Aberdeen
Aberdeenshire
AB15 7TZ
Scotland
Director Name | Mr Robert David Anderson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2008(1 week, 2 days after company formation) |
Appointment Duration | 8 years (closed 30 June 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 131 Craigton Road Aberdeen Aberdeenshire AB15 7TZ Scotland |
Secretary Name | Julie Frances Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2008(1 week, 2 days after company formation) |
Appointment Duration | 8 years (closed 30 June 2016) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 131 Craigton Road Aberdeen Aberdeenshire AB15 7TZ Scotland |
Director Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | 12 Carden Place Aberdeen AB10 1UR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £159,612 |
Net Worth | £155,170 |
Cash | £147,495 |
Current Liabilities | £30,448 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
30 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2016 | Final Gazette dissolved following liquidation (1 page) |
30 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 March 2016 | Return of final meeting of voluntary winding up (3 pages) |
30 March 2016 | Return of final meeting of voluntary winding up (3 pages) |
20 May 2014 | Registered office address changed from 131 Craigton Road Aberdeen AB15 7TZ on 20 May 2014 (2 pages) |
20 May 2014 | Registered office address changed from 131 Craigton Road Aberdeen AB15 7TZ on 20 May 2014 (2 pages) |
20 May 2014 | Resolutions
|
20 May 2014 | Resolutions
|
8 October 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
8 October 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
25 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
25 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
12 December 2012 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
12 December 2012 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
26 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
20 July 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
20 July 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
25 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
25 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
23 July 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
23 July 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Robert David Anderson on 23 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Robert David Anderson on 23 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Julie Frances Anderson on 23 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Julie Frances Anderson on 23 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Register inspection address has been changed (1 page) |
6 December 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
6 December 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
10 July 2008 | Director appointed robert david anderson (3 pages) |
10 July 2008 | Registered office changed on 10/07/2008 from johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
10 July 2008 | Director and secretary appointed julie frances anderson (2 pages) |
10 July 2008 | Appointment terminated director ledge services LIMITED (1 page) |
10 July 2008 | Ad 02/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 July 2008 | Appointment terminated secretary lc secretaries LIMITED (1 page) |
10 July 2008 | Director and secretary appointed julie frances anderson (2 pages) |
10 July 2008 | Ad 02/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 July 2008 | Appointment terminated director ledge services LIMITED (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
10 July 2008 | Appointment terminated secretary lc secretaries LIMITED (1 page) |
10 July 2008 | Director appointed robert david anderson (3 pages) |
3 July 2008 | Company name changed ledge 1045 LIMITED\certificate issued on 08/07/08 (2 pages) |
3 July 2008 | Company name changed ledge 1045 LIMITED\certificate issued on 08/07/08 (2 pages) |
23 June 2008 | Incorporation (20 pages) |
23 June 2008 | Incorporation (20 pages) |