Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8QX
Scotland
Director Name | Maka Macintosh |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Georgian |
Status | Closed |
Appointed | 11 June 2008(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 65 Ashwood Road Bridge Of Don Aberdeen Aberdeenshire AB22 8QX Scotland |
Secretary Name | Maka Macintosh |
---|---|
Nationality | Georgian |
Status | Closed |
Appointed | 11 June 2008(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 65 Ashwood Road Bridge Of Don Aberdeen Aberdeenshire AB22 8QX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 7 Queens Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£1,548 |
Cash | £6,672 |
Current Liabilities | £9,249 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 June 2016 | Notice of final meeting of creditors (5 pages) |
3 December 2013 | Registered office address changed from 65 Ashwood Road Bridge of Don Aberdeen AB21 8QX on 3 December 2013 (2 pages) |
3 December 2013 | Registered office address changed from 65 Ashwood Road Bridge of Don Aberdeen AB21 8QX on 3 December 2013 (2 pages) |
22 November 2013 | Notice of winding up order (1 page) |
22 November 2013 | Court order notice of winding up (1 page) |
15 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2013 | Voluntary strike-off action has been suspended (1 page) |
18 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2012 | Voluntary strike-off action has been suspended (1 page) |
1 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2012 | Application to strike the company off the register (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders Statement of capital on 2011-06-23
|
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
23 June 2010 | Director's details changed for John Alexander Macintosh on 11 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Maka Macintosh on 11 June 2010 (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
21 July 2008 | Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page) |
21 July 2008 | Ad 11/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
26 June 2008 | Director and secretary appointed maka macintosh (2 pages) |
26 June 2008 | Director appointed john alexander macintosh (2 pages) |
17 June 2008 | Resolutions
|
16 June 2008 | Company name changed j & m measurements LTD.\certificate issued on 16/06/08 (2 pages) |
12 June 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
12 June 2008 | Resolutions
|
12 June 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
11 June 2008 | Incorporation (18 pages) |