Aberdeen
AB15 4YD
Scotland
Director Name | Christopher Nicolson |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 County Houses Ladybank Road Pitlessie Cupar Fife KY15 7SL Scotland |
Director Name | Mohammed Azam Siddique |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenfoyle House Auchtertool Fife KY2 5XN Scotland |
Secretary Name | Adnan Azam Siddique |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 September 2010) |
Role | Company Director |
Correspondence Address | 205a High Street Kirkcaldy Fife KY1 1JD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 7 Queens Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,381 |
Cash | £33 |
Current Liabilities | £52,022 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
22 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2017 | Notice of final meeting of creditors (6 pages) |
5 February 2014 | Registered office address changed from 205a High Street Kirkcaldy Fife KY1 1JD on 5 February 2014 (3 pages) |
5 February 2014 | Registered office address changed from 205a High Street Kirkcaldy Fife KY1 1JD on 5 February 2014 (3 pages) |
4 February 2014 | Notice of winding up order (1 page) |
4 February 2014 | Court order notice of winding up (1 page) |
10 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
22 October 2012 | Termination of appointment of Adnan Azam Siddique as a secretary (1 page) |
22 October 2012 | Annual return made up to 12 September 2012 no member list Statement of capital on 2012-10-22
|
12 October 2011 | Secretary's details changed for Adnan Azam Siddique on 12 October 2011 (1 page) |
12 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
4 November 2010 | Termination of appointment of Mohammed Siddique as a director (1 page) |
7 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
1 March 2010 | Appointment of Mr Adnan Azam as a director (2 pages) |
19 February 2010 | Statement of capital following an allotment of shares on 25 November 2009
|
19 February 2010 | Resolutions
|
20 November 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from 63 dunnikier road kirkcaldy fife KY1 2RL (1 page) |
2 June 2009 | Secretary appointed adnan azam siddique (1 page) |
19 November 2008 | Appointment terminated director christopher nicolson (1 page) |
22 September 2008 | Accounting reference date extended from 30/09/2009 to 30/11/2009 (1 page) |
22 September 2008 | Director appointed mohammed azam siddique (2 pages) |
22 September 2008 | Director appointed christopher nicolson (2 pages) |
17 September 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
17 September 2008 | Resolutions
|
17 September 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
12 September 2008 | Incorporation (18 pages) |