Aberdeen
AB15 4YD
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 |
51 at £1 | Katrina Yule 51.00% Ordinary A |
---|---|
49 at £1 | Katrina Yule 49.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £77,780 |
Cash | £14,593 |
Current Liabilities | £24,458 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
11 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2019 | Order of court for early dissolution (1 page) |
25 October 2017 | Registered office address changed from 2 Home Farm Cottages Durris Banchory Aberdeenshire AB31 6BD to 7 Queens Gardens Aberdeen AB15 4YD on 25 October 2017 (2 pages) |
25 October 2017 | Resolutions
|
25 October 2017 | Registered office address changed from 2 Home Farm Cottages Durris Banchory Aberdeenshire AB31 6BD to 7 Queens Gardens Aberdeen AB15 4YD on 25 October 2017 (2 pages) |
25 October 2017 | Resolutions
|
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
18 April 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
5 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
1 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Director's details changed for Miss Katrina Yule on 7 January 2013 (2 pages) |
1 March 2013 | Director's details changed for Miss Katrina Yule on 7 January 2013 (2 pages) |
1 March 2013 | Director's details changed for Miss Katrina Yule on 7 January 2013 (2 pages) |
25 January 2013 | Registered office address changed from Top Floor Flat 194 Market Street Aberdeen AB11 5PQ Scotland on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from Top Floor Flat 194 Market Street Aberdeen AB11 5PQ Scotland on 25 January 2013 (1 page) |
29 August 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
29 August 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
14 August 2012 | Registered office address changed from 5 St. Aidan Crescent Banchory AB31 5YX United Kingdom on 14 August 2012 (1 page) |
14 August 2012 | Registered office address changed from 5 St. Aidan Crescent Banchory AB31 5YX United Kingdom on 14 August 2012 (1 page) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2011 | Incorporation (23 pages) |
7 February 2011 | Incorporation (23 pages) |