Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8UT
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 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 | Angela Tosh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Collieston Circle Bridge Of Don Aberdeen Aberdeenshire AB22 8UT Scotland |
Secretary Name | Angela Tosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Collieston Circle Bridge Of Don Aberdeen Aberdeenshire AB22 8UT Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 7 Queens Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£15,916 |
Cash | £4,763 |
Current Liabilities | £29,490 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 January 2019 | Notice of final meeting of creditors (5 pages) |
4 March 2014 | Registered office address changed from 88 Collieston Circle Bridge of Don Aberdeen AB22 8UT Scotland on 4 March 2014 (2 pages) |
4 March 2014 | Registered office address changed from 88 Collieston Circle Bridge of Don Aberdeen AB22 8UT Scotland on 4 March 2014 (2 pages) |
4 March 2014 | Registered office address changed from 88 Collieston Circle Bridge of Don Aberdeen AB22 8UT Scotland on 4 March 2014 (2 pages) |
3 March 2014 | Notice of winding up order (1 page) |
3 March 2014 | Court order notice of winding up (1 page) |
3 March 2014 | Notice of winding up order (1 page) |
3 March 2014 | Court order notice of winding up (1 page) |
25 October 2013 | Termination of appointment of Angela Tosh as a secretary (1 page) |
25 October 2013 | Termination of appointment of Angela Tosh as a director (1 page) |
25 October 2013 | Termination of appointment of Angela Tosh as a director (1 page) |
25 October 2013 | Termination of appointment of Angela Tosh as a secretary (1 page) |
1 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2012 | Annual return made up to 23 January 2012 with a full list of shareholders Statement of capital on 2012-04-30
|
30 April 2012 | Annual return made up to 23 January 2012 with a full list of shareholders Statement of capital on 2012-04-30
|
28 April 2012 | Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB on 28 April 2012 (1 page) |
28 April 2012 | Registered office address changed from 88 Collieston Circle Bridge of Don Aberdeen AB22 8UT Scotland on 28 April 2012 (1 page) |
28 April 2012 | Registered office address changed from 88 Collieston Circle Bridge of Don Aberdeen AB22 8UT Scotland on 28 April 2012 (1 page) |
28 April 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 April 2012 | Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB on 28 April 2012 (1 page) |
28 April 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 February 2012 | Compulsory strike-off action has been suspended (1 page) |
18 February 2012 | Compulsory strike-off action has been suspended (1 page) |
3 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Appointment of Angela Tosh as a director (1 page) |
19 January 2011 | Appointment of Angela Tosh as a director (1 page) |
17 January 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
3 February 2010 | Director's details changed for Neil James Tosh on 25 January 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Angela Tosh on 25 January 2010 (1 page) |
3 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Secretary's details changed for Angela Tosh on 25 January 2010 (1 page) |
3 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Neil James Tosh on 25 January 2010 (2 pages) |
3 February 2009 | Ad 29/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 February 2009 | Secretary appointed angela tosh (2 pages) |
3 February 2009 | Director appointed neil james tosh (2 pages) |
3 February 2009 | Director appointed neil james tosh (2 pages) |
3 February 2009 | Secretary appointed angela tosh (2 pages) |
3 February 2009 | Ad 29/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 January 2009 | Resolutions
|
27 January 2009 | Appointment terminated director stephen mabbott (1 page) |
27 January 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
27 January 2009 | Appointment terminated director stephen mabbott (1 page) |
27 January 2009 | Resolutions
|
27 January 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
23 January 2009 | Incorporation (18 pages) |
23 January 2009 | Incorporation (18 pages) |