Aberdeen
AB10 1UR
Scotland
Director Name | Mr Eric McMillan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2012(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 26 April 2021) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 12 Carden Place Aberdeen AB10 1UR Scotland |
Secretary Name | Mr Eric McMillan |
---|---|
Status | Closed |
Appointed | 08 October 2013(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 26 April 2021) |
Role | Company Director |
Correspondence Address | 18 Bridge Street Aberdeen AB11 6JJ Scotland |
Director Name | Mr Scott Anthony Benzie |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Chapel O'Sink Newton Of Fetternear Kemnay Inverurie Aberdeenshire AB51 5JY Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Mr Kevin Charles Cameron McIntosh |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 15 Ferryhill Terrace Aberdeen Aberdeenshire AB11 6SR Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Gray & Connochie (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Correspondence Address | 6 Alford Place Aberdeen AB10 1YD Scotland |
Registered Address | 12 Carden Place Aberdeen AB10 1UR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £79,068 |
Cash | £182,317 |
Current Liabilities | £124,184 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 January 2021 | Final account prior to dissolution in a winding-up by the court (11 pages) |
9 July 2015 | Registered office address changed from 18 Bridge Street Aberdeen to 12 Carden Place Aberdeen AB10 1UR on 9 July 2015 (2 pages) |
9 July 2015 | Court order notice of winding up (1 page) |
9 July 2015 | Notice of winding up order (1 page) |
9 July 2015 | Notice of winding up order (1 page) |
9 July 2015 | Registered office address changed from 18 Bridge Street Aberdeen to 12 Carden Place Aberdeen AB10 1UR on 9 July 2015 (2 pages) |
9 July 2015 | Court order notice of winding up (1 page) |
9 July 2015 | Registered office address changed from 18 Bridge Street Aberdeen to 12 Carden Place Aberdeen AB10 1UR on 9 July 2015 (2 pages) |
30 January 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
24 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
15 October 2013 | Registered office address changed from 6 Alford Place Aberdeen AB10 1YD on 15 October 2013 (1 page) |
15 October 2013 | Registered 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 2013 | Registered 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 2013 | Termination of appointment of Gray & Connochie as a secretary (1 page) |
15 October 2013 | Appointment of Mr Eric Mcmillan as a secretary (2 pages) |
15 October 2013 | Appointment of Mr Eric Mcmillan as a secretary (2 pages) |
15 October 2013 | Registered office address changed from 6 Alford Place Aberdeen AB10 1YD on 15 October 2013 (1 page) |
15 October 2013 | Termination of appointment of Gray & Connochie as a secretary (1 page) |
28 June 2013 | Previous accounting period extended from 31 January 2013 to 28 February 2013 (1 page) |
28 June 2013 | Previous accounting period extended from 31 January 2013 to 28 February 2013 (1 page) |
14 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
1 August 2012 | Appointment of Mr. Eric Mcmillan as a director (2 pages) |
1 August 2012 | Termination of appointment of Scott Benzie as a director (1 page) |
1 August 2012 | Termination of appointment of Kevin Mcintosh as a director (1 page) |
1 August 2012 | Termination of appointment of Scott Benzie as a director (1 page) |
1 August 2012 | Termination of appointment of Kevin Mcintosh as a director (1 page) |
1 August 2012 | Appointment of Mr. Eric Mcmillan as a director (2 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Director's details changed for Mrs. Gillian Dorothy Mcmillan on 25 June 2010 (2 pages) |
11 January 2011 | Director's details changed for Mrs. Gillian Dorothy Mcmillan on 25 June 2010 (2 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
11 November 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
11 November 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Scott Anthony Benzie on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Scott Anthony Benzie on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Kevin Mcintosh on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Kevin Mcintosh on 14 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Gray & Connochie on 14 January 2010 (1 page) |
14 January 2010 | Secretary's details changed for Gray & Connochie on 14 January 2010 (1 page) |
14 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Gillian Dorothy Mcmillan on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Gillian Dorothy Mcmillan on 14 January 2010 (2 pages) |
17 February 2009 | Director appointed scott anthony benzie (2 pages) |
17 February 2009 | Director appointed scott anthony benzie (2 pages) |
3 February 2009 | Director appointed kevin charles cameron mcintosh (2 pages) |
3 February 2009 | Secretary appointed gray & connochie (2 pages) |
3 February 2009 | Secretary appointed gray & connochie (2 pages) |
3 February 2009 | Director appointed kevin charles cameron mcintosh (2 pages) |
3 February 2009 | Director appointed gillian dorothy mcmillan (2 pages) |
3 February 2009 | Director appointed gillian dorothy mcmillan (2 pages) |
15 January 2009 | Ad 09/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
15 January 2009 | Appointment terminated director stephen george mabbott (1 page) |
15 January 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
15 January 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
15 January 2009 | Resolutions
|
15 January 2009 | Ad 09/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
15 January 2009 | Resolutions
|
15 January 2009 | Appointment terminated director stephen george mabbott (1 page) |
9 January 2009 | Incorporation (18 pages) |
9 January 2009 | Incorporation (18 pages) |