Aberdeen
Aberdeenshire
AB10 1WF
Scotland
Secretary Name | Burnett & Reid Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2012(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 12 November 2019) |
Correspondence Address | 15 Golden Square Aberdeen Aberdeenshire AB10 1WF Scotland |
Director Name | Mr Manuel Humberto Choza Monteiro |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Ed Ostende R Alegre 3 2 Andar Apt 8 Estoril 2765 392 |
Director Name | Mr Johan Herman Robbe |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Dassenburcht 11 Muntendam 96 49kk |
Director Name | Leonard Willem Eduard Rotscheid |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 October 2012(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Meredith Willsonstraat 35 3543 Dl Utrecht Netherlands |
Secretary Name | Burnett & Reid (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Registered Address | 15 Golden Square Aberdeen Aberdeenshire AB10 1WF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
1 at £1 | A.hak Industrial Services Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£139,947 |
Cash | £212,539 |
Current Liabilities | £45,779 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2019 | Application to strike the company off the register (1 page) |
9 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
15 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
24 April 2018 | Resolutions
|
3 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
3 April 2018 | Withdrawal of a person with significant control statement on 3 April 2018 (2 pages) |
22 March 2018 | Notification of A.Hak Industrial Services B.V. as a person with significant control on 29 March 2017 (2 pages) |
29 September 2017 | Appointment of Mr Rienk Peter De Vries as a director on 1 April 2017 (2 pages) |
29 September 2017 | Termination of appointment of Leonard Willem Eduard Rotscheid as a director on 1 April 2017 (1 page) |
29 September 2017 | Termination of appointment of Johan Herman Robbe as a director on 1 April 2017 (1 page) |
29 September 2017 | Appointment of Mr Rienk Peter De Vries as a director on 1 April 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Termination of appointment of Leonard Willem Eduard Rotscheid as a director on 1 April 2017 (1 page) |
29 September 2017 | Termination of appointment of Johan Herman Robbe as a director on 1 April 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 June 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
1 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
23 November 2012 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
23 November 2012 | Termination of appointment of Burnett & Reid as a secretary (1 page) |
23 November 2012 | Termination of appointment of Burnett & Reid as a secretary (1 page) |
23 November 2012 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
2 November 2012 | Appointment of Leonard Willem Eduard Rotscheid as a director (2 pages) |
2 November 2012 | Appointment of Leonard Willem Eduard Rotscheid as a director (2 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 October 2012 | Termination of appointment of Manuel Monteiro as a director (1 page) |
5 October 2012 | Termination of appointment of Manuel Monteiro as a director (1 page) |
3 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
12 April 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
12 April 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
29 March 2010 | Incorporation (23 pages) |
29 March 2010 | Incorporation (23 pages) |