Ferryhill
Aberdeen
Aberdeenshire
AB11 7SA
Scotland
Secretary Name | Elaine Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Murray Terrace Ferryhill Aberdeen Aberdeenshire AB11 7SA Scotland |
Director Name | Mrs Elaine Macleod |
---|---|
Date of Birth | February 1997 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(6 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 January 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 46 High Street Banchory Kincardineshire AB31 5SR Scotland |
Registered Address | 59 Murray Terrace Ferryhill Aberdeen AB11 7SA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
50 at £0.01 | Bruce Macleod 50.00% Ordinary |
---|---|
50 at £0.01 | Elaine Macleod 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £25,407 |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
21 November 2017 | Application to strike the company off the register (3 pages) |
8 May 2017 | Termination of appointment of Elaine Macleod as a director on 30 January 2017 (1 page) |
16 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
19 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Termination of appointment of Elaine Macleod as a secretary on 13 February 2015 (1 page) |
13 February 2015 | Appointment of Mrs Elaine Macleod as a director on 8 January 2015 (2 pages) |
13 February 2015 | Appointment of Mrs Elaine Macleod as a director on 8 January 2015 (2 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
19 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
13 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
6 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
15 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
17 February 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Bruce Macleod on 29 January 2010 (2 pages) |
8 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
10 April 2009 | Company name changed classic rock (aberdeen) LTD\certificate issued on 14/04/09 (2 pages) |
25 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
24 February 2009 | Secretary's change of particulars / elaine macleod / 28/01/2009 (1 page) |
3 November 2008 | Director's change of particulars / bruce macleod / 01/08/2008 (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from 59 murray terrace aberdeen aberdeenshire AB11 7SA (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from 29 bank street, ferryhill aberdeen aberdeenshire AB11 7TA (1 page) |
29 January 2008 | Incorporation (17 pages) |