Company NameDarkbeat Limited
DirectorsAmanda Jane Christie and Steven James Morris
Company StatusLiquidation
Company NumberSC375129
CategoryPrivate Limited Company
Incorporation Date19 March 2010(14 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMiss Amanda Jane Christie
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address195 Clifton Road
Aberdeen
AB24 4ET
Scotland
Director NameMr Steven James Morris
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address195 Clifton Road
Aberdeen
AB24 4ET
Scotland
Secretary NameMr Steve James Morris
StatusCurrent
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address195 Clifton Road
Aberdeen
AB24 4ET
Scotland

Location

Registered Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Amanda Jane Christie
50.00%
Ordinary A
1 at £1Steve James Morris
50.00%
Ordinary A

Financials

Year2014
Net Worth-£177,743
Cash£6,585
Current Liabilities£216,000

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 July 2015Final Gazette dissolved following liquidation (1 page)
20 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2015Final Gazette dissolved following liquidation (1 page)
20 April 2015Order of court for early dissolution (1 page)
20 April 2015Order of court for early dissolution (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2014Registered office address changed from 195 Clifton Road Aberdeen AB24 4ET Scotland on 31 March 2014 (2 pages)
31 March 2014Registered office address changed from 195 Clifton Road Aberdeen AB24 4ET Scotland on 31 March 2014 (2 pages)
28 March 2014Notice of winding up order (1 page)
28 March 2014Notice of winding up order (1 page)
28 March 2014Court order notice of winding up (1 page)
28 March 2014Court order notice of winding up (1 page)
12 July 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
12 July 2013Annual return made up to 19 March 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 2
(5 pages)
12 July 2013Annual return made up to 19 March 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 2
(5 pages)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
3 July 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
23 March 2012First Gazette notice for compulsory strike-off (1 page)
23 March 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
29 September 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
29 July 2011First Gazette notice for compulsory strike-off (1 page)
29 July 2011First Gazette notice for compulsory strike-off (1 page)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)