Company NameOne Aberdeen Limited
Company StatusDissolved
Company NumberSC366231
CategoryPrivate Limited Company
Incorporation Date29 September 2009(14 years, 6 months ago)
Dissolution Date13 February 2015 (9 years, 2 months ago)
Previous NameCamvo 194 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Julian Cecil Arthur Voge
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2009(same day as company formation)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence Address10 Hermitage Gardens
Edinburgh
Midlothian
EH10 6BA
Scotland
Director NameAtholl Incorporations Limited (Corporation)
StatusClosed
Appointed29 September 2009(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed29 September 2009(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Location

Registered Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Atholl Incorporations LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2014First Gazette notice for voluntary strike-off (1 page)
24 October 2014First Gazette notice for voluntary strike-off (1 page)
10 October 2014Application to strike the company off the register (3 pages)
10 October 2014Application to strike the company off the register (3 pages)
26 June 2014Accounts made up to 30 September 2013 (2 pages)
26 June 2014Accounts made up to 30 September 2013 (2 pages)
25 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(4 pages)
25 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(4 pages)
18 June 2013Accounts made up to 30 September 2012 (2 pages)
18 June 2013Accounts made up to 30 September 2012 (2 pages)
22 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
30 May 2012Accounts made up to 30 September 2011 (2 pages)
30 May 2012Accounts made up to 30 September 2011 (2 pages)
11 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
15 July 2011Accounts made up to 30 September 2010 (2 pages)
15 July 2011Accounts made up to 30 September 2010 (2 pages)
21 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
19 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-19
(1 page)
19 March 2010Company name changed camvo 194 LIMITED\certificate issued on 19/03/10
  • CONNOT ‐
(3 pages)
19 March 2010Company name changed camvo 194 LIMITED\certificate issued on 19/03/10
  • CONNOT ‐
(3 pages)
19 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-19
(1 page)
29 September 2009Incorporation (18 pages)
29 September 2009Incorporation (18 pages)