Company NameAberdeen Sampling Limited
Company StatusDissolved
Company NumberSC340238
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years, 1 month ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Kenneth Ryan Begg
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(5 days after company formation)
Appointment Duration11 years, 1 month (closed 21 May 2019)
RoleEnvironmental Monitoring
Country of ResidenceScotland
Correspondence Address50 Hopecroft Crescent
Bucksburn
Aberdeen
AB21 9RT
Scotland
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU

Contact

Websiteaberdeensampling.com
Email address[email protected]
Telephone01224 712543
Telephone regionAberdeen

Location

Registered AddressAcumen House
Grange Road
Peterhead
Aberdeenshire
AB42 1WN
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Kenneth Ryan Begg
100.00%
Ordinary

Financials

Year2014
Net Worth£65,905
Cash£27,697
Current Liabilities£32,256

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
21 February 2019Application to strike the company off the register (3 pages)
28 May 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
5 January 2016Director's details changed for Mr Kenneth Ryan Begg on 4 January 2016 (2 pages)
5 January 2016Director's details changed for Mr Kenneth Ryan Begg on 4 January 2016 (2 pages)
11 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
3 June 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
3 June 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
2 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
10 March 2011Registered office address changed from Miltonbank Tannadice Forfar Angus DD8 3TU on 10 March 2011 (1 page)
10 March 2011Registered office address changed from Miltonbank Tannadice Forfar Angus DD8 3TU on 10 March 2011 (1 page)
22 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
22 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
2 April 2010Director's details changed for Mr Kenneth Ryan Begg on 1 October 2009 (2 pages)
2 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
2 April 2010Director's details changed for Mr Kenneth Ryan Begg on 1 October 2009 (2 pages)
2 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
2 April 2010Director's details changed for Mr Kenneth Ryan Begg on 1 October 2009 (2 pages)
2 November 2009Registered office address changed from 20 Castle Crescent Inverbervie Montrose Angus DD10 0SB on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from 20 Castle Crescent Inverbervie Montrose Angus DD10 0SB on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from 20 Castle Crescent Inverbervie Montrose Angus DD10 0SB on 2 November 2009 (2 pages)
10 August 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
10 August 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
31 March 2009Return made up to 26/03/09; full list of members (3 pages)
31 March 2009Return made up to 26/03/09; full list of members (3 pages)
30 April 2008Ad 01/04/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
30 April 2008Registered office changed on 30/04/2008 from c/o neil houston accountancy miltonbank tannadice forfar angus DD8 3TU scotland (1 page)
30 April 2008Registered office changed on 30/04/2008 from c/o neil houston accountancy miltonbank tannadice forfar angus DD8 3TU scotland (1 page)
30 April 2008Director appointed kenneth ryan begg (2 pages)
30 April 2008Ad 01/04/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
30 April 2008Director appointed kenneth ryan begg (2 pages)
27 March 2008Appointment terminated secretary highstone secretaries LIMITED (1 page)
27 March 2008Appointment terminated director highstone directors LIMITED (1 page)
27 March 2008Appointment terminated director highstone directors LIMITED (1 page)
27 March 2008Appointment terminated secretary highstone secretaries LIMITED (1 page)
26 March 2008Incorporation (14 pages)
26 March 2008Incorporation (14 pages)