Aberdeen
Aberdeenshire
AB16 5DS
Scotland
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 June 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 3 Prospect Place Arnhall Business Park Westhill Aberdeenshire AB32 6SY Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gordon William Neish 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £356,647 |
Cash | £297,967 |
Current Liabilities | £24,204 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 October 2017 | Return of final meeting of voluntary winding up (6 pages) |
11 October 2017 | Return of final meeting of voluntary winding up (6 pages) |
12 January 2017 | Resolutions
|
12 January 2017 | Resolutions
|
19 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
3 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
3 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
6 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
11 October 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
11 October 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
2 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (3 pages) |
2 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (3 pages) |
1 August 2013 | Registered office address changed from 5 Cairncry Avenue Aberdeen AB16 5DS Scotland on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from 5 Cairncry Avenue Aberdeen AB16 5DS Scotland on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from 5 Cairncry Avenue Aberdeen AB16 5DS Scotland on 1 August 2013 (1 page) |
29 November 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
29 November 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
5 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 August 2010 | Registered office address changed from , C/O Gordon Neish, 5 Cairncry Avenue, Aberdeen, AB16 5DS, Scotland on 24 August 2010 (1 page) |
24 August 2010 | Director's details changed for Gordon William Neish on 26 June 2010 (2 pages) |
24 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Registered office address changed from , C/O Gordon Neish, 5 Cairncry Avenue, Aberdeen, AB16 5DS, Scotland on 24 August 2010 (1 page) |
24 August 2010 | Director's details changed for Gordon William Neish on 26 June 2010 (2 pages) |
24 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (3 pages) |
14 July 2010 | Registered office address changed from , C/O Goldwells Ltd, 37 Broad Street, Peterhead, Aberdeenshire, AB42 1JB, Scotland on 14 July 2010 (1 page) |
14 July 2010 | Registered office address changed from , C/O Goldwells Ltd, 37 Broad Street, Peterhead, Aberdeenshire, AB42 1JB, Scotland on 14 July 2010 (1 page) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 January 2010 | Registered office address changed from , 5 Cairncry Avenue, Aberdeen, AB16 5DS on 22 January 2010 (1 page) |
22 January 2010 | Registered office address changed from , 5 Cairncry Avenue, Aberdeen, AB16 5DS on 22 January 2010 (1 page) |
17 August 2009 | Return made up to 26/06/09; full list of members (3 pages) |
17 August 2009 | Return made up to 26/06/09; full list of members (3 pages) |
18 July 2008 | Director appointed gordon william neish (2 pages) |
18 July 2008 | Director appointed gordon william neish (2 pages) |
30 June 2008 | Resolutions
|
30 June 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
30 June 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
30 June 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
30 June 2008 | Resolutions
|
30 June 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
26 June 2008 | Incorporation (18 pages) |
26 June 2008 | Incorporation (18 pages) |