Aberdeen
AB11 8EB
Scotland
Secretary Name | Matthew Cohen & Associates Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 August 2009(same day as company formation) |
Correspondence Address | 269 Holburn Street Aberdeen Aberdeenshire AB10 7FL Scotland |
Registered Address | 269 Holburn Street Aberdeen AB10 7FL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
1 at £1 | Tsz Kuen Wong 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
11 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2014 | Compulsory strike-off action has been suspended (1 page) |
6 November 2014 | Compulsory strike-off action has been suspended (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2014 | Compulsory strike-off action has been suspended (1 page) |
8 March 2014 | Compulsory strike-off action has been suspended (1 page) |
31 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2013 | Compulsory strike-off action has been suspended (1 page) |
11 July 2013 | Compulsory strike-off action has been suspended (1 page) |
10 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2011 | Compulsory strike-off action has been suspended (1 page) |
20 October 2011 | Compulsory strike-off action has been suspended (1 page) |
26 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | Secretary's details changed for Mcal Corporate Trustee Co Limited on 1 October 2009 (2 pages) |
12 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
12 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
12 October 2010 | Secretary's details changed for Mcal Corporate Trustee Co Limited on 1 October 2009 (2 pages) |
12 October 2010 | Secretary's details changed for Mcal Corporate Trustee Co Limited on 1 October 2009 (2 pages) |
28 August 2009 | Incorporation (22 pages) |
28 August 2009 | Incorporation (22 pages) |