Kingswells
Aberdeen
AB15 8UA
Scotland
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
99 at £1 | Mr Jonathan Alexander Duncan 99.00% Ordinary |
---|---|
1 at £1 | Melanie Duncan 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £9,378 |
Cash | £1,795 |
Current Liabilities | £42,092 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 December 2017 | Voluntary strike-off action has been suspended (1 page) |
6 December 2017 | Application to strike the company off the register (1 page) |
21 September 2017 | Notification of Jonathan Alexander Duncan as a person with significant control on 19 September 2017 (2 pages) |
4 July 2017 | Compulsory strike-off action has been suspended (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
4 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
5 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
31 July 2014 | Particulars of variation of rights attached to shares (3 pages) |
31 July 2014 | Change of share class name or designation (2 pages) |
17 July 2014 | Resolutions
|
2 May 2014 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 2 May 2014 (1 page) |
5 February 2014 | Director's details changed (2 pages) |
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
27 September 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
9 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Amended accounts made up to 30 November 2011 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
17 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
2 November 2010 | Incorporation (22 pages) |