Aberdeen
AB11 9QP
Scotland
Secretary Name | Mrs Christine Helen Bateman |
---|---|
Status | Closed |
Appointed | 31 October 2014(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 11 January 2022) |
Role | Company Director |
Correspondence Address | Crombie House 72-90 Crombie Road Aberdeen AB11 9QP Scotland |
Director Name | Mr Norman Mackay |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 October 2014(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 September 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crombie House 72-90 Crombie Road Aberdeen AB11 9QP Scotland |
Website | inpro-systems.com |
---|---|
Email address | [email protected] |
Telephone | 01224 244345 |
Telephone region | Aberdeen |
Registered Address | Crombie House 72-90 Crombie Road Aberdeen AB11 9QP Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Nekia Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £295,028 |
Cash | £253 |
Current Liabilities | £51,089 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
11 January 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 September 2021 | Director's details changed for Mr Daniel Leith Donald on 24 September 2021 (2 pages) |
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
27 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
12 February 2021 | Director's details changed for Mr Daniel Leith Donald on 12 February 2021 (2 pages) |
24 March 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
3 March 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
12 September 2019 | Termination of appointment of Norman Mackay as a director on 12 September 2019 (1 page) |
25 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
14 May 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
26 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
10 June 2017 | Accounts for a small company made up to 31 May 2016 (12 pages) |
10 June 2017 | Accounts for a small company made up to 31 May 2016 (12 pages) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
4 March 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
4 March 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
18 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
19 August 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
14 January 2015 | Appointment of Mr Norman Mackay as a director on 31 October 2014 (2 pages) |
14 January 2015 | Appointment of Mrs Christine Helen Bateman as a secretary on 31 October 2014 (2 pages) |
14 January 2015 | Appointment of Mr Norman Mackay as a director on 31 October 2014 (2 pages) |
14 January 2015 | Appointment of Mrs Christine Helen Bateman as a secretary on 31 October 2014 (2 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
23 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
19 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
23 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
23 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
13 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Current accounting period extended from 28 February 2012 to 31 May 2012 (1 page) |
10 January 2012 | Current accounting period extended from 28 February 2012 to 31 May 2012 (1 page) |
23 December 2011 | Registered office address changed from Dunlukin East Cammachmore Stonehaven Aberdeenshire AB39 3NQ United Kingdom on 23 December 2011 (1 page) |
23 December 2011 | Registered office address changed from Dunlukin East Cammachmore Stonehaven Aberdeenshire AB39 3NQ United Kingdom on 23 December 2011 (1 page) |
30 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
16 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
12 February 2009 | Incorporation (12 pages) |
12 February 2009 | Incorporation (12 pages) |