Aberdeen
AB10 6HX
Scotland
Director Name | June Mellis |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Queens Road Aberdeen Aberdeenshire AB15 4YE Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 48 Queens Road Aberdeen Aberdeenshire AB15 4YE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | June Mellis 50.00% Ordinary |
---|---|
1 at £1 | Steven King 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,050 |
Cash | £36,754 |
Current Liabilities | £15,938 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2015 | Application to strike the company off the register (3 pages) |
16 October 2015 | Application to strike the company off the register (3 pages) |
13 August 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
13 August 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
24 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
18 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 June 2013 | Director's details changed for June Mellis on 4 June 2012 (2 pages) |
21 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Director's details changed for June Mellis on 4 June 2012 (2 pages) |
21 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Director's details changed for June Mellis on 4 June 2012 (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Director's details changed for Steven Charles King on 1 April 2011 (3 pages) |
14 April 2011 | Director's details changed for Steven Charles King on 1 April 2011 (3 pages) |
14 April 2011 | Director's details changed for Steven Charles King on 1 April 2011 (3 pages) |
17 June 2010 | Appointment of June Mellis as a director (3 pages) |
17 June 2010 | Appointment of Steven Charles King as a director (3 pages) |
17 June 2010 | Appointment of Steven Charles King as a director (3 pages) |
17 June 2010 | Appointment of June Mellis as a director (3 pages) |
11 June 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
11 June 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
11 June 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
11 June 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
11 June 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
11 June 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
4 June 2010 | Incorporation (21 pages) |
4 June 2010 | Incorporation (21 pages) |