Company NameAberdeen Hearing Services Limited
Company StatusDissolved
Company NumberSC347407
CategoryPrivate Limited Company
Incorporation Date21 August 2008(15 years, 8 months ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Diane Newman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2015(7 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 04 May 2021)
RolePharmacist
Country of ResidenceEngland
Correspondence Address54 Fore Street
Saltash
Cornwall
PL12 6JL
Director NameMr Keith Agnew
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2020(11 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (closed 04 May 2021)
RoleHead Of Finance And It
Country of ResidenceUnited Kingdom
Correspondence Address54 Fore Street
Saltash
Cornwall
PL12 6JL
Director NameMr Richard David Bryce
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(same day as company formation)
RoleAudiologist
Country of ResidenceUnited Kingdom
Correspondence Address580 George Street
Aberdeen
AB25 3XU
Scotland
Director NameMr Geoffrey John Bryce
Date of BirthAugust 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed21 August 2008(same day as company formation)
RoleAudiologist
Country of ResidenceScotland
Correspondence Address580 George Street
Aberdeen
AB25 3XU
Scotland
Secretary NameMr Bryan Angus Keenan
StatusResigned
Appointed21 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address23 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland
Director NameMr Mike Dittmann
Date of BirthAugust 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed18 October 2008(1 month, 4 weeks after company formation)
Appointment Duration5 years (resigned 31 October 2013)
RoleVp Sales
Country of ResidenceDenmark
Correspondence Address580 George Street
Aberdeen
AB25 3XU
Scotland
Director NameMr Anders Steen Westermann
Date of BirthNovember 1956 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed18 October 2008(1 month, 4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 2013)
RoleVice President Finance
Country of ResidenceDenmark
Correspondence Address580 George Street
Aberdeen
AB25 3XU
Scotland
Director NameMr Jan Topholm
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed18 December 2008(3 months, 4 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address580 George Street
Aberdeen
AB25 3XU
Scotland
Secretary NameStephen Glennie
NationalityBritish
StatusResigned
Appointed03 February 2012(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 22 February 2013)
RoleCompany Director
Correspondence Address432 Union Street
Aberdeen
AB10 1TR
Scotland
Secretary NameMr James Goudie
StatusResigned
Appointed22 February 2013(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 15 March 2015)
RoleCompany Director
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NameMr Jan-Peter Rekling
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed01 October 2013(5 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 21 July 2020)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NameMr Claus Molgaard Jensen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed31 October 2013(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 June 2015)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NameMr Jorgen Jensen
Date of BirthMarch 1968 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed31 October 2013(5 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 September 2019)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NameMr Henrik Skak Bender
Date of BirthApril 1984 (Born 40 years ago)
NationalityDanish
StatusResigned
Appointed29 June 2015(6 years, 10 months after company formation)
Appointment Duration5 years (resigned 21 July 2020)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressWidex A/S Nymollevej 6
3540 Lynge
Denmark

Contact

Websitewww.scottishhearingservices.co.uk/aberdeen/
Telephone01224 637255
Telephone regionAberdeen

Location

Registered Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1.2m at £1Bloom Hearing Specialists LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,028,461
Cash£14,955
Current Liabilities£1,051,163

