Aberdeen
Aberdeenshire
AB15 4EJ
Scotland
Secretary Name | Mrs Elizabeth-Jane Wilson Littlejohn Mackinnon |
---|---|
Status | Closed |
Appointed | 11 April 2011(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 15 August 2014) |
Role | Company Director |
Correspondence Address | 2 King's Gate Aberdeen Aberdeenshire AB15 4EJ Scotland |
Director Name | Mr Innes Richard Miller |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16a Denwood Aberdeen AB15 6JF Scotland |
Director Name | Mr Jason Phillip Randall White |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years (resigned 16 August 2012) |
Role | Professional Rugby Player |
Country of Residence | France |
Correspondence Address | 2 King's Gate Aberdeen Aberdeenshire AB15 4EJ Scotland |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2010(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Director Name | CCK Bars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2010(2 months, 4 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 28 September 2010) |
Correspondence Address | 2 King's Gate Aberdeen Aberdeenshire AB15 4EJ Scotland |
Registered Address | 2 King's Gate Aberdeen Aberdeenshire AB15 4EJ Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Midstocket/Rosemount |
643 at £0.1 | Calum Mackinnon 64.30% Ordinary |
---|---|
357 at £0.1 | Kinabalu LTD 35.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,113 |
Cash | £99,018 |
Current Liabilities | £347,470 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | Application to strike the company off the register (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
22 February 2013 | Director's details changed for Mr Calum Andrew Mackinnon on 1 February 2012 (2 pages) |
22 February 2013 | Director's details changed for Mr Calum Andrew Mackinnon on 1 February 2012 (2 pages) |
5 October 2012 | Termination of appointment of Jason White as a director (1 page) |
4 October 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 August 2012 | Resolutions
|
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Appointment of Mrs Elizabeth-Jane Wilson Littlejohn Mackinnon as a secretary (1 page) |
11 April 2011 | Termination of appointment of James and George Collie as a secretary (1 page) |
18 October 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
18 October 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
15 October 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
15 October 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
11 October 2010 | Memorandum and Articles of Association (21 pages) |
11 October 2010 | Resolutions
|
11 October 2010 | Sub-division of shares on 21 September 2010 (5 pages) |
11 October 2010 | Statement of capital following an allotment of shares on 29 September 2010
|
28 September 2010 | Termination of appointment of Cck Bars Limited as a director (1 page) |
20 September 2010 | Appointment of Cck Bars Limited as a director (2 pages) |
15 September 2010 | Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom on 15 September 2010 (1 page) |
24 July 2010 | Appointment of Mr Jason White as a director (2 pages) |
24 June 2010 | Termination of appointment of Innes Miller as a director (1 page) |
24 June 2010 | Incorporation (24 pages) |
24 June 2010 | Appointment of Mr Calum Andrew Mackinnon as a director (2 pages) |