Edinburgh
EH3 9DQ
Scotland
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mrs Caroline Rough |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Queens Road Aberdeen Aberdeenshire AB15 4YE Scotland |
Secretary Name | Caroline Rough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(1 week, 5 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 21 December 2023) |
Role | Company Director |
Correspondence Address | 57 Wellington Street Aberdeen AB11 5BX Scotland |
Director Name | Mr Gareth Whyte |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 57 Wellington Street Aberdeen AB11 5BX Scotland |
Registered Address | 57 Wellington Street Aberdeen AB11 5BX Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Caroline Rough 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,225 |
Cash | £507 |
Current Liabilities | £46,807 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 15 October 2016 (overdue) |
---|
21 December 2023 | Termination of appointment of Gareth Whyte as a director on 21 December 2023 (1 page) |
---|---|
21 December 2023 | Termination of appointment of Caroline Rough as a secretary on 21 December 2023 (1 page) |
20 October 2023 | Registered office address changed from 45 Queens Road Aberdeen AB15 4ZN Scotland to 57 Wellington Street Aberdeen AB11 5BX on 20 October 2023 (1 page) |
15 November 2017 | Registered office address changed from 48 Queens Road Aberdeen Aberdeenshire AB15 4YE to 45 Queens Road Aberdeen AB15 4ZN on 15 November 2017 (1 page) |
15 November 2017 | Registered office address changed from 48 Queens Road Aberdeen Aberdeenshire AB15 4YE to 45 Queens Road Aberdeen AB15 4ZN on 15 November 2017 (1 page) |
16 May 2017 | Compulsory strike-off action has been suspended (1 page) |
16 May 2017 | Compulsory strike-off action has been suspended (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2016 | Compulsory strike-off action has been suspended (1 page) |
10 December 2016 | Compulsory strike-off action has been suspended (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2016 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
16 February 2016 | Termination of appointment of Caroline Rough as a director on 15 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Caroline Rough as a director on 15 February 2016 (1 page) |
16 February 2016 | Appointment of Mr Gareth Whyte as a director on 15 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Gareth Whyte as a director on 15 February 2016 (2 pages) |
17 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
5 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2014 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
30 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
19 April 2010 | Appointment of Caroline Rough as a secretary (3 pages) |
19 April 2010 | Appointment of Caroline Rough as a director (3 pages) |
19 April 2010 | Appointment of Caroline Rough as a director (3 pages) |
19 April 2010 | Appointment of Caroline Rough as a secretary (3 pages) |
3 February 2010 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 3 February 2010 (2 pages) |
3 February 2010 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 3 February 2010 (2 pages) |
3 February 2010 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 3 February 2010 (2 pages) |
13 October 2009 | Termination of appointment of Peter Trainer as a director (2 pages) |
13 October 2009 | Termination of appointment of Peter Trainer as a director (2 pages) |
13 October 2009 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
13 October 2009 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
13 October 2009 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
13 October 2009 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
1 October 2009 | Incorporation (15 pages) |
1 October 2009 | Incorporation (15 pages) |