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

4 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2021First Gazette notice for voluntary strike-off (1 page)
5 February 2021Application to strike the company off the register (1 page)
11 December 2020Compulsory strike-off action has been discontinued (1 page)
10 December 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
7 October 2020Accounts for a small company made up to 30 September 2019 (8 pages)
23 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 July 2020Memorandum and Articles of Association (29 pages)
22 July 2020Appointment of Mr Keith Agnew as a director on 21 July 2020 (2 pages)
22 July 2020Termination of appointment of Jan-Peter Rekling as a director on 21 July 2020 (1 page)
22 July 2020Termination of appointment of Henrik Skak Bender as a director on 21 July 2020 (1 page)
16 October 2019Termination of appointment of Jorgen Jensen as a director on 4 September 2019 (1 page)
3 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
27 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
23 April 2019Current accounting period shortened from 31 December 2019 to 30 September 2019 (1 page)
8 October 2018Accounts for a small company made up to 31 December 2017 (6 pages)
5 October 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
5 February 2018Accounts for a small company made up to 30 April 2017 (8 pages)
4 January 2018Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
28 September 2017Confirmation statement made on 21 August 2017 with updates (3 pages)
28 September 2017Confirmation statement made on 21 August 2017 with updates (3 pages)
19 January 2017Full accounts made up to 30 April 2016 (11 pages)
19 January 2017Full accounts made up to 30 April 2016 (11 pages)
28 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
15 June 2016Appointment of Mrs Diane Newman as a director on 2 November 2015 (2 pages)
15 June 2016Appointment of Mrs Diane Newman as a director on 2 November 2015 (2 pages)
9 February 2016Accounts for a small company made up to 30 April 2015 (8 pages)
9 February 2016Accounts for a small company made up to 30 April 2015 (8 pages)
26 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,200,000
(5 pages)
26 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,200,000
(5 pages)
29 June 2015Termination of appointment of Claus Molgaard Jensen as a director on 29 June 2015 (1 page)
29 June 2015Termination of appointment of James Goudie as a secretary on 15 March 2015 (1 page)
29 June 2015Termination of appointment of James Goudie as a secretary on 15 March 2015 (1 page)
29 June 2015Appointment of Mr Henrik Skak Bender as a director on 29 June 2015 (2 pages)
29 June 2015Termination of appointment of Claus Molgaard Jensen as a director on 29 June 2015 (1 page)
29 June 2015Appointment of Mr Henrik Skak Bender as a director on 29 June 2015 (2 pages)
3 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
3 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
17 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,200,000
(5 pages)
17 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,200,000
(5 pages)
1 August 2014Registered office address changed from 580 George Street Aberdeen AB25 3XU Scotland to 12-16 Albyn Place Aberdeen AB10 1PS on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 580 George Street Aberdeen AB25 3XU Scotland to 12-16 Albyn Place Aberdeen AB10 1PS on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 580 George Street Aberdeen AB25 3XU Scotland to 12-16 Albyn Place Aberdeen AB10 1PS on 1 August 2014 (1 page)
10 January 2014Accounts for a small company made up to 30 April 2013 (8 pages)
10 January 2014Accounts for a small company made up to 30 April 2013 (8 pages)
28 November 2013Appointment of Mr Claus Molgaard Jensen as a director (2 pages)
28 November 2013Termination of appointment of Mike Dittmann as a director (1 page)
28 November 2013Appointment of Mr Jan-Peter Rekling as a director (2 pages)
28 November 2013Appointment of Mr Jan-Peter Rekling as a director (2 pages)
28 November 2013Termination of appointment of Mike Dittmann as a director (1 page)
28 November 2013Termination of appointment of Anders Westermann as a director (1 page)
28 November 2013Termination of appointment of Anders Westermann as a director (1 page)
28 November 2013Appointment of Mr Claus Molgaard Jensen as a director (2 pages)
27 November 2013Termination of appointment of Jan Topholm as a director (1 page)
27 November 2013Termination of appointment of Geoffrey Bryce as a director (1 page)
27 November 2013Termination of appointment of Richard Bryce as a director (1 page)
27 November 2013Appointment of Mr Jorgen Jensen as a director (2 pages)
27 November 2013Termination of appointment of Jan Topholm as a director (1 page)
27 November 2013Appointment of Mr Jorgen Jensen as a director (2 pages)
27 November 2013Termination of appointment of Geoffrey Bryce as a director (1 page)
27 November 2013Termination of appointment of Richard Bryce as a director (1 page)
18 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,200,000
(6 pages)
18 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,200,000
(6 pages)
8 May 2013Accounts for a small company made up to 30 April 2012 (8 pages)
8 May 2013Accounts for a small company made up to 30 April 2012 (8 pages)
9 April 2013Appointment of Mr James Goudie as a secretary (1 page)
9 April 2013Appointment of Mr James Goudie as a secretary (1 page)
