Aberdeen
AB15 4UW
Scotland
Director Name | Mrs Syrago Clarke |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Learney Place Aberdeen AB15 4UW Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Victoria House, 13 Victoria Street Aberdeen AB10 1XB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
100 at £1 | Syrago Clarke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £182,717 |
Cash | £200,803 |
Current Liabilities | £30,258 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 November 2017 | Return of final meeting of voluntary winding up (12 pages) |
13 November 2017 | Return of final meeting of voluntary winding up (12 pages) |
29 March 2016 | Resolutions
|
29 March 2016 | Resolutions
|
12 February 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
12 February 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
12 February 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
12 February 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
13 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
19 May 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
19 May 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
13 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
21 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
5 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
22 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
22 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
15 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Statement of capital following an allotment of shares on 29 September 2010
|
8 October 2010 | Appointment of Simon Paul Clarke as a director (3 pages) |
8 October 2010 | Appointment of Syrago Clarke as a director (3 pages) |
8 October 2010 | Appointment of Syrago Clarke as a director (3 pages) |
8 October 2010 | Appointment of Simon Paul Clarke as a director (3 pages) |
8 October 2010 | Statement of capital following an allotment of shares on 29 September 2010
|
7 October 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
7 October 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
7 October 2010 | Registered office address changed from 6 Learney Place Aberdeen AB15 4UW United Kingdom on 7 October 2010 (2 pages) |
7 October 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
7 October 2010 | Registered office address changed from 6 Learney Place Aberdeen AB15 4UW United Kingdom on 7 October 2010 (2 pages) |
7 October 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
7 October 2010 | Registered office address changed from 6 Learney Place Aberdeen AB15 4UW United Kingdom on 7 October 2010 (2 pages) |
29 September 2010 | Incorporation (23 pages) |
29 September 2010 | Incorporation (23 pages) |