Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8FD
Scotland
Secretary Name | James And George Collie Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 03 July 2008(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Director Name | Mr Innes Richard Miller |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16a Denwood Aberdeen Aberdeenshire AB15 6JF Scotland |
Registered Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 50 other UK companies use this postal address |
6 at £1 | Mr William Angus 60.00% Ordinary |
---|---|
4 at £1 | James & George Collie Trust Services LTD 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,954 |
Cash | £7,782 |
Current Liabilities | £5,282 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2019 | Application to strike the company off the register (3 pages) |
7 February 2019 | Confirmation statement made on 3 July 2018 with no updates (2 pages) |
7 February 2019 | Administrative restoration application (3 pages) |
11 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
22 March 2018 | Previous accounting period extended from 31 July 2017 to 31 January 2018 (4 pages) |
17 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
22 July 2016 | Confirmation statement made on 3 July 2016 with updates (7 pages) |
22 July 2016 | Confirmation statement made on 3 July 2016 with updates (7 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (2 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (2 pages) |
16 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
5 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
28 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
28 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
28 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
7 July 2010 | Director's details changed for Mr William Angus on 1 October 2009 (2 pages) |
7 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Secretary's details changed for James and George Collie on 1 October 2009 (1 page) |
7 July 2010 | Secretary's details changed for James and George Collie on 1 October 2009 (1 page) |
7 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Mr William Angus on 1 October 2009 (2 pages) |
7 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Mr William Angus on 1 October 2009 (2 pages) |
7 July 2010 | Secretary's details changed for James and George Collie on 1 October 2009 (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
31 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
9 July 2008 | Appointment terminated director innes richard miller (1 page) |
9 July 2008 | Appointment terminated director innes richard miller (1 page) |
7 July 2008 | Director appointed mr william angus (1 page) |
7 July 2008 | Director appointed mr william angus (1 page) |
7 July 2008 | Ad 03/07/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
7 July 2008 | Ad 03/07/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
3 July 2008 | Incorporation (29 pages) |
3 July 2008 | Incorporation (29 pages) |