Bridge Of Don
Aberdeen
AB22 8YF
Scotland
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 26 May 2009(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Kennedy Drive Airdrie North Lanarkshire ML6 9AW Scotland |
Director Name | Alice Margaret Herd |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 June 2014) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Rowanbank 37 Leggart Terrace Aberdeen AB12 5UA Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow Lanarkshire G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow Lanarkshire G2 5NJ Scotland |
Registered Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2015 | Application to strike the company off the register (3 pages) |
12 October 2015 | Application to strike the company off the register (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Secretary's details changed for Maclay Murray & Spens Llp on 15 June 2015 (1 page) |
15 June 2015 | Secretary's details changed for Maclay Murray & Spens Llp on 15 June 2015 (1 page) |
15 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
11 July 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 July 2014 | Administrative restoration application (4 pages) |
11 July 2014 | Company name changed iha holdings\certificate issued on 11/07/14 (1 page) |
11 July 2014 | Termination of appointment of Alice Margaret Herd as a director on 25 June 2014 (2 pages) |
11 July 2014 | Termination of appointment of Alice Margaret Herd as a director on 25 June 2014 (2 pages) |
11 July 2014 | Company name changed iha holdings\certificate issued on 11/07/14 (1 page) |
11 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 July 2014 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 11 July 2014 (2 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 July 2014 | Administrative restoration application (4 pages) |
11 July 2014 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 11 July 2014 (2 pages) |
11 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
8 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
8 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
20 June 2012 | Director's details changed for Ian Riddoch Williamson Herd on 20 June 2012 (2 pages) |
20 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Director's details changed for Ian Riddoch Williamson Herd on 20 June 2012 (2 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
14 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 29 March 2011 (2 pages) |
31 May 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 29 March 2011 (2 pages) |
27 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
27 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
15 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
19 March 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
30 November 2009 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh Lothian EH3 9EP on 30 November 2009 (1 page) |
30 November 2009 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh Lothian EH3 9EP on 30 November 2009 (1 page) |
21 November 2009 | Termination of appointment of Vindex Limited as a director (1 page) |
21 November 2009 | Appointment of Alice Margaret Herd as a director (2 pages) |
21 November 2009 | Statement of capital following an allotment of shares on 17 September 2009
|
21 November 2009 | Termination of appointment of Vindex Services Limited as a director (1 page) |
21 November 2009 | Appointment of Ian Riddoch Williamson Herd as a director (2 pages) |
21 November 2009 | Statement of capital following an allotment of shares on 17 September 2009
|
21 November 2009 | Termination of appointment of Vindex Limited as a director (1 page) |
21 November 2009 | Appointment of Ian Riddoch Williamson Herd as a director (2 pages) |
21 November 2009 | Appointment of Alice Margaret Herd as a director (2 pages) |
21 November 2009 | Termination of appointment of Vindex Services Limited as a director (1 page) |
17 September 2009 | Appointment terminated director christine truesdale (1 page) |
17 September 2009 | Resolutions
|
17 September 2009 | Company name changed mm&s (5476) LIMITED\certificate issued on 17/09/09 (3 pages) |
17 September 2009 | Company name changed mm&s (5476) LIMITED\certificate issued on 17/09/09 (3 pages) |
17 September 2009 | Resolutions
|
17 September 2009 | Appointment terminated director christine truesdale (1 page) |
26 May 2009 | Incorporation (16 pages) |
26 May 2009 | Incorporation (16 pages) |