Dyce
Aberdeenshire
AB21 0EY
Scotland
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Closed |
Appointed | 29 April 2009(same day as company formation) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Director Name | Mr David Wilfred Montgomery |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Role | Petroleum Engineer |
Country of Residence | Scotland |
Correspondence Address | 29 Gladstone Place Aberdeen Grampian AB10 6UX Scotland |
Registered Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 60 other UK companies use this postal address |
9k at £1 | Brede Bjovad Larsen 90.00% Ordinary |
---|---|
1000 at £1 | Berge Gerdt Larsen 10.00% Ordinary |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2014 | Application to strike the company off the register (3 pages) |
25 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
11 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
12 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 January 2012 | Termination of appointment of David Montgomery as a director (1 page) |
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 May 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 29 April 2010 (1 page) |
13 May 2010 | Director's details changed for Mr Alan John Croll on 29 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
29 April 2009 | Incorporation (50 pages) |