Aberdeen
AB10 1HA
Scotland
Director Name | Ms Pamela Summers Leiper |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(same day as company formation) |
Role | Company Registrar |
Country of Residence | United Kingdom |
Correspondence Address | 11 Moir Avenue Northfield Aberdeen AB16 7AB Scotland |
Director Name | Irene Elizabeth Holden |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(3 weeks, 2 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 November 2009) |
Role | Accounts Supervisor |
Correspondence Address | 21 William Mackie Avenue Stonehaven Kincardineshire AB39 2PQ Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2009(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
1 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2016 | Final Gazette dissolved following liquidation (1 page) |
1 September 2016 | Notice of final meeting of creditors (3 pages) |
1 September 2016 | Notice of final meeting of creditors (3 pages) |
8 February 2012 | Notice of winding up order (1 page) |
8 February 2012 | Court order notice of winding up (1 page) |
8 February 2012 | Notice of winding up order (1 page) |
8 February 2012 | Court order notice of winding up (1 page) |
16 January 2012 | Termination of appointment of Lc Secretaries Limited as a secretary (2 pages) |
16 January 2012 | Termination of appointment of Lc Secretaries Limited as a secretary (2 pages) |
12 January 2012 | Registered office address changed from 37 Albyn Place Aberdeen AB21 0JZ on 12 January 2012 (2 pages) |
12 January 2012 | Registered office address changed from 37 Albyn Place Aberdeen AB21 0JZ on 12 January 2012 (2 pages) |
6 January 2012 | Appointment of a provisional liquidator (2 pages) |
6 January 2012 | Appointment of a provisional liquidator (2 pages) |
30 December 2011 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 30 December 2011 (2 pages) |
30 December 2011 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 30 December 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr Daniel Mcrae Noble on 4 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr Daniel Mcrae Noble on 4 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr Daniel Mcrae Noble on 4 October 2011 (2 pages) |
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
25 March 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
11 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
11 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
23 January 2010 | Particulars of contract relating to shares (2 pages) |
23 January 2010 | Particulars of contract relating to shares (2 pages) |
23 January 2010 | Statement of capital following an allotment of shares on 31 July 2009
|
23 January 2010 | Statement of capital following an allotment of shares on 31 July 2009
|
25 November 2009 | Termination of appointment of Irene Elizabeth Holden as a director (1 page) |
25 November 2009 | Termination of appointment of Irene Elizabeth Holden as a director (1 page) |
5 August 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
5 August 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
13 July 2009 | Director appointed daniel mcrae noble (2 pages) |
13 July 2009 | Appointment terminated director pamela leiper (1 page) |
13 July 2009 | Ad 09/07/09-09/07/09\gbp si 61@1=61\gbp ic 1/62\ (2 pages) |
13 July 2009 | Appointment terminated director pamela leiper (1 page) |
13 July 2009 | Director appointed daniel mcrae noble (2 pages) |
13 July 2009 | Director appointed irene elizabeth holden (2 pages) |
13 July 2009 | Director appointed irene elizabeth holden (2 pages) |
13 July 2009 | Ad 09/07/09-09/07/09\gbp si 61@1=61\gbp ic 1/62\ (2 pages) |
24 June 2009 | Company name changed ledge 1082 LIMITED\certificate issued on 24/06/09 (2 pages) |
24 June 2009 | Company name changed ledge 1082 LIMITED\certificate issued on 24/06/09 (2 pages) |
8 June 2009 | Incorporation (21 pages) |
8 June 2009 | Incorporation (21 pages) |