Aberdeen
AB10 1YL
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 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 | 07 July 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 | Brian Alexander Whyte |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Queens Road Aberdeen AB15 4YE Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | kintoreautobody-restorationcentr |
---|
Registered Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Caroline Rough 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,635 |
Current Liabilities | £15,243 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 June 2017 | Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 23 June 2017 (1 page) |
---|---|
23 May 2017 | Notice of winding up order (1 page) |
23 May 2017 | Court order notice of winding up (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
16 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Appointment of Mrs Caroline Rough as a director (2 pages) |
9 June 2011 | Termination of appointment of Brian Whyte as a director (1 page) |
17 August 2010 | Appointment of Brian Alexander Whyte as a director (3 pages) |
8 July 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
8 July 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
8 July 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
7 July 2010 | Incorporation (21 pages) |