Mannofield
Aberdeen
AB15 7RL
Scotland
Director Name | Mr Ronan Patrick Smyth |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 St Ninians Way Blackness Linlithgow West Lothian EH49 7NF Scotland |
Registered Address | 6 Queens Terrace Aberdeen AB10 1XL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alan William Adie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£808 |
Current Liabilities | £8,281 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 August 2015 | Compulsory strike-off action has been suspended (1 page) |
7 August 2015 | Compulsory strike-off action has been suspended (1 page) |
26 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2014 | Compulsory strike-off action has been suspended (1 page) |
5 December 2014 | Compulsory strike-off action has been suspended (1 page) |
17 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2014 | Compulsory strike-off action has been suspended (1 page) |
29 March 2014 | Compulsory strike-off action has been suspended (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
1 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders Statement of capital on 2012-04-06
|
6 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders Statement of capital on 2012-04-06
|
6 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders Statement of capital on 2012-04-06
|
7 September 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (14 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 September 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (14 pages) |
7 September 2011 | Administrative restoration application (3 pages) |
7 September 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (14 pages) |
7 September 2011 | Administrative restoration application (3 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (3 pages) |
2 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2010 | Registered office address changed from 26 Seafield Drive East Aberdeen AB15 7UX Scotland on 6 March 2010 (1 page) |
6 March 2010 | Registered office address changed from 26 Seafield Drive East Aberdeen AB15 7UX Scotland on 6 March 2010 (1 page) |
6 March 2010 | Registered office address changed from 26 Seafield Drive East Aberdeen AB15 7UX Scotland on 6 March 2010 (1 page) |
9 February 2010 | Appointment of Alan William Adie as a director (3 pages) |
9 February 2010 | Appointment of Alan William Adie as a director (3 pages) |
9 February 2010 | Termination of appointment of Ronan Patrick Smyth as a director (2 pages) |
9 February 2010 | Termination of appointment of Ronan Patrick Smyth as a director (2 pages) |
5 March 2009 | Incorporation (17 pages) |
5 March 2009 | Incorporation (17 pages) |