Aberdeen
Aberdeenshire
AB10 7JD
Scotland
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 March 2009(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Director Name | Mr Keir Willox |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 108 Derberth Grange Kingswells Aberdeen AB15 8TX Scotland |
Director Name | Mr Scott Cruickshank |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(same day as company formation) |
Role | Lighting & Sound Designers & Installers |
Country of Residence | United Kingdom |
Correspondence Address | 5a Queens Lane South Aberdeen Aberdeenshire AB15 4UZ Scotland |
Website | blindinglight.co.uk |
---|
Registered Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Jonathan James Warwick 50.00% Ordinary |
---|---|
50 at £1 | Scott Cruickshank 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,528 |
Cash | £20,064 |
Current Liabilities | £53,904 |
Latest Accounts | 31 March 2014 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 February 2016 | Voluntary strike-off action has been suspended (1 page) |
25 February 2016 | Voluntary strike-off action has been suspended (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | Application to strike the company off the register (3 pages) |
12 January 2016 | Application to strike the company off the register (3 pages) |
12 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
27 February 2015 | Company name changed djstore.com LIMITED\certificate issued on 27/02/15
|
27 February 2015 | Company name changed djstore.com LIMITED\certificate issued on 27/02/15
|
25 February 2015 | Termination of appointment of Scott Cruickshank as a director on 23 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Scott Cruickshank as a director on 23 February 2015 (2 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
16 March 2009 | Ad 10/03/09\gbp si [email protected]=49\gbp ic 51/100\ (2 pages) |
16 March 2009 | Ad 10/03/09\gbp si [email protected]=50\gbp ic 1/51\ (2 pages) |
16 March 2009 | Appointment terminated director keir willox (1 page) |
16 March 2009 | Director appointed scott cruickshank (3 pages) |
16 March 2009 | Director appointed jonathan james warwick (3 pages) |
16 March 2009 | Ad 10/03/09\gbp si [email protected]=49\gbp ic 51/100\ (2 pages) |
16 March 2009 | Ad 10/03/09\gbp si [email protected]=50\gbp ic 1/51\ (2 pages) |
16 March 2009 | Appointment terminated director keir willox (1 page) |
16 March 2009 | Director appointed scott cruickshank (3 pages) |
16 March 2009 | Director appointed jonathan james warwick (3 pages) |
10 March 2009 | Incorporation (19 pages) |
10 March 2009 | Incorporation (19 pages) |