Dyce
Aberdeen
AB21 0EQ
Scotland
Secretary Name | Ms Deborah Jackson |
---|---|
Status | Closed |
Appointed | 13 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Overton Green Dyce Aberdeen AB21 0EQ Scotland |
Registered Address | 3 Overton Green Dyce Aberdeen Aberdeenshire AB21 0EQ Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
90 at £1 | Mr Richard Neill Wilkinson 90.00% Ordinary |
---|---|
10 at £1 | Ms Deborah Jackson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31 |
Current Liabilities | £30,715 |
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2015 | Application to strike the company off the register (3 pages) |
6 January 2015 | Application to strike the company off the register (3 pages) |
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
20 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
14 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Current accounting period shortened from 31 May 2013 to 31 January 2013 (1 page) |
16 January 2013 | Current accounting period shortened from 31 May 2013 to 31 January 2013 (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 August 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
27 August 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
30 July 2010 | Director's details changed for Mr Richard Neill Wilkinson on 13 May 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Richard Neill Wilkinson on 13 May 2010 (2 pages) |
30 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
13 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
13 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
13 May 2008 | Incorporation (18 pages) |
13 May 2008 | Incorporation (18 pages) |