Aberdeen
AB15 4BB
Scotland
Director Name | Stuart McCallum Melville |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Morningfield Road Aberdeen AB15 4AP Scotland |
Secretary Name | Stuart McCallum Melville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Morningfield Road Aberdeen AB15 4AP Scotland |
Registered Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Calum Gerrard Melville 50.00% Ordinary |
---|---|
1 at £1 | Stuart Mccallum Melville 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
3 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2014 | Voluntary strike-off action has been suspended (1 page) |
21 August 2014 | Voluntary strike-off action has been suspended (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2014 | Termination of appointment of Stuart Melville as a secretary (2 pages) |
3 March 2014 | Termination of appointment of Stuart Melville as a director (2 pages) |
3 March 2014 | Termination of appointment of Stuart Melville as a director (2 pages) |
3 March 2014 | Termination of appointment of Stuart Melville as a secretary (2 pages) |
4 January 2014 | Voluntary strike-off action has been suspended (1 page) |
4 January 2014 | Voluntary strike-off action has been suspended (1 page) |
29 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2013 | Voluntary strike-off action has been suspended (1 page) |
25 April 2013 | Voluntary strike-off action has been suspended (1 page) |
22 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2012 | Annual return made up to 27 March 2011 with a full list of shareholders Statement of capital on 2012-04-17
|
17 April 2012 | Annual return made up to 27 March 2011 with a full list of shareholders Statement of capital on 2012-04-17
|
16 June 2011 | Voluntary strike-off action has been suspended (1 page) |
16 June 2011 | Voluntary strike-off action has been suspended (1 page) |
25 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2011 | Application to strike the company off the register (3 pages) |
10 March 2011 | Application to strike the company off the register (3 pages) |
26 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from c/o cms cameron mckenna LLP migvie house north silver street aberdeen aberdeenshire AB10 1RJ (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from c/o cms cameron mckenna LLP migvie house north silver street aberdeen aberdeenshire AB10 1RJ (1 page) |
27 March 2009 | Incorporation (32 pages) |
27 March 2009 | Incorporation (32 pages) |