Aberdeen
Aberdeenshire
AB10 1QR
Scotland
Director Name | Mr Tony James Dransfield |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 March 2015) |
Role | Business Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 100 Union Street Aberdeen Aberdeenshire AB10 1QR Scotland |
Director Name | Mrs Sharman Ruth Dransfield |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 April 2016) |
Role | Business Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 100 Union Street Aberdeen Aberdeenshire AB10 1QR Scotland |
Secretary Name | Peterkins (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2010(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen Aberdeenshire AB10 1QR Scotland |
Registered Address | 100 Union Street Aberdeen Aberdeenshire AB10 1QR Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Michaelmas Eve LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,255 |
Cash | £2 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Termination of appointment of Sharman Ruth Dransfield as a director on 9 April 2016 (1 page) |
9 April 2016 | Termination of appointment of Sharman Ruth Dransfield as a director on 9 April 2016 (1 page) |
9 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
29 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
18 June 2015 | Termination of appointment of Tony James Dransfield as a director on 13 March 2015 (1 page) |
18 June 2015 | Termination of appointment of Tony James Dransfield as a director on 13 March 2015 (1 page) |
18 June 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
20 May 2015 | Voluntary strike-off action has been suspended (1 page) |
20 May 2015 | Voluntary strike-off action has been suspended (1 page) |
24 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | Application to strike the company off the register (2 pages) |
7 April 2015 | Application to strike the company off the register (2 pages) |
27 March 2015 | Termination of appointment of Tony James Dransfield as a director on 13 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Tony James Dransfield as a director on 13 March 2015 (1 page) |
11 July 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
8 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
20 July 2013 | Termination of appointment of Peterkins as a secretary (1 page) |
20 July 2013 | Termination of appointment of Peterkins as a secretary (1 page) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
23 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 December 2011 | Previous accounting period extended from 31 March 2011 to 31 August 2011 (1 page) |
7 December 2011 | Previous accounting period extended from 31 March 2011 to 31 August 2011 (1 page) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
5 November 2010 | Appointment of Tony James Dransfield as a director (3 pages) |
5 November 2010 | Appointment of Tony James Dransfield as a director (3 pages) |
20 August 2010 | Termination of appointment of Thomas Rennie as a director (2 pages) |
20 August 2010 | Appointment of Mrs Sharman Ruth Dransfield as a director (3 pages) |
20 August 2010 | Appointment of Mrs Sharman Ruth Dransfield as a director (3 pages) |
20 August 2010 | Appointment of Mr Tony James Dransfield as a director
|
20 August 2010 | Termination of appointment of Thomas Rennie as a director (2 pages) |
20 August 2010 | Appointment of Mr Tony James Dransfield as a director
|
12 March 2010 | Incorporation (38 pages) |
12 March 2010 | Incorporation (38 pages) |