Aberdeen
AB10 1XE
Scotland
Director Name | Mr Ian David Robinson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2010(3 days after company formation) |
Appointment Duration | 5 years, 10 months (closed 12 July 2016) |
Role | Financial Consultant |
Country of Residence | Scotland |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 September 2015(5 years after company formation) |
Appointment Duration | 10 months, 1 week (closed 12 July 2016) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Director Name | Stephanie Forbes |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(same day as company formation) |
Role | Trainee Solicitor |
Country of Residence | Scotland |
Correspondence Address | 21 Carden Place Aberdeen AB10 1UQ Scotland |
Secretary Name | McDougall & Co Company Secretarial And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2010(same day as company formation) |
Correspondence Address | 25 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Registered Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ian Robinson 50.00% Ordinary |
---|---|
1 at £1 | Richard Macmillan 50.00% Ordinary |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2016 | Application to strike the company off the register (3 pages) |
18 April 2016 | Application to strike the company off the register (3 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 September 2015 | Appointment of Clp Secretaries Limited as a secretary on 4 September 2015 (2 pages) |
4 September 2015 | Termination of appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary on 4 September 2015 (1 page) |
4 September 2015 | Termination of appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary on 4 September 2015 (1 page) |
4 September 2015 | Appointment of Clp Secretaries Limited as a secretary on 4 September 2015 (2 pages) |
4 September 2015 | Termination of appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 4 September 2015 (1 page) |
4 September 2015 | Appointment of Clp Secretaries Limited as a secretary on 4 September 2015 (2 pages) |
4 September 2015 | Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 4 September 2015 (1 page) |
1 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
11 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Secretary's details changed for Mcdougall & Co Company Secretarial and Nominees Limited on 21 January 2014 (1 page) |
11 September 2014 | Director's details changed for Mr Richard Duncan Macmillan on 21 January 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Richard Duncan Macmillan on 21 January 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Ian David Robinson on 21 January 2014 (2 pages) |
11 September 2014 | Secretary's details changed for Mcdougall & Co Company Secretarial and Nominees Limited on 21 January 2014 (1 page) |
11 September 2014 | Director's details changed for Mr Ian David Robinson on 21 January 2014 (2 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
3 February 2014 | Registered office address changed from 21 Carden Place Aberdeen AB10 1UQ on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 21 Carden Place Aberdeen AB10 1UQ on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 21 Carden Place Aberdeen AB10 1UQ on 3 February 2014 (1 page) |
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
21 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
10 September 2010 | Termination of appointment of Stephanie Forbes as a director (2 pages) |
10 September 2010 | Appointment of Ian David Robinson as a director (3 pages) |
10 September 2010 | Appointment of Ian David Robinson as a director (3 pages) |
10 September 2010 | Appointment of Richard Duncan Macmillan as a director (3 pages) |
10 September 2010 | Termination of appointment of Stephanie Forbes as a director (2 pages) |
10 September 2010 | Appointment of Richard Duncan Macmillan as a director (3 pages) |
2 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
2 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
17 August 2010 | Incorporation
|
17 August 2010 | Incorporation
|