Bucksburn
Aberdeen
AB21 9RT
Scotland
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
Website | aberdeensampling.com |
---|---|
Email address | [email protected] |
Telephone | 01224 712543 |
Telephone region | Aberdeen |
Registered Address | Acumen House Grange Road Peterhead Aberdeenshire AB42 1WN Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Kenneth Ryan Begg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,905 |
Cash | £27,697 |
Current Liabilities | £32,256 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2019 | Application to strike the company off the register (3 pages) |
28 May 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
5 January 2016 | Director's details changed for Mr Kenneth Ryan Begg on 4 January 2016 (2 pages) |
5 January 2016 | Director's details changed for Mr Kenneth Ryan Begg on 4 January 2016 (2 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
3 June 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
3 June 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
2 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Registered office address changed from Miltonbank Tannadice Forfar Angus DD8 3TU on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from Miltonbank Tannadice Forfar Angus DD8 3TU on 10 March 2011 (1 page) |
22 October 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
22 October 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
2 April 2010 | Director's details changed for Mr Kenneth Ryan Begg on 1 October 2009 (2 pages) |
2 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
2 April 2010 | Director's details changed for Mr Kenneth Ryan Begg on 1 October 2009 (2 pages) |
2 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
2 April 2010 | Director's details changed for Mr Kenneth Ryan Begg on 1 October 2009 (2 pages) |
2 November 2009 | Registered office address changed from 20 Castle Crescent Inverbervie Montrose Angus DD10 0SB on 2 November 2009 (2 pages) |
2 November 2009 | Registered office address changed from 20 Castle Crescent Inverbervie Montrose Angus DD10 0SB on 2 November 2009 (2 pages) |
2 November 2009 | Registered office address changed from 20 Castle Crescent Inverbervie Montrose Angus DD10 0SB on 2 November 2009 (2 pages) |
10 August 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
10 August 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
31 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
30 April 2008 | Ad 01/04/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from c/o neil houston accountancy miltonbank tannadice forfar angus DD8 3TU scotland (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from c/o neil houston accountancy miltonbank tannadice forfar angus DD8 3TU scotland (1 page) |
30 April 2008 | Director appointed kenneth ryan begg (2 pages) |
30 April 2008 | Ad 01/04/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
30 April 2008 | Director appointed kenneth ryan begg (2 pages) |
27 March 2008 | Appointment terminated secretary highstone secretaries LIMITED (1 page) |
27 March 2008 | Appointment terminated director highstone directors LIMITED (1 page) |
27 March 2008 | Appointment terminated director highstone directors LIMITED (1 page) |
27 March 2008 | Appointment terminated secretary highstone secretaries LIMITED (1 page) |
26 March 2008 | Incorporation (14 pages) |
26 March 2008 | Incorporation (14 pages) |