Company NameODS Aberdeen Limited
Company StatusDissolved
Company NumberSC383798
CategoryPrivate Limited Company
Incorporation Date17 August 2010(13 years, 8 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameMiss Kathleen Mary Flynn
StatusClosed
Appointed06 October 2014(4 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 04 April 2023)
RoleCompany Director
Correspondence Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Director NameMiss Kathleen Flynn
Date of BirthJune 1984 (Born 39 years ago)
NationalityNorthern Irish
StatusClosed
Appointed10 June 2016(5 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 04 April 2023)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address56 Justice Mill Lane
Aberdeen
AB11 6EP
Scotland
Director NameKathleen Flynn
Date of BirthJune 1984 (Born 39 years ago)
NationalityIrish
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleLeasee
Country of ResidenceAberdeenshire
Correspondence Address56 Justice Mill Lane
Aberdeen
Aberdeenshire
AB11 6EP
Scotland
Secretary NameBarbara Knox
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address56 Justice Mill Lane
Aberdeen
Aberdeenshire
AB11 6EP
Scotland
Secretary NameMiss Kathleen Flynn
StatusResigned
Appointed20 December 2010(4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 October 2011)
RoleCompany Director
Correspondence Address56 Justice Mill Lane
Aberdeen
Aberdeenshire
AB11 6EP
Scotland
Director NameMr Pawel Rozenbajgier
Date of BirthMarch 1985 (Born 39 years ago)
NationalityPolish
StatusResigned
Appointed30 December 2010(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 26 May 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address56 Justice Mill Lane
Aberdeen
Aberdeenshire
AB11 6EP
Scotland
Director NameMiss Barbara Donald
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed26 May 2012(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 October 2014)
RolePublic House
Country of ResidenceScotland
Correspondence Address56 Justice Mill Lane
Aberdeen
Aberdeenshire
AB11 6EP
Scotland
Director NameMr Alexander Stewart Reid
Date of BirthDecember 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed06 October 2014(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 2016)
RoleSite Engineer
Country of ResidenceScotland
Correspondence Address56 Justice Mill Lane
Aberdeen
Aberdeenshire
AB11 6EP
Scotland

Location

Registered Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at $1Alexander Reid
100.00%
Ordinary

Financials

Year2014
Net Worth£121
Cash£8,802
Current Liabilities£15,033

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-28
(1 page)
11 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-28
(1 page)
4 October 2017Registered office address changed from 56 Justice Mill Lane Aberdeen Aberdeenshire AB11 6EP to 7 Queens Gardens Aberdeen AB15 4YD on 4 October 2017 (2 pages)
4 October 2017Registered office address changed from 56 Justice Mill Lane Aberdeen Aberdeenshire AB11 6EP to 7 Queens Gardens Aberdeen AB15 4YD on 4 October 2017 (2 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
23 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
12 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
12 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
10 June 2016Termination of appointment of Alexander Stewart Reid as a director on 10 June 2016 (1 page)
10 June 2016Appointment of Miss Kathleen Flynn as a director on 10 June 2016 (2 pages)
10 June 2016Termination of appointment of Alexander Stewart Reid as a director on 10 June 2016 (1 page)
10 June 2016Appointment of Miss Kathleen Flynn as a director on 10 June 2016 (2 pages)
3 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • USD 100
(3 pages)
17 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • USD 100
(3 pages)
9 October 2014Termination of appointment of Barbara Donald as a director on 6 October 2014 (1 page)
9 October 2014Termination of appointment of Barbara Donald as a director on 6 October 2014 (1 page)
9 October 2014Appointment of Miss Kathleen Mary Flynn as a secretary on 6 October 2014 (2 pages)
9 October 2014Appointment of Mr Alexander Stewart Reid as a director on 6 October 2014 (2 pages)
9 October 2014Appointment of Miss Kathleen Mary Flynn as a secretary on 6 October 2014 (2 pages)
9 October 2014Appointment of Mr Alexander Stewart Reid as a director on 6 October 2014 (2 pages)
9 October 2014Appointment of Mr Alexander Stewart Reid as a director on 6 October 2014 (2 pages)
9 October 2014Termination of appointment of Barbara Donald as a director on 6 October 2014 (1 page)
9 October 2014Appointment of Miss Kathleen Mary Flynn as a secretary on 6 October 2014 (2 pages)
21 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • USD 100
(3 pages)
21 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • USD 100
(3 pages)
2 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
18 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-18
  • USD 100
(3 pages)
18 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-18
  • USD 100
(3 pages)
14 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
28 May 2012Appointment of Miss Barbara Donald as a director (2 pages)
28 May 2012Appointment of Miss Barbara Donald as a director (2 pages)
27 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 May 2012Termination of appointment of Pawel Rozenbajgier as a director (1 page)
26 May 2012Termination of appointment of Pawel Rozenbajgier as a director (1 page)
14 October 2011Termination of appointment of Kathleen Flynn as a secretary (1 page)
14 October 2011Termination of appointment of Kathleen Flynn as a secretary (1 page)
2 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
31 December 2010Appointment of Miss Kathleen Flynn as a secretary (1 page)
31 December 2010Appointment of Miss Kathleen Flynn as a secretary (1 page)
31 December 2010Termination of appointment of Kathleen Flynn as a director (1 page)
31 December 2010Termination of appointment of Kathleen Flynn as a director (1 page)
31 December 2010Appointment of Mr Pawel Rozenbajgier as a director (2 pages)
31 December 2010Appointment of Mr Pawel Rozenbajgier as a director (2 pages)
17 November 2010Termination of appointment of Barbara Knox as a secretary (2 pages)
17 November 2010Termination of appointment of Barbara Knox as a secretary (2 pages)
17 August 2010Incorporation (23 pages)
17 August 2010Incorporation (23 pages)