Aberdeen
AB10 1YL
Scotland
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 May 2010(same day as company formation) |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Ewan Craig Nelson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Albyn Place Aberdeen AB10 1FW Scotland |
Director Name | Patrick Wright |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 04 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dundee Street Letham Angus DD8 2PQ Scotland |
Registered Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£20,881 |
Cash | £24,481 |
Current Liabilities | £344,974 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
30 June 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
---|---|
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
4 March 2020 | Director's details changed for Miss Cheryl Donaldson on 3 March 2020 (2 pages) |
5 June 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
14 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
19 February 2019 | Director's details changed for Miss Cheryl Donaldson on 1 January 2019 (2 pages) |
4 June 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
14 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
10 May 2018 | Secretary's details changed for Stronachs Secretaries Limited on 18 October 2017 (1 page) |
28 February 2018 | Order of court - restore and wind up (1 page) |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 18 October 2017 (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2017 | Application to strike the company off the register (3 pages) |
8 September 2017 | Application to strike the company off the register (3 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
23 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
24 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
14 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Resolutions
|
20 February 2013 | Resolutions
|
11 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
4 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
30 May 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
30 May 2012 | Company name changed patrice adult store LIMITED\certificate issued on 30/05/12
|
30 May 2012 | Company name changed patrice adult store LIMITED\certificate issued on 30/05/12
|
10 May 2012 | Resolutions
|
10 May 2012 | Resolutions
|
28 March 2012 | Statement of capital following an allotment of shares on 14 February 2012
|
28 March 2012 | Statement of capital following an allotment of shares on 14 February 2012
|
3 February 2012 | Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page) |
3 February 2012 | Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page) |
13 October 2011 | Termination of appointment of Patrick Wright as a director (2 pages) |
13 October 2011 | Termination of appointment of Patrick Wright as a director (2 pages) |
21 June 2011 | Director's details changed for Cheryl Donaldson on 4 September 2010 (2 pages) |
21 June 2011 | Director's details changed for Cheryl Donaldson on 4 September 2010 (2 pages) |
21 June 2011 | Director's details changed for Cheryl Donaldson on 4 September 2010 (2 pages) |
9 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
19 July 2010 | Resolutions
|
19 July 2010 | Resolutions
|
19 July 2010 | Appointment of Cheryl Donaldson as a director (3 pages) |
19 July 2010 | Appointment of Cheryl Donaldson as a director (3 pages) |
21 June 2010 | Termination of appointment of Ewan Nelson as a director (2 pages) |
21 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
21 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
21 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
21 June 2010 | Termination of appointment of Ewan Nelson as a director (2 pages) |
18 June 2010 | Appointment of Patrick Wright as a director (3 pages) |
18 June 2010 | Appointment of Patrick Wright as a director (3 pages) |
10 June 2010 | Company name changed mountwest accession LIMITED\certificate issued on 10/06/10
|
10 June 2010 | Resolutions
|
10 June 2010 | Resolutions
|
10 June 2010 | Company name changed mountwest accession LIMITED\certificate issued on 10/06/10
|
11 May 2010 | Incorporation (29 pages) |
11 May 2010 | Incorporation (29 pages) |