Wellington Street
Aberdeen
AB11 5BX
Scotland
Secretary Name | Ian Robbie Christie |
---|---|
Status | Closed |
Appointed | 27 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Wellington Street Aberdeen AB11 5BX Scotland |
Director Name | Margaret Annie Christie |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(same day as company formation) |
Role | Hair Salon Owner |
Country of Residence | Scotland |
Correspondence Address | 407 Union Street Aberdeen AB11 6DA Scotland |
Registered Address | 57 Wellington Street Wellington Street Aberdeen AB11 5BX Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Ian Christie 50.00% Ordinary |
---|---|
1 at £1 | Margaret Christie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£315 |
Current Liabilities | £315 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
16 August 2017 | Total exemption full accounts made up to 31 May 2017 (20 pages) |
16 August 2017 | Total exemption full accounts made up to 31 May 2016 (20 pages) |
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
17 August 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
7 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
6 August 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
30 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
9 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
31 May 2013 | Secretary's details changed for Ian Robbie Christie on 1 May 2012 (2 pages) |
31 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Secretary's details changed for Ian Robbie Christie on 1 May 2012 (2 pages) |
31 May 2013 | Registered office address changed from Wellington House Suite 2, Floor One 57 Wellington Street Aberdeen AB11 5BX Scotland on 31 May 2013 (1 page) |
28 August 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
15 June 2012 | Registered office address changed from 407 Union Street Aberdeen AB11 6DA on 15 June 2012 (1 page) |
15 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Termination of appointment of Margaret Christie as a director (1 page) |
20 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
31 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
27 May 2010 | Incorporation
|