Aberdeen
AB10 1XL
Scotland
Director Name | Mr Richard James Morton |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 16 July 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (closed 15 October 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Secretary Name | HM Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 February 2012(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 15 October 2019) |
Correspondence Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Mr Simon Henry Dyer Cowie |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Woodburn Place Aberdeen AB15 8JS Scotland |
Secretary Name | Hall Morrice Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Correspondence Address | 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Telephone | 01224 634006 |
---|---|
Telephone region | Aberdeen |
Registered Address | 7 Queens Terrace Aberdeen AB10 1XL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Australian Maritime Systems LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2019 | Application to strike the company off the register (3 pages) |
30 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
31 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
18 October 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
18 October 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
15 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
15 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
30 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
26 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Termination of appointment of Hall Morrice Secretaries Limited as a secretary (2 pages) |
21 February 2012 | Termination of appointment of Hall Morrice Secretaries Limited as a secretary (2 pages) |
21 February 2012 | Appointment of Hm Secretaries Limited as a secretary (3 pages) |
21 February 2012 | Appointment of Hm Secretaries Limited as a secretary (3 pages) |
2 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 May 2011 | Current accounting period extended from 31 May 2011 to 30 June 2011 (1 page) |
30 May 2011 | Current accounting period extended from 31 May 2011 to 30 June 2011 (1 page) |
27 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
26 July 2010 | Appointment of Mr Brian Trevor Johnson as a director (2 pages) |
26 July 2010 | Appointment of Mr Brian Trevor Johnson as a director (2 pages) |
19 July 2010 | Termination of appointment of Simon Cowie as a director (1 page) |
19 July 2010 | Appointment of Mr Richard James Morton as a director (2 pages) |
19 July 2010 | Appointment of Mr Richard James Morton as a director (2 pages) |
19 July 2010 | Termination of appointment of Simon Cowie as a director (1 page) |
9 July 2010 | Company name changed rubislaw (xxxxiii) LIMITED\certificate issued on 09/07/10
|
9 July 2010 | Company name changed rubislaw (xxxxiii) LIMITED\certificate issued on 09/07/10
|
9 July 2010 | Resolutions
|
9 July 2010 | Resolutions
|
25 May 2010 | Incorporation
|
25 May 2010 | Incorporation
|