Company NameAsk Entertainment Nightclub Limited
Company StatusDissolved
Company NumberSC337536
CategoryPrivate Limited Company
Incorporation Date9 February 2008(16 years, 2 months ago)
Dissolution Date10 October 2014 (9 years, 6 months ago)
Previous NameGrovestock Limited

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMrs Kelly Jane Harrison
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2011(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 10 October 2014)
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressUnit 13 Tyseal Base
Craigshaw Crescent West Tullos Industrial Estate
Aberdeen
AB12 3AW
Scotland
Secretary NameSolicitors Direct (Corporation)
StatusClosed
Appointed12 January 2009(11 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 10 October 2014)
Correspondence Address4 Golden Square
Aberdeen
AB10 1RD
Scotland
Director NameMr Andrew David Bird
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 07 November 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMaidencraig
Kingswells
Aberdeen
AB15 8PS
Scotland
Director NameStephen George Donnelly
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 07 November 2008)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressSteading 1
Maidencraig, Kingswell
Aberdeen
AB15 8PS
Scotland
Director NameMr Kirk Matthew Harrison
Date of BirthJune 1978 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed01 March 2008(3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 17 August 2011)
RoleMortgage Company Owner
Country of ResidenceScotland
Correspondence Address62 Murray Terrace
Aberdeen
AB11 7SB
Scotland
Secretary NameMr Andrew David Bird
NationalityBritish
StatusResigned
Appointed01 March 2008(3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 08 August 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMaidencraig
Kingswells
Aberdeen
AB15 8PS
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed09 February 2008(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2008(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed01 March 2008(3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 January 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered AddressUnit 13 Tyseal Base
Craigshaw Crescent West Tullos Industrial Estate
Aberdeen
AB12 3AW
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

85 at £1Kelly Jane Harrison
85.00%
Ordinary
15 at £1Duncan Kerr
15.00%
Ordinary

Financials

Year2014
Net Worth£85,495
Cash£4,898
Current Liabilities£563,571

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2013Voluntary strike-off action has been suspended (1 page)
8 November 2013First Gazette notice for voluntary strike-off (1 page)
24 October 2013Application to strike the company off the register (1 page)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 100
(3 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 100
(3 pages)
25 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
17 August 2011Registered office address changed from 150 Union Street Aberdeen AB10 1QX on 17 August 2011 (1 page)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
17 August 2011Termination of appointment of Kirk Harrison as a director (1 page)
17 August 2011Appointment of Mrs Kelly Jane Harrison as a director (2 pages)
15 April 2011Secretary's details changed for Solicitors Direct on 6 April 2011 (2 pages)
15 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
15 April 2011Secretary's details changed for Solicitors Direct on 6 April 2011 (2 pages)
15 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 October 2010Previous accounting period extended from 28 February 2010 to 31 May 2010 (1 page)
31 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (9 pages)
31 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (9 pages)
11 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
1 October 2009Return made up to 09/02/09; full list of members (13 pages)
14 September 2009Appointment terminated secretary andrew bird (1 page)
13 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 January 2009Secretary appointed solicitors direct (2 pages)
15 January 2009Appointment terminated secretary paull & williamsons (1 page)
19 November 2008Appointment terminated director stephen donnelly (1 page)
19 November 2008Appointment terminated director andrew bird (1 page)
23 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
24 July 2008Ad 02/03/08\gbp si 97@1=97\gbp ic 3/100\ (2 pages)
7 March 2008Director and secretary appointed andrew david bird (3 pages)
7 March 2008Director appointed stephen george donnelly (3 pages)
7 March 2008Director appointed kirk matthew harrison (3 pages)
7 March 2008Registered office changed on 07/03/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
7 March 2008Secretary appointed paull & williamsons (2 pages)
7 March 2008Appointment terminated secretary p & w secretaries LIMITED (1 page)
7 March 2008Appointment terminate, director p & w directors LIMITED logged form (1 page)
7 March 2008Ad 01/03/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
5 March 2008Company name changed grovestock LIMITED\certificate issued on 08/03/08 (2 pages)
9 February 2008Incorporation (20 pages)