Aberdeen
AB10 1HA
Scotland
Director Name | Mr Mervyn Raymond Currie |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (closed 02 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr James Cay Lyon |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (closed 02 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Dr Stephen Phillip Townsend |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (closed 02 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 May 2010(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mrs Wendy Elizabeth Jappy |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(same day as company formation) |
Role | Legal Secretary |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Golden Square Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £249 |
Cash | £285 |
Current Liabilities | £36 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2017 | Application to strike the company off the register (3 pages) |
2 February 2017 | Application to strike the company off the register (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
17 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
3 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
29 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
29 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
30 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
31 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
31 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
24 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
24 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
4 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
4 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
20 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
20 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
25 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Appointment of Dr Stephen Phillip Townsend as a director (2 pages) |
1 March 2011 | Appointment of Mr Mervyn Raymond Currie as a director (2 pages) |
1 March 2011 | Appointment of Mr Allan Leslie Clews as a director (2 pages) |
1 March 2011 | Termination of appointment of Wendy Jappy as a director (1 page) |
1 March 2011 | Appointment of Mr James Cay Lyon as a director (2 pages) |
1 March 2011 | Appointment of Dr Stephen Phillip Townsend as a director (2 pages) |
1 March 2011 | Appointment of Mr Mervyn Raymond Currie as a director (2 pages) |
1 March 2011 | Termination of appointment of Wendy Jappy as a director (1 page) |
1 March 2011 | Appointment of Mr Allan Leslie Clews as a director (2 pages) |
1 March 2011 | Appointment of Mr James Cay Lyon as a director (2 pages) |
14 May 2010 | Incorporation (24 pages) |
14 May 2010 | Incorporation (24 pages) |