Peterculter
Aberdeen
AB14 0TR
Scotland
Secretary Name | Kathleen Anne Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Dalmaik Terrace Peterculter Aberdeen AB14 0TR Scotland |
Director Name | Garry Robert Davidson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | 18 Westdyke Drive Elrick Westhill Aberdeenshire AB32 6QR Scotland |
Registered Address | 12 Carden Place Aberdeen Aberdeenshire AB10 1UR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£56,961 |
Cash | £5,581 |
Current Liabilities | £99,228 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 August 2016 | Notice of final meeting of creditors (2 pages) |
15 August 2016 | Return of final meeting of voluntary winding up (3 pages) |
20 December 2013 | Registered office address changed from 42 Dalmaik Terrace Peterculter Aberdeen AB14 0TR on 20 December 2013 (2 pages) |
20 December 2013 | Resolutions
|
19 November 2013 | Termination of appointment of Garry Davidson as a director (1 page) |
20 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
20 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 April 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 April 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 March 2010 | Director's details changed for Brian Reid Davidson on 8 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Garry Robert Davidson on 8 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Brian Reid Davidson on 8 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Garry Robert Davidson on 8 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
19 December 2009 | Current accounting period extended from 28 February 2010 to 31 March 2010 (2 pages) |
19 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
3 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
8 February 2008 | Incorporation (19 pages) |