Aberdeen
AB16 7PD
Scotland
Director Name | Mrs Eniola Serifat Oluwabunkunmi |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 21 July 2010(same day as company formation) |
Role | Partner |
Country of Residence | GBR |
Correspondence Address | 62 Marchburn Drive Aberdeen AB16 7PD Scotland |
Registered Address | C/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £38,405 |
Cash | £3,885 |
Current Liabilities | £41,218 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
30 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 September 2022 | Final account prior to dissolution in a winding-up by the court (12 pages) |
8 June 2018 | Court order notice of winding up (1 page) |
8 June 2018 | Notice of winding up order (1 page) |
8 June 2018 | Registered office address changed from Unit 4/2 Deemouth Business Centre, South Esplanade East Aberdeen AB11 9PB Scotland to C/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY on 8 June 2018 (2 pages) |
30 September 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
4 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (4 pages) |
4 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
2 August 2016 | Registered office address changed from 29 Marischal Gardens Bucksburn Aberdeen AB21 9BY to Unit 4/2 Deemouth Business Centre, South Esplanade East Aberdeen AB11 9PB on 2 August 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
22 September 2015 | Company name changed petrospetra LIMITED\certificate issued on 22/09/15
|
22 September 2015 | Company name changed petrospetra LIMITED\certificate issued on 22/09/15
|
24 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
12 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
12 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
7 August 2014 | Registered office address changed from 62 Marchburn Drive Aberdeen AB16 7PD United Kingdom to 29 Marischal Gardens Bucksburn Aberdeen AB21 9BY on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 62 Marchburn Drive Aberdeen AB16 7PD United Kingdom to 29 Marischal Gardens Bucksburn Aberdeen AB21 9BY on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 62 Marchburn Drive Aberdeen AB16 7PD United Kingdom to 29 Marischal Gardens Bucksburn Aberdeen AB21 9BY on 7 August 2014 (1 page) |
22 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
7 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders (4 pages) |
7 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
13 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
30 April 2012 | Company name changed ethreshers LIMITED\certificate issued on 30/04/12
|
30 April 2012 | Company name changed ethreshers LIMITED\certificate issued on 30/04/12
|
7 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
7 November 2011 | Register inspection address has been changed (1 page) |
7 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
7 November 2011 | Register inspection address has been changed (1 page) |
27 July 2010 | Termination of appointment of Eniola Oluwabunkunmi as a director (1 page) |
27 July 2010 | Termination of appointment of Eniola Oluwabunkunmi as a director (1 page) |
21 July 2010 | Incorporation
|
21 July 2010 | Incorporation
|
21 July 2010 | Incorporation
|