Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director Name | Mrs Natalie Jane Martin |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2018(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 21 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | Mrs Natalie Brown |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(6 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Albert Street Aberdeen AB25 1XQ Scotland |
Registered Address | Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
50 at £1 | Craig Brian Martin 50.00% Ordinary |
---|---|
50 at £1 | Natalie Martin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £137,030 |
Cash | £55,074 |
Current Liabilities | £28,641 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
21 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2022 | Application to strike the company off the register (1 page) |
4 February 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
20 December 2021 | Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
15 July 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
2 February 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
14 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
13 July 2020 | Change of details for Mr Craig Brian Martin as a person with significant control on 1 March 2019 (2 pages) |
13 July 2020 | Director's details changed for Mr Craig Brian Martin on 1 March 2019 (2 pages) |
18 February 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
12 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
7 February 2019 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 7 February 2019 (1 page) |
18 January 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
12 February 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
23 January 2018 | Termination of appointment of Natalie Brown as a director on 23 January 2018 (1 page) |
23 January 2018 | Appointment of Mrs Natalie Jane Martin as a director on 23 January 2018 (2 pages) |
23 November 2017 | Appointment of Mrs Natalie Brown as a director on 6 April 2017 (2 pages) |
23 November 2017 | Appointment of Mrs Natalie Brown as a director on 6 April 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
13 July 2017 | Notification of Natalie Jane Martin as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
13 July 2017 | Notification of Natalie Jane Martin as a person with significant control on 6 April 2016 (2 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 September 2014 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to 4 Albert Street Aberdeen AB25 1XQ on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to 4 Albert Street Aberdeen AB25 1XQ on 17 September 2014 (1 page) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
11 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 January 2012 | Director's details changed for Mr Craig Brian Martin on 2 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mr Craig Brian Martin on 2 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mr Craig Brian Martin on 2 January 2012 (2 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
20 July 2010 | Director's details changed for Mr Craig Brian Martin on 20 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Craig Brian Martin on 20 July 2010 (2 pages) |
30 June 2010 | Incorporation (22 pages) |
30 June 2010 | Incorporation (22 pages) |