Aberdeen
AB15 4YD
Scotland
Director Name | Miss Kathleen Flynn |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Northern Irish |
Status | Closed |
Appointed | 10 June 2016(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 04 April 2023) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 56 Justice Mill Lane Aberdeen AB11 6EP Scotland |
Director Name | Kathleen Flynn |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 August 2010(same day as company formation) |
Role | Leasee |
Country of Residence | Aberdeenshire |
Correspondence Address | 56 Justice Mill Lane Aberdeen Aberdeenshire AB11 6EP Scotland |
Secretary Name | Barbara Knox |
---|---|
Status | Resigned |
Appointed | 17 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Justice Mill Lane Aberdeen Aberdeenshire AB11 6EP Scotland |
Secretary Name | Miss Kathleen Flynn |
---|---|
Status | Resigned |
Appointed | 20 December 2010(4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 October 2011) |
Role | Company Director |
Correspondence Address | 56 Justice Mill Lane Aberdeen Aberdeenshire AB11 6EP Scotland |
Director Name | Mr Pawel Rozenbajgier |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 30 December 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 May 2012) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 56 Justice Mill Lane Aberdeen Aberdeenshire AB11 6EP Scotland |
Director Name | Miss Barbara Donald |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 May 2012(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 October 2014) |
Role | Public House |
Country of Residence | Scotland |
Correspondence Address | 56 Justice Mill Lane Aberdeen Aberdeenshire AB11 6EP Scotland |
Director Name | Mr Alexander Stewart Reid |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 October 2014(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 June 2016) |
Role | Site Engineer |
Country of Residence | Scotland |
Correspondence Address | 56 Justice Mill Lane Aberdeen Aberdeenshire AB11 6EP Scotland |
Registered Address | 7 Queens Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
100 at $1 | Alexander Reid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £121 |
Cash | £8,802 |
Current Liabilities | £15,033 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 October 2017 | Resolutions
|
---|---|
11 October 2017 | Resolutions
|
4 October 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
23 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
12 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
12 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
10 June 2016 | Termination of appointment of Alexander Stewart Reid as a director on 10 June 2016 (1 page) |
10 June 2016 | Appointment of Miss Kathleen Flynn as a director on 10 June 2016 (2 pages) |
10 June 2016 | Termination of appointment of Alexander Stewart Reid as a director on 10 June 2016 (1 page) |
10 June 2016 | Appointment of Miss Kathleen Flynn as a director on 10 June 2016 (2 pages) |
3 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
17 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
9 October 2014 | Termination of appointment of Barbara Donald as a director on 6 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Barbara Donald as a director on 6 October 2014 (1 page) |
9 October 2014 | Appointment of Miss Kathleen Mary Flynn as a secretary on 6 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Alexander Stewart Reid as a director on 6 October 2014 (2 pages) |
9 October 2014 | Appointment of Miss Kathleen Mary Flynn as a secretary on 6 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Alexander Stewart Reid as a director on 6 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Alexander Stewart Reid as a director on 6 October 2014 (2 pages) |
9 October 2014 | Termination of appointment of Barbara Donald as a director on 6 October 2014 (1 page) |
9 October 2014 | Appointment of Miss Kathleen Mary Flynn as a secretary on 6 October 2014 (2 pages) |
21 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
2 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
18 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-18
|
18 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-18
|
14 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Appointment of Miss Barbara Donald as a director (2 pages) |
28 May 2012 | Appointment of Miss Barbara Donald as a director (2 pages) |
27 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 May 2012 | Termination of appointment of Pawel Rozenbajgier as a director (1 page) |
26 May 2012 | Termination of appointment of Pawel Rozenbajgier as a director (1 page) |
14 October 2011 | Termination of appointment of Kathleen Flynn as a secretary (1 page) |
14 October 2011 | Termination of appointment of Kathleen Flynn as a secretary (1 page) |
2 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Appointment of Miss Kathleen Flynn as a secretary (1 page) |
31 December 2010 | Appointment of Miss Kathleen Flynn as a secretary (1 page) |
31 December 2010 | Termination of appointment of Kathleen Flynn as a director (1 page) |
31 December 2010 | Termination of appointment of Kathleen Flynn as a director (1 page) |
31 December 2010 | Appointment of Mr Pawel Rozenbajgier as a director (2 pages) |
31 December 2010 | Appointment of Mr Pawel Rozenbajgier as a director (2 pages) |
17 November 2010 | Termination of appointment of Barbara Knox as a secretary (2 pages) |
17 November 2010 | Termination of appointment of Barbara Knox as a secretary (2 pages) |
17 August 2010 | Incorporation (23 pages) |
17 August 2010 | Incorporation (23 pages) |