Aberdeen
Aberdeenshire
AB10 1XF
Scotland
Director Name | Mr Stuart Charles Oag |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2015(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 18 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rubislaw Terrace Lane Aberdeen Aberdeenshire AB10 1XF Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 August 2015(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 18 December 2018) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Graeme Morrison Bone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Birklands 255 North Deeside Road Cults Aberdeen AB15 9PA Scotland |
Director Name | Mr Martin John Simpson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Rubislaw Terrace Lane Aberdeen Aberdeenshire AB10 1XF Scotland |
Website | micasaaparthotel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 565950 |
Telephone region | Aberdeen |
Registered Address | 12 Rubislaw Terrace Lane Aberdeen Aberdeenshire AB10 1XF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Drum Property Group Limited 50.00% Ordinary |
---|---|
1 at £1 | Lemuria Enterprises Limited 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £297,015 |
Cash | £158,256 |
Current Liabilities | £186,922 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 June 2014 | Delivered on: 8 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
18 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2018 | Application to strike the company off the register (3 pages) |
5 December 2017 | Confirmation statement made on 21 November 2017 with updates (5 pages) |
5 December 2017 | Confirmation statement made on 21 November 2017 with updates (5 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
30 June 2017 | Cessation of Drum Property Group Limited as a person with significant control on 31 December 2016 (1 page) |
30 June 2017 | Cessation of Drum Property Group Limited as a person with significant control on 31 December 2016 (1 page) |
29 June 2017 | Notification of P4Tel Limited as a person with significant control on 31 December 2016 (2 pages) |
29 June 2017 | Notification of P4Tel Limited as a person with significant control on 31 December 2016 (2 pages) |
29 June 2017 | Termination of appointment of Martin John Simpson as a director on 29 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Martin John Simpson as a director on 29 June 2017 (1 page) |
5 December 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
23 November 2015 | Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
23 November 2015 | Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
23 November 2015 | Director's details changed for Mr Graeme Morrison Bone on 21 November 2015 (2 pages) |
23 November 2015 | Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
23 November 2015 | Director's details changed for Mr Graeme Morrison Bone on 21 November 2015 (2 pages) |
23 November 2015 | Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
7 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
7 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
6 October 2015 | Appointment of Brodies Secretarial Services Limited as a secretary on 26 August 2015 (2 pages) |
6 October 2015 | Termination of appointment of Graeme Morrison Bone as a secretary on 26 August 2015 (1 page) |
6 October 2015 | Appointment of Brodies Secretarial Services Limited as a secretary on 26 August 2015 (2 pages) |
6 October 2015 | Termination of appointment of Graeme Morrison Bone as a secretary on 26 August 2015 (1 page) |
24 September 2015 | Appointment of Mr Stuart Charles Oag as a director on 21 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Stuart Charles Oag as a director on 21 September 2015 (2 pages) |
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
14 August 2014 | Director's details changed for Mr Martin John Simpson on 14 August 2013 (2 pages) |
14 August 2014 | Director's details changed for Mr Martin John Simpson on 14 August 2013 (2 pages) |
8 July 2014 | Registration of charge 3516650001 (5 pages) |
8 July 2014 | Registration of charge 3516650001 (5 pages) |
21 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
4 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
5 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
20 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
26 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
7 February 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE on 7 February 2011 (1 page) |
2 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
3 November 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
18 January 2010 | Director's details changed for Martin John Simpson on 8 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Martin John Simpson on 8 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Graeme Morrison Bone on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Graeme Morrison Bone on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Martin John Simpson on 8 January 2010 (2 pages) |
28 September 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
28 September 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
28 September 2009 | Director and secretary appointed martin john simpson (2 pages) |
28 September 2009 | Director and secretary appointed martin john simpson (2 pages) |
21 November 2008 | Incorporation (21 pages) |
21 November 2008 | Incorporation (21 pages) |