Company NameKorova (Aberdeen) Ltd.
Company StatusDissolved
Company NumberSC353250
CategoryPrivate Limited Company
Incorporation Date9 January 2009(15 years, 3 months ago)
Dissolution Date26 April 2021 (3 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Gillian Dorothy McMillan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2009(same day as company formation)
RoleTherapist
Country of ResidenceScotland
Correspondence Address12 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameMr Eric McMillan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2012(3 years, 6 months after company formation)
Appointment Duration8 years, 9 months (closed 26 April 2021)
RolePublican
Country of ResidenceScotland
Correspondence Address12 Carden Place
Aberdeen
AB10 1UR
Scotland
Secretary NameMr Eric McMillan
StatusClosed
Appointed08 October 2013(4 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 26 April 2021)
RoleCompany Director
Correspondence Address18 Bridge Street
Aberdeen
AB11 6JJ
Scotland
Director NameMr Scott Anthony Benzie
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChapel O'Sink Newton Of Fetternear
Kemnay
Inverurie
Aberdeenshire
AB51 5JY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr Kevin Charles Cameron McIntosh
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address15 Ferryhill Terrace
Aberdeen
Aberdeenshire
AB11 6SR
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 January 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameGray & Connochie (Corporation)
StatusResigned
Appointed09 January 2009(same day as company formation)
Correspondence Address6 Alford Place
Aberdeen
AB10 1YD
Scotland

Location

Registered Address12 Carden Place
Aberdeen
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£79,068
Cash£182,317
Current Liabilities£124,184

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 April 2021Final Gazette dissolved following liquidation (1 page)
26 January 2021Final account prior to dissolution in a winding-up by the court (11 pages)
9 July 2015Registered office address changed from 18 Bridge Street Aberdeen to 12 Carden Place Aberdeen AB10 1UR on 9 July 2015 (2 pages)
9 July 2015Court order notice of winding up (1 page)
9 July 2015Notice of winding up order (1 page)
9 July 2015Notice of winding up order (1 page)
9 July 2015Registered office address changed from 18 Bridge Street Aberdeen to 12 Carden Place Aberdeen AB10 1UR on 9 July 2015 (2 pages)
9 July 2015Court order notice of winding up (1 page)
9 July 2015Registered office address changed from 18 Bridge Street Aberdeen to 12 Carden Place Aberdeen AB10 1UR on 9 July 2015 (2 pages)
30 January 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 October 2013Registered office address changed from 6 Alford Place Aberdeen AB10 1YD on 15 October 2013 (1 page)
15 October 2013Registered office address changed from C/O Eric Mcmillan 18 Bridge Street Korova Bridge Street Aberdeen AB11 6JJ Scotland on 15 October 2013 (1 page)
15 October 2013Registered office address changed from C/O Eric Mcmillan 18 Bridge Street Korova Bridge Street Aberdeen AB11 6JJ Scotland on 15 October 2013 (1 page)
15 October 2013Termination of appointment of Gray & Connochie as a secretary (1 page)
15 October 2013Appointment of Mr Eric Mcmillan as a secretary (2 pages)
15 October 2013Appointment of Mr Eric Mcmillan as a secretary (2 pages)
15 October 2013Registered office address changed from 6 Alford Place Aberdeen AB10 1YD on 15 October 2013 (1 page)
15 October 2013Termination of appointment of Gray & Connochie as a secretary (1 page)
28 June 2013Previous accounting period extended from 31 January 2013 to 28 February 2013 (1 page)
28 June 2013Previous accounting period extended from 31 January 2013 to 28 February 2013 (1 page)
14 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
1 August 2012Appointment of Mr. Eric Mcmillan as a director (2 pages)
1 August 2012Termination of appointment of Scott Benzie as a director (1 page)
1 August 2012Termination of appointment of Kevin Mcintosh as a director (1 page)
1 August 2012Termination of appointment of Scott Benzie as a director (1 page)
1 August 2012Termination of appointment of Kevin Mcintosh as a director (1 page)
1 August 2012Appointment of Mr. Eric Mcmillan as a director (2 pages)
22 June 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
22 June 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
19 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
19 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
11 January 2011Director's details changed for Mrs. Gillian Dorothy Mcmillan on 25 June 2010 (2 pages)
11 January 2011Director's details changed for Mrs. Gillian Dorothy Mcmillan on 25 June 2010 (2 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
11 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
11 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
14 January 2010Director's details changed for Scott Anthony Benzie on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Scott Anthony Benzie on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Kevin Mcintosh on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Kevin Mcintosh on 14 January 2010 (2 pages)
14 January 2010Secretary's details changed for Gray & Connochie on 14 January 2010 (1 page)
14 January 2010Secretary's details changed for Gray & Connochie on 14 January 2010 (1 page)
14 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Gillian Dorothy Mcmillan on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Gillian Dorothy Mcmillan on 14 January 2010 (2 pages)
17 February 2009Director appointed scott anthony benzie (2 pages)
17 February 2009Director appointed scott anthony benzie (2 pages)
3 February 2009Director appointed kevin charles cameron mcintosh (2 pages)
3 February 2009Secretary appointed gray & connochie (2 pages)
3 February 2009Secretary appointed gray & connochie (2 pages)
3 February 2009Director appointed kevin charles cameron mcintosh (2 pages)
3 February 2009Director appointed gillian dorothy mcmillan (2 pages)
3 February 2009Director appointed gillian dorothy mcmillan (2 pages)
15 January 2009Ad 09/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 January 2009Appointment terminated director stephen george mabbott (1 page)
15 January 2009Appointment terminated secretary brian reid LTD. (1 page)
15 January 2009Appointment terminated secretary brian reid LTD. (1 page)
15 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
15 January 2009Ad 09/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
15 January 2009Appointment terminated director stephen george mabbott (1 page)
9 January 2009Incorporation (18 pages)
9 January 2009Incorporation (18 pages)