Portlethen
AB12 4UE
Scotland
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 29 April 2013(5 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 29 September 2017) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB10 1DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Correspondence Address | Investment House, 6 Union Row Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 29 April 2013) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £12,589,181 |
Gross Profit | £1,578,912 |
Net Worth | -£2,724,445 |
Cash | £40,926 |
Current Liabilities | £4,031,727 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 November |
29 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 September 2017 | Final Gazette dissolved following liquidation (1 page) |
29 June 2017 | Administrator's progress report (20 pages) |
29 June 2017 | Notice of move from Administration to Dissolution (20 pages) |
29 June 2017 | Notice of move from Administration to Dissolution (20 pages) |
29 June 2017 | Administrator's progress report (20 pages) |
13 February 2017 | Administrator's progress report (18 pages) |
13 February 2017 | Administrator's progress report (18 pages) |
1 February 2017 | Statement of affairs with form 2.13B(Scot) (16 pages) |
1 February 2017 | Statement of affairs with form 2.13B(Scot) (16 pages) |
15 August 2016 | Administrator's progress report (16 pages) |
15 August 2016 | Administrator's progress report (16 pages) |
6 June 2016 | Notice of extension of period of Administration (1 page) |
6 June 2016 | Notice of extension of period of Administration (1 page) |
16 February 2016 | Administrator's progress report (19 pages) |
16 February 2016 | Administrator's progress report (19 pages) |
17 September 2015 | Statement of administrator's deemed proposal (1 page) |
17 September 2015 | Statement of administrator's deemed proposal (1 page) |
1 September 2015 | Statement of administrator's proposal (24 pages) |
1 September 2015 | Statement of administrator's proposal (24 pages) |
18 August 2015 | Company name changed G.O.T. services LIMITED\certificate issued on 18/08/15
|
18 August 2015 | Resolutions
|
18 August 2015 | Resolutions
|
18 August 2015 | Company name changed G.O.T. services LIMITED\certificate issued on 18/08/15
|
20 July 2015 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 20 July 2015 (2 pages) |
20 July 2015 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 20 July 2015 (2 pages) |
6 July 2015 | Appointment of an administrator (3 pages) |
6 July 2015 | Appointment of an administrator (3 pages) |
20 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
21 July 2014 | Group of companies' accounts made up to 30 November 2013 (39 pages) |
21 July 2014 | Group of companies' accounts made up to 30 November 2013 (39 pages) |
22 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
2 September 2013 | Group of companies' accounts made up to 30 November 2012 (27 pages) |
2 September 2013 | Group of companies' accounts made up to 30 November 2012 (27 pages) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
29 April 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
29 April 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
29 April 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
29 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
2 August 2012 | Alterations to floating charge 5 (8 pages) |
2 August 2012 | Alterations to floating charge 5 (8 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
2 August 2012 | Group of companies' accounts made up to 30 November 2011 (24 pages) |
2 August 2012 | Group of companies' accounts made up to 30 November 2011 (24 pages) |
1 August 2012 | Alterations to floating charge 3 (9 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 August 2012 | Alterations to floating charge 4 (9 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
1 August 2012 | Alterations to floating charge 4 (9 pages) |
1 August 2012 | Alterations to floating charge 3 (9 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
30 July 2012 | Statement of company's objects (2 pages) |
30 July 2012 | Resolutions
|
30 July 2012 | Resolutions
|
30 July 2012 | Statement of company's objects (2 pages) |
27 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
27 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
27 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
27 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
10 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 September 2011 | Group of companies' accounts made up to 30 November 2010 (24 pages) |
6 September 2011 | Group of companies' accounts made up to 30 November 2010 (24 pages) |
19 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
1 September 2010 | Group of companies' accounts made up to 30 November 2009 (21 pages) |
1 September 2010 | Group of companies' accounts made up to 30 November 2009 (21 pages) |
21 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Mr Warren Anderson on 14 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Warren Anderson on 14 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
2 September 2009 | Group of companies' accounts made up to 30 November 2008 (22 pages) |
2 September 2009 | Group of companies' accounts made up to 30 November 2008 (22 pages) |
3 August 2009 | Director's change of particulars / warren anderson / 25/05/2009 (1 page) |
3 August 2009 | Director's change of particulars / warren anderson / 25/05/2009 (1 page) |
22 April 2009 | Return made up to 14/04/09; full list of members (5 pages) |
22 April 2009 | Director's change of particulars / warren anderson / 07/11/2008 (1 page) |
22 April 2009 | Return made up to 14/04/09; full list of members (5 pages) |
22 April 2009 | Director's change of particulars / warren anderson / 07/11/2008 (1 page) |
21 April 2009 | Secretary appointed paull & williamsons LLP (1 page) |
21 April 2009 | Appointment terminated secretary paull & williamsons (1 page) |
21 April 2009 | Appointment terminated secretary paull & williamsons (1 page) |
21 April 2009 | Secretary appointed paull & williamsons LLP (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
17 June 2008 | Ad 27/05/08\gbp si 74900@1=74900\gbp ic 100/75000\ (2 pages) |
17 June 2008 | Ad 27/05/08\gbp si 74900@1=74900\gbp ic 100/75000\ (2 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 May 2008 | Nc inc already adjusted 15/05/08 (2 pages) |
21 May 2008 | Nc inc already adjusted 15/05/08 (2 pages) |
21 May 2008 | Resolutions
|
21 May 2008 | Resolutions
|
12 May 2008 | Director appointed warren leslie anderson (3 pages) |
12 May 2008 | Accounting reference date shortened from 30/04/2009 to 30/11/2008 (1 page) |
12 May 2008 | Ad 01/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 May 2008 | Secretary appointed paull & williamsons (2 pages) |
12 May 2008 | Appointment terminated secretary p & w secretaries LIMITED (1 page) |
12 May 2008 | Secretary appointed paull & williamsons (2 pages) |
12 May 2008 | Director appointed warren leslie anderson (3 pages) |
12 May 2008 | Appointment terminated director p & w directors LIMITED (1 page) |
12 May 2008 | Accounting reference date shortened from 30/04/2009 to 30/11/2008 (1 page) |
12 May 2008 | Ad 01/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 May 2008 | Appointment terminated secretary p & w secretaries LIMITED (1 page) |
12 May 2008 | Appointment terminated director p & w directors LIMITED (1 page) |
1 May 2008 | Company name changed cloudcup LIMITED\certificate issued on 06/05/08 (2 pages) |
1 May 2008 | Company name changed cloudcup LIMITED\certificate issued on 06/05/08 (2 pages) |
14 April 2008 | Incorporation (20 pages) |
14 April 2008 | Incorporation (20 pages) |