Aberdeen
Aberdeen Grampian
AB25 1SB
Scotland
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Registered Address | 11 Northfield Place Aberdeen AB25 1SB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
1 at £1 | Chris Lothian 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £380 |
Current Liabilities | £11,980 |
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2015 | Application to strike the company off the register (3 pages) |
9 December 2015 | Application to strike the company off the register (3 pages) |
4 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
6 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
6 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
5 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
5 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
1 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
11 February 2010 | Register(s) moved to registered inspection location (1 page) |
11 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Registered office address changed from Camp Cottage Kirkton of Maryculter Aberdeen AB12 5FS Uk on 11 February 2010 (1 page) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Register(s) moved to registered inspection location (1 page) |
11 February 2010 | Registered office address changed from Camp Cottage Kirkton of Maryculter Aberdeen AB12 5FS Uk on 11 February 2010 (1 page) |
11 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
14 November 2009 | Director's details changed for Chris Lothian on 21 October 2009 (2 pages) |
14 November 2009 | Director's details changed for Chris Lothian on 21 October 2009 (2 pages) |
9 October 2009 | Appointment of Chris Lothian as a director (1 page) |
9 October 2009 | Appointment of Chris Lothian as a director (1 page) |
30 January 2009 | Appointment terminated director peter valaitis (1 page) |
30 January 2009 | Appointment terminated director peter valaitis (1 page) |
29 January 2009 | Incorporation (13 pages) |
29 January 2009 | Incorporation (13 pages) |