Aberdeen
Aberdeenshire
AB10 1UR
Scotland
Director Name | Mr David Peters |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Status | Closed |
Appointed | 01 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Carden Place Aberdeen Aberdeenshire AB10 1UR Scotland |
Registered Address | 12 Carden Place Aberdeen Aberdeenshire AB10 1UR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £1 |
Cash | £3,534 |
Current Liabilities | £16,130 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 November 2018 | Notice of final meeting of creditors (2 pages) |
10 September 2012 | Registered office address changed from 39 Dee Street Aberdeen AB11 6DY on 10 September 2012 (2 pages) |
10 September 2012 | Court order notice of winding up (1 page) |
10 September 2012 | Notice of winding up order (1 page) |
10 September 2012 | Registered office address changed from 39 Dee Street Aberdeen AB11 6DY on 10 September 2012 (2 pages) |
10 September 2012 | Notice of winding up order (1 page) |
10 September 2012 | Court order notice of winding up (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
30 January 2012 | Statement of capital following an allotment of shares on 3 October 2011
|
30 January 2012 | Statement of capital following an allotment of shares on 3 October 2011
|
30 January 2012 | Statement of capital following an allotment of shares on 3 October 2011
|
17 January 2012 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
16 January 2012 | Director's details changed for Mr David Peters on 30 September 2010 (2 pages) |
16 January 2012 | Director's details changed for Mr David Peters on 30 September 2010 (2 pages) |
16 January 2012 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2012 | Director's details changed for Mr David Peters on 1 October 2009 (2 pages) |
13 January 2012 | Annual return made up to 1 October 2009 with a full list of shareholders (3 pages) |
13 January 2012 | Director's details changed for Mr Matthew Mcdonald on 1 October 2009 (2 pages) |
13 January 2012 | Annual return made up to 1 October 2009 with a full list of shareholders (3 pages) |
13 January 2012 | Director's details changed for Mr David Peters on 1 October 2009 (2 pages) |
13 January 2012 | Annual return made up to 1 October 2009 with a full list of shareholders (3 pages) |
13 January 2012 | Director's details changed for Mr Matthew Mcdonald on 1 October 2009 (2 pages) |
13 January 2012 | Director's details changed for Mr Matthew Mcdonald on 1 October 2009 (2 pages) |
13 January 2012 | Director's details changed for Mr David Peters on 1 October 2009 (2 pages) |
5 January 2012 | Registered office address changed from 37 Sealcraig Gardens Cove Aberdeen Scotland AB123SH United Kingdom on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from 37 Sealcraig Gardens Cove Aberdeen Scotland AB123SH United Kingdom on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from 37 Sealcraig Gardens Cove Aberdeen Scotland AB123SH United Kingdom on 5 January 2012 (2 pages) |
27 October 2011 | Compulsory strike-off action has been suspended (1 page) |
27 October 2011 | Compulsory strike-off action has been suspended (1 page) |
21 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2011 | Compulsory strike-off action has been suspended (1 page) |
9 April 2011 | Compulsory strike-off action has been suspended (1 page) |
16 April 2010 | Compulsory strike-off action has been suspended (1 page) |
16 April 2010 | Compulsory strike-off action has been suspended (1 page) |
29 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2008 | Incorporation (13 pages) |
1 October 2008 | Incorporation (13 pages) |