Banchory
AB31 6PT
Scotland
Director Name | Mr Robin Scott Sinclair Parkinson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurelbank Pitfodels Station Road Cults Aberdeenshire AB15 9XR Scotland |
Registered Address | 5 Carden Place Aberdeen Grampian AB10 1UT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Michael Alexander Bain 50.00% Ordinary |
---|---|
1 at £1 | Robin Scott Sinclair Parkinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,041 |
Cash | £18,730 |
Current Liabilities | £106,573 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2015 | Voluntary strike-off action has been suspended (1 page) |
9 September 2015 | Voluntary strike-off action has been suspended (1 page) |
8 August 2015 | Satisfaction of charge 1 in full (4 pages) |
8 August 2015 | Satisfaction of charge 1 in full (4 pages) |
17 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2015 | Application to strike the company off the register (2 pages) |
2 July 2015 | Application to strike the company off the register (2 pages) |
27 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 July 2013 | Director's details changed for Mr Michael Alexander Bain on 21 June 2012 (2 pages) |
9 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Director's details changed for Mr Michael Alexander Bain on 21 June 2012 (2 pages) |
9 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 September 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Registered office address changed from 18 North Silver Street Aberdeen AB10 1JU United Kingdom on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from 18 North Silver Street Aberdeen AB10 1JU United Kingdom on 10 May 2011 (1 page) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 July 2010 | Resolutions
|
26 July 2010 | Company name changed nimbus cloud LIMITED\certificate issued on 26/07/10
|
26 July 2010 | Company name changed nimbus cloud LIMITED\certificate issued on 26/07/10
|
26 July 2010 | Resolutions
|
21 June 2010 | Incorporation (23 pages) |
21 June 2010 | Incorporation (23 pages) |