Milltimber
Aberdeen
Aberdeenshire
AB13 0EN
Scotland
Director Name | Mr Michael Palmer Christie |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Colthill Drive Milltimber Aberdeen Aberdeenshire AB13 0EN Scotland |
Secretary Name | Mrs Marie Therese Christie |
---|---|
Status | Closed |
Appointed | 11 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Colthill Drive Milltimber Aberdeen Aberdeenshire AB13 0EN Scotland |
Registered Address | Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2013 |
---|---|
Net Worth | £70,405 |
Cash | £73,298 |
Current Liabilities | £38,670 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 September 2016 | Final Gazette dissolved following liquidation (1 page) |
17 June 2016 | Return of final meeting of voluntary winding up (3 pages) |
17 June 2016 | Return of final meeting of voluntary winding up (3 pages) |
12 February 2015 | Registered office address changed from 9 Colthill Drive Milltimber Aberdeen Aberdeenshire AB13 0EW to Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 12 February 2015 (2 pages) |
12 February 2015 | Resolutions
|
12 February 2015 | Registered office address changed from 9 Colthill Drive Milltimber Aberdeen Aberdeenshire AB13 0EW to Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 12 February 2015 (2 pages) |
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
1 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Director's details changed for Mr Michael Christie on 1 January 2013 (2 pages) |
7 March 2014 | Director's details changed for Mr Michael Christie on 1 January 2013 (2 pages) |
7 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Director's details changed for Mr Michael Christie on 1 January 2013 (2 pages) |
31 January 2014 | Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland on 31 January 2014 (2 pages) |
31 January 2014 | Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland on 31 January 2014 (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
27 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
9 July 2012 | Registered office address changed from 1St Floor, Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 1St Floor, Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 1St Floor, Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 9 July 2012 (1 page) |
2 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
22 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
8 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
5 March 2010 | Current accounting period shortened from 28 February 2011 to 31 January 2011 (2 pages) |
5 March 2010 | Current accounting period shortened from 28 February 2011 to 31 January 2011 (2 pages) |
11 February 2010 | Incorporation
|
11 February 2010 | Incorporation
|
11 February 2010 | Incorporation
|