Craigiebuckler
Aberdeen
Aberdeenshire
AB15 8FL
Scotland
Director Name | Mr David Munro |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(1 year, 1 month after company formation) |
Appointment Duration | 12 months (resigned 28 September 2010) |
Role | Property Developers |
Country of Residence | Scotland |
Correspondence Address | 56 Irvine Place Aberdeen Aberdeenshire AB10 6HB Scotland |
Registered Address | 3 Elmbank Terrace Aberdeen AB24 3PW Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Mr Ross Burnett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£52,638 |
Cash | £1,958 |
Current Liabilities | £73,891 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2013 | Voluntary strike-off action has been suspended (1 page) |
31 August 2013 | Voluntary strike-off action has been suspended (1 page) |
19 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | Voluntary strike-off action has been suspended (1 page) |
5 February 2013 | Voluntary strike-off action has been suspended (1 page) |
21 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2012 | Application to strike the company off the register (3 pages) |
10 December 2012 | Application to strike the company off the register (3 pages) |
30 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders Statement of capital on 2012-08-30
|
30 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders Statement of capital on 2012-08-30
|
19 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
24 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
16 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
12 October 2010 | Termination of appointment of David Munro as a director (1 page) |
12 October 2010 | Termination of appointment of David Munro as a director (1 page) |
28 September 2010 | Director's details changed for Mr Ross Burnett on 1 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Mr David Munro on 1 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Mr David Munro on 1 October 2009 (2 pages) |
28 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Director's details changed for Mr David Munro on 1 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Mr Ross Burnett on 1 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Mr Ross Burnett on 1 October 2009 (2 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
8 March 2010 | Registered office address changed from 137 Macaulay Drive Craigiebuckler Aberdeen AB15 8FL on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from 137 Macaulay Drive Craigiebuckler Aberdeen AB15 8FL on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from 137 Macaulay Drive Craigiebuckler Aberdeen AB15 8FL on 8 March 2010 (1 page) |
5 October 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (3 pages) |
5 October 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (3 pages) |
1 October 2009 | Director appointed david munro (4 pages) |
1 October 2009 | Director appointed david munro (4 pages) |
12 August 2008 | Incorporation (18 pages) |
12 August 2008 | Incorporation (18 pages) |