Bridge Of Don
Aberdeen
AB23 8AH
Scotland
Secretary Name | Miss Hilary Cliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Brooke Crescent Bridge Of Don Aberdeen AB23 8AH Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.scottnivenltd.co.uk |
---|
Registered Address | Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Year | 2013 |
---|---|
Net Worth | -£18,869 |
Cash | £128 |
Current Liabilities | £157,730 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 June 2009 | Delivered on: 24 June 2009 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
14 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 January 2019 | Return of final meeting of voluntary winding up (3 pages) |
23 May 2017 | Resolutions
|
23 May 2017 | Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 23 May 2017 (2 pages) |
23 May 2017 | Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 23 May 2017 (2 pages) |
23 May 2017 | Resolutions
|
8 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
1 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
9 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
23 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
10 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Secretary's details changed for Miss Hilary Cliffe on 31 August 2012 (2 pages) |
10 July 2013 | Director's details changed for Scott Niven on 31 August 2012 (2 pages) |
10 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Secretary's details changed for Miss Hilary Cliffe on 31 August 2012 (2 pages) |
10 July 2013 | Director's details changed for Scott Niven on 31 August 2012 (2 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 July 2010 | Director's details changed for Scott Niven on 1 October 2009 (2 pages) |
2 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Scott Niven on 1 October 2009 (2 pages) |
2 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Scott Niven on 1 October 2009 (2 pages) |
4 May 2010 | Statement of capital following an allotment of shares on 23 April 2010
|
4 May 2010 | Statement of capital following an allotment of shares on 23 April 2010
|
23 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
6 November 2009 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 6 November 2009 (1 page) |
3 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
29 June 2009 | Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page) |
29 June 2009 | Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page) |
24 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 July 2008 | Director appointed scott niven (2 pages) |
23 July 2008 | Secretary appointed hilary cliffe (2 pages) |
23 July 2008 | Director appointed scott niven (2 pages) |
23 July 2008 | Secretary appointed hilary cliffe (2 pages) |
27 June 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
27 June 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
27 June 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
27 June 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
27 June 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
27 June 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
23 June 2008 | Incorporation (15 pages) |
23 June 2008 | Incorporation (15 pages) |