09; full list of members (3 pages) |
12 May 2009 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
12 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 May 2009 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
12 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 March 2009 | Secretary appointed mrs mags grosvenor (1 page) |
30 March 2009 | Secretary appointed mrs mags grosvenor (1 page) |
1 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
1 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
1 August 2008 | Appointment terminated secretary mags grosvenor (1 page) |
1 August 2008 | Appointment terminated secretary mags grosvenor (1 page) |
27 July 2007 | Incorporation (15 pages) |
27 July 2007 | Incorporation (15 pages) |