Cove Bay
Aberdeen
Aberdeenshire
AB12 3UH
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Website | akmplanningltd.co.uk |
---|---|
Telephone | 07 960818888 |
Telephone region | Mobile |
Registered Address | 6 Whitehills Rise Cove Bay Aberdeen AB12 3UH Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Arlene Mclachlan 25.00% Ordinary |
---|---|
1 at £1 | Arlene Mclachlan 25.00% Ordinary A |
1 at £1 | Graham Keith Mclachlan 25.00% Ordinary |
1 at £1 | Graham Keith Mclachlan 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £12,620 |
Cash | £20,745 |
Current Liabilities | £22,329 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2015 | Application to strike the company off the register (3 pages) |
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
4 June 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
2 October 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
5 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
24 May 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
24 May 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
20 May 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
20 May 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
18 May 2010 | Current accounting period extended from 28 February 2011 to 30 April 2011 (3 pages) |
3 March 2010 | Appointment of Arlene Mclachlan as a director (3 pages) |
15 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
9 February 2010 | Incorporation (22 pages) |