9 April 2013Termination of appointment of Stephen Glennie as a secretary (1 page)
9 April 2013Termination of appointment of Stephen Glennie as a secretary (1 page)
17 October 2012Registered office address changed from 432 Union Street Aberdeen AB10 1TR on 17 October 2012 (1 page)
17 October 2012Registered office address changed from 432 Union Street Aberdeen AB10 1TR on 17 October 2012 (1 page)
16 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
15 October 2012Register(s) moved to registered office address (1 page)
15 October 2012Register(s) moved to registered office address (1 page)
22 February 2012Termination of appointment of Bryan Angus Keenan as a secretary (3 pages)
22 February 2012Appointment of Stephen Glennie as a secretary (3 pages)
22 February 2012Appointment of Stephen Glennie as a secretary (3 pages)
22 February 2012Termination of appointment of Bryan Angus Keenan as a secretary (3 pages)
3 February 2012Annual return made up to 21 August 2011 (17 pages)
3 February 2012Annual return made up to 21 August 2011 (17 pages)
13 December 2011Accounts for a small company made up to 30 April 2011 (8 pages)
13 December 2011Accounts for a small company made up to 30 April 2011 (8 pages)
21 October 2011Registered office address changed from , 580 George Street, Aberdeen, Aberdeenshire, AB25 3XU on 21 October 2011 (2 pages)
21 October 2011Registered office address changed from , 580 George Street, Aberdeen, Aberdeenshire, AB25 3XU on 21 October 2011 (2 pages)
20 September 2011Registered office address changed from , 23 Rubislaw Terrace, Aberdeen, AB10 1XE, United Kingdom on 20 September 2011 (2 pages)
20 September 2011Registered office address changed from , 23 Rubislaw Terrace, Aberdeen, AB10 1XE, United Kingdom on 20 September 2011 (2 pages)
27 April 2011Auditor's resignation (2 pages)
27 April 2011Auditor's resignation (2 pages)
30 December 2010Accounts for a small company made up to 30 April 2010 (7 pages)
30 December 2010Accounts for a small company made up to 30 April 2010 (7 pages)
26 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
26 August 2010Director's details changed for Mr Geoffrey John Bryce on 1 July 2010 (2 pages)
26 August 2010Director's details changed for Mr Jan Topholm on 1 July 2010 (2 pages)
26 August 2010Director's details changed for Mr Geoffrey John Bryce on 1 July 2010 (2 pages)
26 August 2010Director's details changed for Mr Anders Steen Westermann on 1 July 2010 (2 pages)
26 August 2010Director's details changed for Mr Mike Dittmann on 1 July 2010 (2 pages)
26 August 2010Director's details changed for Mr Richard David Bryce on 1 July 2010 (2 pages)
26 August 2010Director's details changed for Mr Mike Dittmann on 1 July 2010 (2 pages)
26 August 2010Director's details changed for Mr Geoffrey John Bryce on 1 July 2010 (2 pages)
26 August 2010Register(s) moved to registered inspection location (1 page)
26 August 2010Director's details changed for Mr Mike Dittmann on 1 July 2010 (2 pages)
26 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
26 August 2010Director's details changed for Mr Anders Steen Westermann on 1 July 2010 (2 pages)
26 August 2010Register inspection address has been changed (1 page)
26 August 2010Director's details changed for Mr Richard David Bryce on 1 July 2010 (2 pages)
26 August 2010Director's details changed for Mr Anders Steen Westermann on 1 July 2010 (2 pages)
26 August 2010Director's details changed for Mr Richard David Bryce on 1 July 2010 (2 pages)
26 August 2010Director's details changed for Mr Jan Topholm on 1 July 2010 (2 pages)
26 August 2010Register inspection address has been changed (1 page)
26 August 2010Register(s) moved to registered inspection location (1 page)
26 August 2010Director's details changed for Mr Jan Topholm on 1 July 2010 (2 pages)
10 November 2009Accounts for a dormant company made up to 30 November 2008 (6 pages)
10 November 2009Accounts for a dormant company made up to 30 November 2008 (6 pages)
3 September 2009Accounting reference date extended from 30/11/2009 to 30/04/2010 (1 page)
3 September 2009Accounting reference date extended from 30/11/2009 to 30/04/2010 (1 page)
2 September 2009Return made up to 21/08/09; full list of members (5 pages)
2 September 2009Registered office changed on 02/09/2009 from, 23 rubislaw terrace, aberdeen, AB10 1XE (1 page)
2 September 2009Location of register of members (1 page)
2 September 2009Accounting reference date shortened from 31/08/2009 to 30/11/2008 (1 page)
2 September 2009Return made up to 21/08/09; full list of members (5 pages)
2 September 2009Accounting reference date shortened from 31/08/2009 to 30/11/2008 (1 page)
2 September 2009Location of debenture register (1 page)
2 September 2009Registered office changed on 02/09/2009 from, 23 rubislaw terrace, aberdeen, AB10 1XE (1 page)
2 September 2009Location of register of members (1 page)
2 September 2009Location of debenture register (1 page)
31 December 2008Director appointed anders steen westermann (2 pages)
31 December 2008Director appointed mike dittmann (1 page)
31 December 2008Director appointed jan topholm (1 page)
31 December 2008Director appointed mike dittmann (1 page)
31 December 2008Director appointed jan topholm (1 page)
31 December 2008Director appointed anders steen westermann (2 pages)
29 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 August 2008Incorporation (22 pages)
21 August 2008Incorporation (22 pages)