Aberdeen
AB11 6DN
Scotland
Secretary Name | Jacqueline Munro |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 7-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | Mrs Jacqueline Munro |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2012(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 22 August 2014) |
Role | Medical Secretary |
Country of Residence | Scotland |
Correspondence Address | 7-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | Mr Ross Scott Gardner |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rubislaw Park Crescent Aberdeen Aberdeenshire AB15 8BT Scotland |
Secretary Name | Messrs Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Correspondence Address | 12-16 Albyn Place Aberdeen Aberdeenshire AB10 1PS Scotland |
Registered Address | 7-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
8 at £1 | Robert Munro 80.00% Ordinary |
---|---|
2 at £1 | Jacqueline Munro 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,104 |
Current Liabilities | £1,104 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2014 | Application to strike the company off the register (3 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 April 2014 | Application to strike the company off the register (3 pages) |
17 January 2014 | Register inspection address has been changed from 12-16 Albyn Place Aberdeen AB10 1PS Scotland (1 page) |
17 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Register inspection address has been changed from 12-16 Albyn Place Aberdeen AB10 1PS Scotland (1 page) |
17 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
15 May 2013 | Registered office address changed from Down Ferg East Park Street Huntly Aberdeenshire AB54 8HH Scotland on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from Down Ferg East Park Street Huntly Aberdeenshire AB54 8HH Scotland on 15 May 2013 (1 page) |
6 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Register(s) moved to registered inspection location (1 page) |
6 February 2013 | Register inspection address has been changed (1 page) |
6 February 2013 | Register inspection address has been changed (1 page) |
6 February 2013 | Register(s) moved to registered inspection location (1 page) |
19 November 2012 | Director's details changed for Robert Alexander Munro on 19 November 2012 (2 pages) |
19 November 2012 | Registered office address changed from 5 Settrington Street Huntly Aberdeenshire AB54 8AY on 19 November 2012 (1 page) |
19 November 2012 | Director's details changed for Mrs Jacqueline Munro on 19 November 2012 (2 pages) |
19 November 2012 | Registered office address changed from 5 Settrington Street Huntly Aberdeenshire AB54 8AY on 19 November 2012 (1 page) |
19 November 2012 | Previous accounting period shortened from 31 January 2013 to 31 October 2012 (1 page) |
19 November 2012 | Director's details changed for Mrs Jacqueline Munro on 19 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Robert Alexander Munro on 19 November 2012 (2 pages) |
19 November 2012 | Secretary's details changed for Jacqueline Munro on 19 November 2012 (1 page) |
19 November 2012 | Previous accounting period shortened from 31 January 2013 to 31 October 2012 (1 page) |
19 November 2012 | Secretary's details changed for Jacqueline Munro on 19 November 2012 (1 page) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
11 April 2012 | Appointment of Mrs Jacqueline Munro as a director (2 pages) |
11 April 2012 | Appointment of Mrs Jacqueline Munro as a director (2 pages) |
4 April 2012 | Statement of capital following an allotment of shares on 25 February 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 25 February 2012
|
24 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
3 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
3 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
12 April 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Robert Alexander Munro on 10 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Robert Alexander Munro on 10 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
4 February 2009 | Appointment terminated secretary messrs raeburn christie clark & wallace (1 page) |
4 February 2009 | Appointment terminated secretary messrs raeburn christie clark & wallace (1 page) |
4 February 2009 | Appointment terminated director ross gardner (1 page) |
4 February 2009 | Director appointed robert alexander munro (1 page) |
4 February 2009 | Secretary appointed jacqueline munro (1 page) |
4 February 2009 | Director appointed robert alexander munro (1 page) |
4 February 2009 | Appointment terminated director ross gardner (1 page) |
4 February 2009 | Secretary appointed jacqueline munro (1 page) |
12 January 2009 | Incorporation (51 pages) |
12 January 2009 | Incorporation (51 pages) |