Aberdeen
AB10 6SD
Scotland
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 June 2011(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 07 June 2022) |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Secretary Name | Davies Wood Summers Llp |
---|---|
Status | Resigned |
Appointed | 03 February 2011(2 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 April 2011) |
Role | Company Director |
Correspondence Address | 23 Carden Place Aberdeen AB10 1UQ Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2011(2 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 April 2011) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Website | thistleaberdeen.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 576971 |
Telephone region | Aberdeen |
Registered Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Jeanette Linda Forbes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,117 |
Cash | £344 |
Current Liabilities | £15,582 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 January 2021 | Confirmation statement made on 27 December 2020 with updates (4 pages) |
---|---|
9 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
10 January 2020 | Confirmation statement made on 27 December 2019 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
10 January 2019 | Confirmation statement made on 27 December 2018 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
8 January 2018 | Confirmation statement made on 27 December 2017 with updates (4 pages) |
8 January 2018 | Confirmation statement made on 27 December 2017 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
24 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
24 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 August 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 28 August 2014 (1 page) |
6 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
17 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 23 December 2011 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) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
20 June 2011 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page) |
20 June 2011 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page) |
20 June 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
17 June 2011 | Termination of appointment of Davies Wood Summers Llp as a secretary (1 page) |
17 June 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
17 June 2011 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP United Kingdom on 17 June 2011 (1 page) |
17 June 2011 | Termination of appointment of Davies Wood Summers Llp as a secretary (1 page) |
17 June 2011 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP United Kingdom on 17 June 2011 (1 page) |
17 June 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 February 2011 | Registered office address changed from 36a Regent Quay Aberdeen Scotland AB11 5BE United Kingdom on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from 36a Regent Quay Aberdeen Scotland AB11 5BE United Kingdom on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from 36a Regent Quay Aberdeen Scotland AB11 5BE United Kingdom on 4 February 2011 (1 page) |
4 February 2011 | Appointment of Davies Wood Summers Llp as a secretary (1 page) |
4 February 2011 | Appointment of Davies Wood Summers Llp as a secretary (1 page) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (3 pages) |
27 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (3 pages) |
24 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | Director's details changed for Ms Jeanette Linda Forbes on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Ms Jeanette Linda Forbes on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Ms Jeanette Linda Forbes on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Ms Jeanette Linda Forbes on 1 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Ms Jeanette Linda Forbes on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Ms Jeanette Linda Forbes on 1 October 2009 (2 pages) |
23 December 2008 | Incorporation (13 pages) |
23 December 2008 | Incorporation (13 pages) |