Aberdeen
AB11 7SG
Scotland
Secretary Name | Mr John Dunbar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Heathbourne 46 Barclay Park Aboyne Aberdeenshire AB34 5JF Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Suite C Woodburn House 4/5 Golden Square Aberdeen AB10 1RD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
1 at £1 | Loic Denniel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £123,575 |
Gross Profit | £123,575 |
Net Worth | £50,999 |
Cash | £50,013 |
Current Liabilities | £34,352 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2018 | Application to strike the company off the register (3 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
19 August 2016 | Total exemption full accounts made up to 31 December 2015 (20 pages) |
19 August 2016 | Total exemption full accounts made up to 31 December 2015 (20 pages) |
22 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
18 January 2016 | Director's details changed for Mr Loic Denniel on 15 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Mr Loic Denniel on 15 January 2016 (2 pages) |
28 August 2015 | Total exemption full accounts made up to 31 December 2014 (20 pages) |
28 August 2015 | Total exemption full accounts made up to 31 December 2014 (20 pages) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
28 August 2014 | Total exemption full accounts made up to 31 December 2013 (20 pages) |
28 August 2014 | Total exemption full accounts made up to 31 December 2013 (20 pages) |
16 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 September 2013 | Total exemption full accounts made up to 31 December 2012 (20 pages) |
16 September 2013 | Total exemption full accounts made up to 31 December 2012 (20 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (20 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (20 pages) |
20 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Secretary's details changed for Mr John Dunbar on 10 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Loic Denniel on 10 January 2012 (3 pages) |
11 January 2012 | Registered office address changed from Suite C Woodburn House 4-5 Golden Square Aberdeen AB10 1RD on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from Suite C Woodburn House 4-5 Golden Square Aberdeen AB10 1RD on 11 January 2012 (1 page) |
11 January 2012 | Secretary's details changed for Mr John Dunbar on 10 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Loic Denniel on 10 January 2012 (3 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (20 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (20 pages) |
25 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (14 pages) |
25 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (14 pages) |
8 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
8 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
25 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (14 pages) |
25 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (14 pages) |
26 June 2009 | Director's change of particulars / loic denniel / 19/06/2009 (1 page) |
26 June 2009 | Director's change of particulars / loic denniel / 19/06/2009 (1 page) |
16 February 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
16 February 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
21 January 2009 | Secretary appointed john dunbar (2 pages) |
21 January 2009 | Resolutions
|
21 January 2009 | Director appointed loic denniel (2 pages) |
21 January 2009 | Secretary appointed john dunbar (2 pages) |
21 January 2009 | Appointment terminated director stephen george mabbott (1 page) |
21 January 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
21 January 2009 | Resolutions
|
21 January 2009 | Appointment terminated director stephen george mabbott (1 page) |
21 January 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
21 January 2009 | Director appointed loic denniel (2 pages) |
15 January 2009 | Incorporation (18 pages) |
15 January 2009 | Incorporation (18 pages) |