Aberdeen
AB15 6AH
Scotland
Secretary Name | Mr John Dunbar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Heathbourne 46 Barclay Park Aboyne Aberdeenshire AB34 5JF Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | The Firs Northburn Avenue Aberdeen AB15 6AH Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
1 at £1 | Anthony Robert Parry Pritchard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,500 |
Gross Profit | £8,500 |
Net Worth | £3,473 |
Cash | £4,198 |
Current Liabilities | £1,440 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | Application to strike the company off the register (3 pages) |
20 December 2016 | Application to strike the company off the register (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
19 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
25 November 2015 | Total exemption full accounts made up to 31 July 2015 (20 pages) |
25 November 2015 | Total exemption full accounts made up to 31 July 2015 (20 pages) |
21 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
24 February 2015 | Total exemption full accounts made up to 31 July 2014 (20 pages) |
24 February 2015 | Total exemption full accounts made up to 31 July 2014 (20 pages) |
19 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 February 2014 | Total exemption full accounts made up to 31 July 2013 (20 pages) |
19 February 2014 | Total exemption full accounts made up to 31 July 2013 (20 pages) |
20 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
26 April 2013 | Total exemption full accounts made up to 31 July 2012 (20 pages) |
26 April 2013 | Total exemption full accounts made up to 31 July 2012 (20 pages) |
23 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
29 April 2012 | Total exemption full accounts made up to 31 July 2011 (20 pages) |
29 April 2012 | Total exemption full accounts made up to 31 July 2011 (20 pages) |
21 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Secretary's details changed for John Dunbar on 14 September 2011 (2 pages) |
15 September 2011 | Secretary's details changed for John Dunbar on 14 September 2011 (2 pages) |
14 September 2011 | Registered office address changed from the Firs Northburn Avenue Aberdeen AB15 6AH on 14 September 2011 (1 page) |
14 September 2011 | Director's details changed for Mr Anthony Robert Parry Pritchard on 14 September 2011 (2 pages) |
14 September 2011 | Registered office address changed from the Firs Northburn Avenue Aberdeen AB15 6AH on 14 September 2011 (1 page) |
14 September 2011 | Director's details changed for Mr Anthony Robert Parry Pritchard on 14 September 2011 (2 pages) |
4 April 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
4 April 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
20 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (14 pages) |
20 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (14 pages) |
24 September 2009 | Accounting reference date shortened from 31/08/2010 to 31/07/2010 (1 page) |
24 September 2009 | Accounting reference date shortened from 31/08/2010 to 31/07/2010 (1 page) |
25 August 2009 | Director appointed anthony robert parry pritchard (2 pages) |
25 August 2009 | Director appointed anthony robert parry pritchard (2 pages) |
24 August 2009 | Secretary appointed john dunbar (2 pages) |
24 August 2009 | Appointment terminated director stephen mabbott (1 page) |
24 August 2009 | Appointment terminated director stephen mabbott (1 page) |
24 August 2009 | Resolutions
|
24 August 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
24 August 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
24 August 2009 | Secretary appointed john dunbar (2 pages) |
24 August 2009 | Resolutions
|
19 August 2009 | Incorporation (18 pages) |
19 August 2009 | Incorporation (18 pages) |