Aberdeen
AB10 1JB
Scotland
Director Name | Scott Lee Fyffe |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(same day as company formation) |
Role | Ceiling Technician |
Country of Residence | Scotland |
Correspondence Address | 1 Dalziel Road Inveraldie Dundee DD4 0RH Scotland |
Director Name | Mr James Young Wilson Fyffe |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(1 year, 11 months after company formation) |
Appointment Duration | 1 day (resigned 02 August 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB Scotland |
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £5,629 |
Cash | £13,303 |
Current Liabilities | £48,927 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 September 2017 | Final Gazette dissolved following liquidation (1 page) |
22 June 2017 | Notice of final meeting of creditors (3 pages) |
22 June 2017 | Notice of final meeting of creditors (3 pages) |
28 August 2014 | Court order notice of winding up (1 page) |
28 August 2014 | Notice of winding up order (1 page) |
28 August 2014 | Notice of winding up order (1 page) |
28 August 2014 | Court order notice of winding up (1 page) |
1 August 2014 | Registered office address changed from West Park Cottage Newbigging Road Tealing Dundee DD4 0QX Scotland to 37 Albyn Place Aberdeen AB10 1JB on 1 August 2014 (2 pages) |
1 August 2014 | Registered office address changed from West Park Cottage Newbigging Road Tealing Dundee DD4 0QX Scotland to 37 Albyn Place Aberdeen AB10 1JB on 1 August 2014 (2 pages) |
1 August 2014 | Registered office address changed from West Park Cottage Newbigging Road Tealing Dundee DD4 0QX Scotland to 37 Albyn Place Aberdeen AB10 1JB on 1 August 2014 (2 pages) |
20 February 2014 | Registered office address changed from 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB on 20 February 2014 (1 page) |
21 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
12 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2013 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
11 February 2013 | Registered office address changed from C/O Accel Business Llp 4 Valentine Court Dunsinane Industrial Estate Dundee Tayside DD2 3QB United Kingdom on 11 February 2013 (1 page) |
11 February 2013 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
11 February 2013 | Registered office address changed from C/O Accel Business Llp 4 Valentine Court Dunsinane Industrial Estate Dundee Tayside DD2 3QB United Kingdom on 11 February 2013 (1 page) |
11 February 2013 | Termination of appointment of James Fyffe as a director (1 page) |
11 February 2013 | Termination of appointment of James Fyffe as a director (1 page) |
28 January 2013 | Appointment of Mr James Young Wilson Fyffe as a director (2 pages) |
28 January 2013 | Termination of appointment of Scott Fyffe as a director (1 page) |
28 January 2013 | Appointment of Mr James Young Wilson Fyffe as a director (2 pages) |
28 January 2013 | Termination of appointment of Scott Fyffe as a director (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2012 | Termination of appointment of Scott Fyffe as a director (1 page) |
30 November 2012 | Appointment of James Young Wilson Fyffe as a director (2 pages) |
30 November 2012 | Appointment of James Young Wilson Fyffe as a director (2 pages) |
30 November 2012 | Termination of appointment of Scott Fyffe as a director (1 page) |
24 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
8 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2012 | Registered office address changed from C/O Accel Business Llp 4 Valentine Court Dunsinane Industrial Estate Dundee Tayside DD2 3QB United Kingdom on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from C/O Accel Business Llp 4 Valentine Court Dunsinane Industrial Estate Dundee Tayside DD2 3QB United Kingdom on 8 February 2012 (1 page) |
8 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2012 | Registered office address changed from C/O Accel Business Llp 4 Valentine Court Dunsinane Industrial Estate Dundee Tayside DD2 3QB United Kingdom on 8 February 2012 (1 page) |
7 February 2012 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
7 February 2012 | Registered office address changed from 4 Valentine Court Dundee Business Park Dundee Tayside DD2 3QB on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 4 Valentine Court Dundee Business Park Dundee Tayside DD2 3QB on 7 February 2012 (1 page) |
7 February 2012 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
7 February 2012 | Registered office address changed from 4 Valentine Court Dundee Business Park Dundee Tayside DD2 3QB on 7 February 2012 (1 page) |
31 January 2012 | Registered office address changed from 1 Lindsay Court Gemini Crescent Technology Park Dundee DD2 1SW on 31 January 2012 (2 pages) |
31 January 2012 | Registered office address changed from 1 Lindsay Court Gemini Crescent Technology Park Dundee DD2 1SW on 31 January 2012 (2 pages) |
16 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | Incorporation
|
24 August 2010 | Incorporation
|