Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director Name | Mrs Pamela Esslemont |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2017(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 22 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Registered Address | Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
50 at £1 | Pamela Esslemont 50.00% Ordinary |
---|---|
50 at £1 | Ryan Graham Esslemont 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,883 |
Cash | £56,355 |
Current Liabilities | £22,988 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2021 | Application to strike the company off the register (1 page) |
12 October 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
21 July 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
20 July 2021 | Previous accounting period extended from 31 October 2020 to 31 March 2021 (1 page) |
12 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
9 October 2020 | Director's details changed for Mr Ryan Graham Esslemont on 1 March 2019 (2 pages) |
13 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
17 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
5 February 2019 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 5 February 2019 (1 page) |
30 November 2018 | Micro company accounts made up to 31 October 2018 (3 pages) |
28 September 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 October 2017 (4 pages) |
23 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
3 October 2017 | Appointment of Mrs Pamela Esslemont as a director on 6 April 2017 (2 pages) |
3 October 2017 | Appointment of Mrs Pamela Esslemont as a director on 6 April 2017 (2 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
12 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
6 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
17 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
27 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 October 2012 | Director's details changed for Mr Ryan Graham Esslemont on 17 October 2012 (2 pages) |
31 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Director's details changed for Mr Ryan Graham Esslemont on 17 October 2012 (2 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 March 2011 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE on 4 March 2011 (1 page) |
22 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Registered office address changed from 58 Queens Road Aberdeen Aberdeenshire AB15 4YE United Kingdom on 17 September 2010 (1 page) |
17 September 2010 | Registered office address changed from 58 Queens Road Aberdeen Aberdeenshire AB15 4YE United Kingdom on 17 September 2010 (1 page) |
15 October 2009 | Incorporation (22 pages) |
15 October 2009 | Incorporation (22 pages) |