Cults
Aberdeen
Aberdeenshire
AB15 9JL
Scotland
Secretary Name | Accel Business Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 16 November 2007(same day as company formation) |
Correspondence Address | 5 Brunel Road Dundee Tayside DD2 4TG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 16 November 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Royal Exchange Buildings Panmure Street Dundee DD1 1DZ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Year | 2010 |
---|---|
Net Worth | £88 |
Cash | £1,183 |
Current Liabilities | £21,617 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 January |
Next Return Due | 30 November 2016 (overdue) |
---|
30 July 2012 | Registered office address changed from 58-60 Justice Mill Lane Aberdeen AB11 6EP United Kingdom on 30 July 2012 (2 pages) |
---|---|
30 July 2012 | Registered office address changed from 58-60 Justice Mill Lane Aberdeen AB11 6EP United Kingdom on 30 July 2012 (2 pages) |
23 June 2011 | Court order notice of winding up (1 page) |
23 June 2011 | Notice of winding up order (1 page) |
23 June 2011 | Notice of winding up order (1 page) |
23 June 2011 | Court order notice of winding up (1 page) |
18 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2011 | Compulsory strike-off action has been suspended (1 page) |
12 March 2011 | Compulsory strike-off action has been suspended (1 page) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
5 February 2010 | Annual return made up to 16 November 2009 with a full list of shareholders Statement of capital on 2010-02-05
|
5 February 2010 | Director's details changed for Mohamed Haddanou on 31 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 16 November 2009 with a full list of shareholders Statement of capital on 2010-02-05
|
5 February 2010 | Director's details changed for Mohamed Haddanou on 31 October 2009 (2 pages) |
5 February 2010 | Secretary's details changed for Accel Business Services Ltd on 31 October 2009 (2 pages) |
5 February 2010 | Secretary's details changed for Accel Business Services Ltd on 31 October 2009 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
9 April 2009 | Return made up to 16/11/08; full list of members (3 pages) |
9 April 2009 | Return made up to 16/11/08; full list of members (3 pages) |
8 April 2009 | Secretary's change of particulars / ap secretaries LIMITED / 27/03/2008 (1 page) |
8 April 2009 | Secretary's change of particulars / ap secretaries LIMITED / 20/06/2008 (1 page) |
8 April 2009 | Secretary's change of particulars / ap secretaries LIMITED / 20/06/2008 (1 page) |
8 April 2009 | Director's change of particulars / mohamed haddanou / 15/05/2008 (1 page) |
8 April 2009 | Secretary's change of particulars / ap secretaries LIMITED / 27/03/2008 (1 page) |
8 April 2009 | Director's change of particulars / mohamed haddanou / 15/05/2008 (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from suite F18, faraday business park 34 faraday street dundee DD2 3QQ (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from suite F18, faraday business park 34 faraday street dundee DD2 3QQ (1 page) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | Accounting reference date extended from 30/11/08 to 30/01/09 (1 page) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New secretary appointed (2 pages) |
12 December 2007 | New secretary appointed (2 pages) |
12 December 2007 | Accounting reference date extended from 30/11/08 to 30/01/09 (1 page) |
22 November 2007 | Resolutions
|
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Resolutions
|
16 November 2007 | Incorporation (17 pages) |
16 November 2007 | Incorporation (17 pages) |