Aberdeen
Aberdeenshire
AB15 4AN
Scotland
Secretary Name | Pamela Jane Bryce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2010(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 25 July 2014) |
Role | Company Director |
Correspondence Address | 62 Queen's Road Aberdeen AB15 4YE Scotland |
Director Name | Graeme Roland Morrison |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 358e North Deeside Road Cults Aberdeen Aberdeenshire AB15 9SB Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Registered Address | 62 Queen's Road Aberdeen AB15 4YE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Chess Storage & Interiors LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2014 | Application to strike the company off the register (3 pages) |
24 March 2014 | Application to strike the company off the register (3 pages) |
12 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
4 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
12 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
13 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
21 June 2011 | Auditor's resignation (1 page) |
21 June 2011 | Auditor's resignation (1 page) |
13 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
13 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
17 November 2010 | Appointment of Pamela Jane Bryce as a secretary (3 pages) |
17 November 2010 | Appointment of Pamela Jane Bryce as a secretary (3 pages) |
3 November 2010 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
3 November 2010 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
8 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Termination of appointment of a director (1 page) |
18 December 2009 | Termination of appointment of a director (1 page) |
23 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
9 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
21 October 2008 | Director's change of particulars / graeme morrison / 01/10/2008 (1 page) |
21 October 2008 | Director's change of particulars / graeme morrison / 01/10/2008 (1 page) |
12 December 2007 | Incorporation (22 pages) |
12 December 2007 | Incorporation (22 pages) |