Aberdeen
Aberdeenshire
AB11 6DE
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 19 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Frank Lyon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,074 |
Cash | £130 |
Current Liabilities | £1,204 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
8 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2014 | Application to strike the company off the register (2 pages) |
3 April 2014 | Application to strike the company off the register (2 pages) |
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
13 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
25 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
13 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
23 February 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
23 February 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
23 February 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
23 February 2011 | Appointment of Frank Dalgarno Lyon as a director (3 pages) |
23 February 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
23 February 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
23 February 2011 | Appointment of Frank Dalgarno Lyon as a director (3 pages) |
23 February 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
10 February 2011 | Incorporation (24 pages) |
10 February 2011 | Incorporation (24 pages) |