Aberdeen
AB11 5AP
Scotland
Secretary Name | Laura Anne Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 9f Holland Place Aberdeen Aberdeenshire AB25 3UW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Victoria Buidlings, High Street Tain Ross-Shire IV19 1AE Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
1 at £1 | Kenneth Sharp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £47,951 |
Net Worth | £39 |
Cash | £75 |
Current Liabilities | £13,952 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
10 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2014 | Compulsory strike-off action has been suspended (1 page) |
30 August 2014 | Compulsory strike-off action has been suspended (1 page) |
4 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
15 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders Statement of capital on 2012-02-23
|
23 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders Statement of capital on 2012-02-23
|
23 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders Statement of capital on 2012-02-23
|
25 October 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
25 October 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
14 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Termination of appointment of Laura Mackay as a secretary (2 pages) |
9 February 2011 | Termination of appointment of Laura Mackay as a secretary (2 pages) |
5 May 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
5 May 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
12 February 2010 | Director's details changed for Kenneth Sharp on 8 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Kenneth Sharp on 8 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Kenneth Sharp on 8 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
21 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
24 July 2009 | Director's change of particulars / kenneth sharp / 24/07/2009 (1 page) |
24 July 2009 | Director's change of particulars / kenneth sharp / 24/07/2009 (1 page) |
18 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
7 April 2008 | Director appointed kenneth sharp (2 pages) |
7 April 2008 | Director appointed kenneth sharp (2 pages) |
7 April 2008 | Secretary appointed laura anne mackay (2 pages) |
7 April 2008 | Secretary appointed laura anne mackay (2 pages) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Resolutions
|
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Resolutions
|
8 February 2008 | Incorporation (17 pages) |
8 February 2008 | Incorporation (17 pages) |