Company NameAmicus Apple (Aberdeen) Limited
Company StatusDissolved
Company NumberSC380928
CategoryPrivate Limited Company
Incorporation Date24 June 2010(13 years, 10 months ago)
Dissolution Date15 August 2014 (9 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Calum Andrew Mackinnon
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 King's Gate
Aberdeen
Aberdeenshire
AB15 4EJ
Scotland
Secretary NameMrs Elizabeth-Jane Wilson Littlejohn Mackinnon
StatusClosed
Appointed11 April 2011(9 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 15 August 2014)
RoleCompany Director
Correspondence Address2 King's Gate
Aberdeen
Aberdeenshire
AB15 4EJ
Scotland
Director NameMr Innes Richard Miller
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16a Denwood
Aberdeen
AB15 6JF
Scotland
Director NameMr Jason Phillip Randall White
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(4 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 16 August 2012)
RoleProfessional Rugby Player
Country of ResidenceFrance
Correspondence Address2 King's Gate
Aberdeen
Aberdeenshire
AB15 4EJ
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed24 June 2010(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Director NameCCK Bars Limited (Corporation)
StatusResigned
Appointed20 September 2010(2 months, 4 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 28 September 2010)
Correspondence Address2 King's Gate
Aberdeen
Aberdeenshire
AB15 4EJ
Scotland

Location

Registered Address2 King's Gate
Aberdeen
Aberdeenshire
AB15 4EJ
Scotland
ConstituencyAberdeen North
WardMidstocket/Rosemount

Shareholders

643 at £0.1Calum Mackinnon
64.30%
Ordinary
357 at £0.1Kinabalu LTD
35.70%
Ordinary

Financials

Year2014
Net Worth£3,113
Cash£99,018
Current Liabilities£347,470

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014Application to strike the company off the register (3 pages)
31 October 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 100
(4 pages)
22 February 2013Director's details changed for Mr Calum Andrew Mackinnon on 1 February 2012 (2 pages)
22 February 2013Director's details changed for Mr Calum Andrew Mackinnon on 1 February 2012 (2 pages)
5 October 2012Termination of appointment of Jason White as a director (1 page)
4 October 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 August 2012Resolutions
  • RES13 ‐ Sale of co + assets be approved and ratified 16/08/2012
(1 page)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
11 April 2011Appointment of Mrs Elizabeth-Jane Wilson Littlejohn Mackinnon as a secretary (1 page)
11 April 2011Termination of appointment of James and George Collie as a secretary (1 page)
18 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 100
(3 pages)
18 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 100
(3 pages)
15 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 80
(3 pages)
15 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 80
(3 pages)
11 October 2010Memorandum and Articles of Association (21 pages)
11 October 2010Resolutions
  • RES13 ‐ Shares sub-divided 21/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 October 2010Sub-division of shares on 21 September 2010 (5 pages)
11 October 2010Statement of capital following an allotment of shares on 29 September 2010
  • GBP 80.00
(4 pages)
28 September 2010Termination of appointment of Cck Bars Limited as a director (1 page)
20 September 2010Appointment of Cck Bars Limited as a director (2 pages)
15 September 2010Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom on 15 September 2010 (1 page)
24 July 2010Appointment of Mr Jason White as a director (2 pages)
24 June 2010Termination of appointment of Innes Miller as a director (1 page)
24 June 2010Incorporation (24 pages)
24 June 2010Appointment of Mr Calum Andrew Mackinnon as a director (2 pages)