Cults
Aberdeen
AB15 9HB
Scotland
Director Name | Mr Robert Douglas Aberdein |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 29 Cairn Road Bieldside Aberdeen AB15 9AL Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 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 | 16 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 Alexander Murray Coull |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 10 Cromwell Court Forbesfield Road Aberdeen AB15 4WB Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.acandco.com |
---|---|
Email address | [email protected] |
Registered Address | 7-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
551 at £1 | Charles William Simpson Fraser 5.51% Ordinary |
---|---|
511 at £1 | Jacqueline Law 5.11% Ordinary |
490 at £1 | Ruth Mary Aberdein 4.90% Ordinary |
2.7k at £1 | Harvey John Aberdein 27.20% Ordinary |
286 at £1 | Alexander Murray Coull 2.86% Ordinary |
245 at £1 | Allan Douglas Gardner 2.45% Ordinary |
1.4k at £1 | Iain William Duncan Considine 13.79% Ordinary |
1.4k at £1 | Robert Douglas Aberdein 13.78% Ordinary |
1.3k at £1 | Michael Walter Sinclair 13.01% Ordinary |
1.1k at £1 | Robert Malcolm Fraser 11.39% Ordinary |
Year | 2014 |
---|---|
Net Worth | £133,834 |
Cash | £114,241 |
Current Liabilities | £132,802 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2016 | Application to strike the company off the register (3 pages) |
2 December 2016 | Application to strike the company off the register (3 pages) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | Termination of appointment of Alexander Murray Coull as a director on 31 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Alexander Murray Coull as a director on 31 July 2015 (1 page) |
13 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
1 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
19 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
1 February 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
1 February 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
28 November 2011 | Registered office address changed from 8-9 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DN Scotland on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from 8-9 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DN Scotland on 28 November 2011 (1 page) |
1 September 2011 | Appointment of Mr Robert Douglas Aberdein as a director (2 pages) |
1 September 2011 | Appointment of Mr Alexander Murray Coull as a director (2 pages) |
1 September 2011 | Appointment of Mr Robert Douglas Aberdein as a director (2 pages) |
1 September 2011 | Appointment of Mr Harvey John Aberdein as a director (2 pages) |
1 September 2011 | Appointment of Mr Alexander Murray Coull as a director (2 pages) |
1 September 2011 | Appointment of Mr Harvey John Aberdein as a director (2 pages) |
25 February 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
25 February 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
25 February 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
25 February 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
25 February 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
25 February 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
16 February 2011 | Incorporation (24 pages) |
16 February 2011 | Incorporation (24 pages) |