Aberdeen
AB10 1SS
Scotland
Secretary Name | William Magowan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 135-137 Hardgate Aberdeen Aberdeenshire AB11 6XQ Scotland |
Registered Address | 51 Chapel Street Aberdeen AB10 1SS Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | John Macdonald 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,321 |
Cash | £5,756 |
Current Liabilities | £1,435 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 November 2017 | Application to strike the company off the register (3 pages) |
27 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | Registered office address changed from 135-137 Hardgate Aberdeen Aberdeenshire AB11 6XQ to 51 Chapel Street Aberdeen AB10 1SS on 13 December 2016 (1 page) |
4 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
19 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
17 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
4 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders
|
22 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders
|
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
27 May 2010 | Director's details changed for John Macdonald on 1 February 2010 (2 pages) |
27 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for John Macdonald on 1 February 2010 (2 pages) |
27 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
9 June 2009 | Return made up to 07/03/09; full list of members (3 pages) |
7 March 2008 | Incorporation (12 pages) |