Aberdeen
AB11 6JH
Scotland
Secretary Name | Matthew Cohen & Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2009(same day as company formation) |
Correspondence Address | 269 Holburn Street Aberdeen Aberdeenshire AB10 7FL Scotland |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Syed Shabbi Ahmed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £131,589 |
Cash | £48,513 |
Current Liabilities | £34,881 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
17 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 February 2021 | Final account prior to dissolution in a winding-up by the court (12 pages) |
2 October 2018 | Notice of winding up order (1 page) |
2 October 2018 | Registered office address changed from Templars House South Deeside Road Maryculter Aberdeen AB12 5GB Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on 2 October 2018 (2 pages) |
2 October 2018 | Court order notice of winding up (1 page) |
3 August 2018 | Compulsory strike-off action has been suspended (1 page) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
19 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 March 2017 | Registered office address changed from Unit 13 Tyseal Base Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3AW to Templars House South Deeside Road Maryculter Aberdeen AB12 5GB on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from Unit 13 Tyseal Base Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3AW to Templars House South Deeside Road Maryculter Aberdeen AB12 5GB on 21 March 2017 (1 page) |
19 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
12 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 June 2012 | Registered office address changed from 269 Holburn Street Aberdeen AB10 7FL on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from 269 Holburn Street Aberdeen AB10 7FL on 7 June 2012 (1 page) |
7 June 2012 | Termination of appointment of Matthew Cohen & Associates Limited as a secretary (1 page) |
7 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Registered office address changed from 269 Holburn Street Aberdeen AB10 7FL on 7 June 2012 (1 page) |
7 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Termination of appointment of Matthew Cohen & Associates Limited as a secretary (1 page) |
7 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Secretary's details changed for Matthew Cohen & Associates Limited on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Syed Shabbi Ahmed on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Syed Shabbi Ahmed on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Syed Shabbi Ahmed on 1 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Secretary's details changed for Matthew Cohen & Associates Limited on 1 October 2009 (2 pages) |
24 June 2010 | Secretary's details changed for Matthew Cohen & Associates Limited on 1 October 2009 (2 pages) |
23 January 2010 | Current accounting period extended from 31 May 2010 to 30 June 2010 (3 pages) |
23 January 2010 | Current accounting period extended from 31 May 2010 to 30 June 2010 (3 pages) |
5 May 2009 | Incorporation (21 pages) |
5 May 2009 | Incorporation (21 pages) |