Craigiebuckler
Aberdeen
AB15 8SG
Scotland
Secretary Name | Plenderleath Runcie Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 19 November 2008(same day as company formation) |
Correspondence Address | Anderson House 24 Rose Street Aberdeen Aberdeenshire AB10 1UA Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 26 Kemnay Place Aberdeen AB15 8SG Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Trevor John Runcie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,341 |
Gross Profit | £1,341 |
Net Worth | £34,379 |
Cash | £69 |
Current Liabilities | £9,660 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
29 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2014 | Voluntary strike-off action has been suspended (1 page) |
17 July 2014 | Voluntary strike-off action has been suspended (1 page) |
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2013 | Voluntary strike-off action has been suspended (1 page) |
30 November 2013 | Voluntary strike-off action has been suspended (1 page) |
11 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | Application to strike the company off the register (3 pages) |
1 October 2013 | Application to strike the company off the register (3 pages) |
24 June 2013 | Registered office address changed from Anderson House 24 Rose Street Aberdeen AB10 1UA on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from Anderson House 24 Rose Street Aberdeen AB10 1UA on 24 June 2013 (1 page) |
11 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders Statement of capital on 2012-12-11
|
11 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders Statement of capital on 2012-12-11
|
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
14 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
3 November 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
21 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
18 August 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
6 July 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (3 pages) |
6 July 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (3 pages) |
24 March 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
24 March 2010 | Secretary's details changed for Plenderleath Runcie Llp on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
24 March 2010 | Secretary's details changed for Plenderleath Runcie Llp on 24 March 2010 (2 pages) |
13 January 2010 | Director's details changed for Dr Trevor John Runcie on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Dr Trevor John Runcie on 13 January 2010 (2 pages) |
2 December 2008 | Secretary appointed plenderleath runcie LLP (2 pages) |
2 December 2008 | Secretary appointed plenderleath runcie LLP (2 pages) |
2 December 2008 | Director appointed trevor john runcie (2 pages) |
2 December 2008 | Director appointed trevor john runcie (2 pages) |
24 November 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
24 November 2008 | Resolutions
|
24 November 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
24 November 2008 | Appointment terminated director stephen george mabbott (1 page) |
24 November 2008 | Resolutions
|
24 November 2008 | Appointment terminated director stephen george mabbott (1 page) |
19 November 2008 | Incorporation (18 pages) |
19 November 2008 | Incorporation (18 pages) |