Aberdeen
Aberdeenshrie
AB24 1WB
Scotland
Secretary Name | Sarah Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 156 Prospecthill Court Greenock Inverclyde PA15 4ES Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 17 August 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ian John Martin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £104,215 |
Cash | £129,364 |
Current Liabilities | £26,967 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
22 May 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 February 2023 | Final account prior to dissolution in MVL (final account attached) (9 pages) |
24 February 2021 | Registered office address changed from 73 Union Street Greenock PA16 8BG to Titanium 1 King's Inch Place Renfrew PA4 8WF on 24 February 2021 (2 pages) |
24 February 2021 | Resolutions
|
23 October 2020 | Micro company accounts made up to 31 August 2020 (5 pages) |
28 September 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
20 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
23 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
13 September 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
9 October 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
22 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
4 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
31 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
15 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
12 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
21 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
14 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
28 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Director's details changed for Ian Martin on 17 August 2010 (2 pages) |
28 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Director's details changed for Ian Martin on 17 August 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
9 October 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (3 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
30 September 2008 | Return made up to 17/08/08; full list of members
|
30 September 2008 | Return made up to 17/08/08; full list of members
|
8 September 2007 | New director appointed (2 pages) |
8 September 2007 | New director appointed (2 pages) |
29 August 2007 | New secretary appointed (1 page) |
29 August 2007 | New secretary appointed (1 page) |
21 August 2007 | Resolutions
|
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Resolutions
|
17 August 2007 | Incorporation (17 pages) |
17 August 2007 | Incorporation (17 pages) |