1r
Aberdeen
AB11 6UQ
Scotland
Registered Address | Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
100 at £1 | Raymond Hickey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £572 |
Cash | £22,119 |
Current Liabilities | £38,678 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
18 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2019 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 5 February 2019 (1 page) |
7 June 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 June 2016 | Director's details changed for Mr Raymond Hickey on 2 December 2015 (2 pages) |
6 June 2016 | Director's details changed for Mr Raymond Hickey on 2 December 2015 (2 pages) |
13 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
12 December 2013 | Director's details changed for Mr Raymond Hickey on 12 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Mr Raymond Hickey on 12 December 2013 (2 pages) |
13 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Director's details changed for Mr Raymond Hickey on 10 April 2013 (2 pages) |
13 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Director's details changed for Mr Raymond Hickey on 10 April 2013 (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2012 | Director's details changed for Mr Raymond Hickey on 8 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Director's details changed for Mr Raymond Hickey on 8 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Raymond Hickey on 8 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2011 | Director's details changed for Mr Raymond Hickey on 19 May 2011 (2 pages) |
19 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Director's details changed for Mr Raymond Hickey on 19 May 2011 (2 pages) |
19 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page) |
11 November 2010 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 11 November 2010 (1 page) |
15 April 2010 | Incorporation (22 pages) |
15 April 2010 | Incorporation (22 pages) |