Aberdeen
AB10 1WF
Scotland
Director Name | Morten Lerbrekk |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 05 October 2012(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 February 2015) |
Role | CEO |
Country of Residence | Norway |
Correspondence Address | Tco As Storaneset 20 Indre Arna Bergen N - 5888 |
Director Name | Rune Moan |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 05 October 2012(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 February 2015) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Secretary Name | Burnett & Reid Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 23 June 2014(5 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 27 February 2015) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | Ms Pamela Summers Leiper |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(same day as company formation) |
Role | Company Registrar |
Country of Residence | United Kingdom |
Correspondence Address | 11 Moir Avenue Northfield Aberdeen AB16 7AB Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2008(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Peterkins (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2012(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 June 2014) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Registered Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
1 at £1 | Tco As 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2014 | Application to strike the company off the register (3 pages) |
27 October 2014 | Application to strike the company off the register (3 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 June 2014 | Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 26 June 2014 (1 page) |
26 June 2014 | Appointment of Burnett & Reid Llp as a secretary on 23 June 2014 (2 pages) |
26 June 2014 | Termination of appointment of Peterkins as a secretary on 23 June 2014 (1 page) |
26 June 2014 | Termination of appointment of Peterkins as a secretary on 23 June 2014 (1 page) |
26 June 2014 | Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 26 June 2014 (1 page) |
26 June 2014 | Appointment of Burnett & Reid Llp as a secretary on 23 June 2014 (2 pages) |
3 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 April 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (3 pages) |
12 April 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (3 pages) |
17 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Director's details changed for Keith Donald Woodford on 12 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Keith Donald Woodford on 12 December 2012 (2 pages) |
17 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Appointment of Morten Lerbrekk as a director on 5 October 2012 (3 pages) |
9 November 2012 | Appointment of Morten Lerbrekk as a director on 5 October 2012 (3 pages) |
9 November 2012 | Appointment of Morten Lerbrekk as a director on 5 October 2012 (3 pages) |
24 October 2012 | Appointment of Rune Moan as a director on 5 October 2012 (3 pages) |
24 October 2012 | Appointment of Rune Moan as a director on 5 October 2012 (3 pages) |
24 October 2012 | Appointment of Rune Moan as a director on 5 October 2012 (3 pages) |
19 October 2012 | Appointment of Peterkins as a secretary on 5 October 2012 (3 pages) |
19 October 2012 | Appointment of Peterkins as a secretary on 5 October 2012 (3 pages) |
19 October 2012 | Termination of appointment of Lc Secretaries Limited as a secretary on 5 October 2012 (2 pages) |
19 October 2012 | Termination of appointment of Lc Secretaries Limited as a secretary on 5 October 2012 (2 pages) |
19 October 2012 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 19 October 2012 (2 pages) |
19 October 2012 | Appointment of Peterkins as a secretary on 5 October 2012 (3 pages) |
19 October 2012 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 19 October 2012 (2 pages) |
19 October 2012 | Termination of appointment of Lc Secretaries Limited as a secretary on 5 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Keith Donald Woodford on 3 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Keith Donald Woodford on 3 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Keith Donald Woodford on 3 October 2012 (2 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
10 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
5 August 2011 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
5 August 2011 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
5 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
7 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Keith Donald Woodford on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Keith Donald Woodford on 3 November 2009 (2 pages) |
2 February 2010 | Director's details changed for Keith Donald Woodford on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Keith Donald Woodford on 3 November 2009 (2 pages) |
2 February 2010 | Director's details changed for Keith Donald Woodford on 3 November 2009 (2 pages) |
2 February 2010 | Director's details changed for Keith Donald Woodford on 1 October 2009 (2 pages) |
21 November 2008 | Appointment terminated director pamela summers leiper (1 page) |
21 November 2008 | Director appointed keith donald woodford (2 pages) |
21 November 2008 | Director appointed keith donald woodford (2 pages) |
21 November 2008 | Appointment terminated director pamela summers leiper (1 page) |
13 November 2008 | Company name changed ledge 1057 LIMITED\certificate issued on 13/11/08 (2 pages) |
13 November 2008 | Company name changed ledge 1057 LIMITED\certificate issued on 13/11/08 (2 pages) |
4 November 2008 | Incorporation (21 pages) |
4 November 2008 | Incorporation (21 pages) |