Aberdeen
Aberdeenshire
AB15 8FL
Scotland
Secretary Name | Mr James Raymond Sangster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Cults Avenue Cults Aberdeen Aberdeenshire AB1 9RS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 18 September 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | citruscreativesolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 793988543 |
Telephone region | Mobile |
Registered Address | 8 Cults Avenue Cults Aberdeen AB15 9RS Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Lower Deeside |
1 at £1 | Jamie Sangster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£367 |
Cash | £1 |
Current Liabilities | £2,042 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2018 | Application to strike the company off the register (1 page) |
2 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
14 June 2018 | Registered office address changed from 10 Marquis Drive Aboyne Aberdeenshire AB34 5FD Scotland to 8 Cults Avenue Cults Aberdeen AB15 9RS on 14 June 2018 (1 page) |
14 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
28 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
28 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
28 June 2016 | Registered office address changed from 10 Marquis Drive Marquis Drive Aboyne Aberdeenshire AB34 5FD Scotland to 10 Marquis Drive Aboyne Aberdeenshire AB34 5FD on 28 June 2016 (1 page) |
28 June 2016 | Registered office address changed from 10 Marquis Drive Marquis Drive Aboyne Aberdeenshire AB34 5FD Scotland to 10 Marquis Drive Aboyne Aberdeenshire AB34 5FD on 28 June 2016 (1 page) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
12 June 2016 | Registered office address changed from 23 Macaulay Drive Aberdeen AB15 8FL to 10 Marquis Drive Marquis Drive Aboyne Aberdeenshire AB34 5FD on 12 June 2016 (1 page) |
12 June 2016 | Registered office address changed from 23 Macaulay Drive Aberdeen AB15 8FL to 10 Marquis Drive Marquis Drive Aboyne Aberdeenshire AB34 5FD on 12 June 2016 (1 page) |
26 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
22 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
2 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 March 2013 | Company name changed citrus graphics LTD.\certificate issued on 18/03/13
|
18 March 2013 | Company name changed citrus graphics LTD.\certificate issued on 18/03/13
|
14 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
14 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
15 October 2010 | Director's details changed for James Alexander Sangster on 18 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Director's details changed for James Alexander Sangster on 18 September 2010 (2 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
13 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
24 June 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
24 June 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
10 October 2008 | Return made up to 18/09/08; full list of members (3 pages) |
10 October 2008 | Return made up to 18/09/08; full list of members (3 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New secretary appointed (2 pages) |
5 October 2007 | New secretary appointed (2 pages) |
20 September 2007 | Resolutions
|
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | Resolutions
|
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Incorporation (17 pages) |
18 September 2007 | Incorporation (17 pages) |