Company NameSpace Conie Limited
Company StatusDissolved
Company NumberSC354355
CategoryPrivate Limited Company
Incorporation Date3 February 2009(15 years, 2 months ago)
Dissolution Date3 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Chan Hoe Wong
Date of BirthAugust 1980 (Born 43 years ago)
NationalityMalaysian
StatusClosed
Appointed01 September 2013(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 03 December 2015)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address93 Wellington Street
Leeds
LS1 4JJ
Director NameMrs Pei Chin Kam
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityMalaysian
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address126 Strawberry Bank Parade
Aberdeen
Aberdeenshire
AB11 6UW
Scotland
Secretary NameMrs Pei Chin Kam
NationalityMalaysian
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address126 Strawberry Bank Parade
Aberdeen
Aberdeenshire
AB11 6UW
Scotland
Director NameMr Chye Kok Oon
Date of BirthOctober 1969 (Born 54 years ago)
NationalityMalaysian
StatusResigned
Appointed01 May 2009(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 13 August 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address126 Strawberry Bank Parade
Aberdeen
AB1 6UW
Scotland
Secretary NameMr Chye Kok Oon
NationalityMalaysian
StatusResigned
Appointed01 May 2009(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 13 August 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address126 Strawberry Bank Parade
Aberdeen
AB1 6UW
Scotland
Director NameMr Wei Hao Weng
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2011(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 September 2013)
RoleHead Chef
Country of ResidenceScotland
Correspondence Address13 Elphinstone Road
Port Elphinstone
Inverurie
Aberdeenshire
AB51 3UR
Scotland

Location

Registered Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Wei Hao Weng
100.00%
Ordinary

Financials

Year2014
Net Worth£17,380
Cash£20,636
Current Liabilities£394,068

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 December 2015Final Gazette dissolved following liquidation (1 page)
3 December 2015Final Gazette dissolved following liquidation (1 page)
3 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2015Notice of final meeting of creditors (5 pages)
3 September 2015Notice of final meeting of creditors (5 pages)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Registered office address changed from 13 Elphinstone Road Port Elphinstone Inverurie Aberdeenshire AB51 3UR Scotland on 28 February 2014 (2 pages)
28 February 2014Registered office address changed from 13 Elphinstone Road Port Elphinstone Inverurie Aberdeenshire AB51 3UR Scotland on 28 February 2014 (2 pages)
26 February 2014Notice of winding up order (1 page)
26 February 2014Court order notice of winding up (1 page)
26 February 2014Notice of winding up order (1 page)
26 February 2014Court order notice of winding up (1 page)
15 September 2013Appointment of Mr Chan Hoe Wong as a director (2 pages)
15 September 2013Termination of appointment of Wei Weng as a director (1 page)
15 September 2013Termination of appointment of Wei Weng as a director (1 page)
15 September 2013Appointment of Mr Chan Hoe Wong as a director (2 pages)
18 March 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 1
(3 pages)
18 March 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 1
(3 pages)
18 March 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 1
(3 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
5 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
2 March 2012First Gazette notice for compulsory strike-off (1 page)
2 March 2012First Gazette notice for compulsory strike-off (1 page)
29 February 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 August 2011Termination of appointment of Chye Oon as a secretary (1 page)
15 August 2011Appointment of Mr Wei Hao Weng as a director (2 pages)
15 August 2011Termination of appointment of Chye Oon as a director (1 page)
15 August 2011Termination of appointment of Chye Oon as a director (1 page)
15 August 2011Appointment of Mr Wei Hao Weng as a director (2 pages)
15 August 2011Termination of appointment of Chye Oon as a secretary (1 page)
30 June 2011Registered office address changed from 126 Strawberry Bank Parade Aberdeen AB11 6UW Scotland on 30 June 2011 (1 page)
30 June 2011Registered office address changed from 126 Strawberry Bank Parade Aberdeen AB11 6UW Scotland on 30 June 2011 (1 page)
1 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 28 February 2010 (3 pages)
25 February 2011Total exemption small company accounts made up to 28 February 2010 (3 pages)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
10 June 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2009Director and secretary appointed chye kok oon (1 page)
11 May 2009Appointment terminated director and secretary pei chin kam (1 page)
11 May 2009Appointment terminated director and secretary pei chin kam (1 page)
11 May 2009Director and secretary appointed chye kok oon (1 page)
3 February 2009Incorporation (12 pages)
3 February 2009Incorporation (12 pages)