Aberdeen
AB15 4YE
Scotland
Director Name | Mr Mark Alexander Taylor |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Forest Road Aberdeen AB15 4BT Scotland |
Director Name | Mr Terence Alexander Taylor |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Queens Road Aberdeen AB15 4YE Scotland |
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £3,267,149 |
Gross Profit | £1,400,540 |
Net Worth | -£841,222 |
Current Liabilities | £1,274,053 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
13 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 November 2018 | Notice of final meeting of creditors (4 pages) |
14 March 2014 | Court order notice of winding up (1 page) |
14 March 2014 | Notice of winding up order (1 page) |
14 March 2014 | Notice of winding up order (1 page) |
14 March 2014 | Court order notice of winding up (1 page) |
3 March 2014 | Appointment of a provisional liquidator (2 pages) |
3 March 2014 | Registered office address changed from 55-57 Queens Road Aberdeen AB15 4YP Scotland on 3 March 2014 (2 pages) |
3 March 2014 | Registered office address changed from 55-57 Queens Road Aberdeen AB15 4YP Scotland on 3 March 2014 (2 pages) |
3 March 2014 | Registered office address changed from 55-57 Queens Road Aberdeen AB15 4YP Scotland on 3 March 2014 (2 pages) |
3 March 2014 | Appointment of a provisional liquidator (2 pages) |
21 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
21 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
28 March 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
28 March 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
22 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
10 April 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
23 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Director's details changed for Mr Mark Alexander Taylor on 23 December 2010 (2 pages) |
23 May 2011 | Director's details changed for Mr Mark Alexander Taylor on 23 December 2010 (2 pages) |
23 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Current accounting period extended from 31 May 2011 to 30 June 2011 (4 pages) |
17 February 2011 | Current accounting period extended from 31 May 2011 to 30 June 2011 (4 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 May 2010 | Incorporation (24 pages) |
11 May 2010 | Incorporation (24 pages) |