Aberdeen
Aberdeenshire
AB15 4AR
Scotland
Director Name | Mr Jon Alexander McLeish |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(same day as company formation) |
Role | Diretcor |
Country of Residence | United Kingdom |
Correspondence Address | 0/1 68 Lauderdale Lauderdale Gardens Glasgow G12 9QW Scotland |
Secretary Name | Mr Jamie Daniel McLeish |
---|---|
Status | Closed |
Appointed | 22 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Queens Highlands Aberdeen Aberdeenshire AB15 4AR Scotland |
Registered Address | 5 Queens Highlands Aberdeen Aberdeenshire AB15 4AR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
1 at £1 | Jamie Mcleish 50.00% Ordinary |
---|---|
1 at £1 | Jon Mcleish 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80 |
Cash | £51,789 |
Current Liabilities | £101,135 |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
10 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2018 | Application to strike the company off the register (3 pages) |
23 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
23 November 2017 | Accounts for a dormant company made up to 28 February 2017 (6 pages) |
23 November 2017 | Accounts for a dormant company made up to 28 February 2017 (6 pages) |
7 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
18 March 2016 | Director's details changed for Mr Jon Alexander Mcleish on 15 May 2015 (2 pages) |
18 March 2016 | Director's details changed for Mr Jon Alexander Mcleish on 15 May 2015 (2 pages) |
18 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
29 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
15 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
14 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
14 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
4 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
11 January 2014 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
11 January 2014 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
16 May 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Secretary's details changed for Mr Jamie Daniel Mcleish on 24 April 2013 (2 pages) |
15 May 2013 | Director's details changed for Mr Jamie Daniel Mcleish on 24 April 2013 (2 pages) |
15 May 2013 | Director's details changed for Mr Jamie Daniel Mcleish on 24 April 2013 (2 pages) |
15 May 2013 | Registered office address changed from 27 Woodside Place Glasgow Strathclyde G3 7QL Scotland on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from 27 Woodside Place Glasgow Strathclyde G3 7QL Scotland on 15 May 2013 (1 page) |
15 May 2013 | Secretary's details changed for Mr Jamie Daniel Mcleish on 24 April 2013 (2 pages) |
18 January 2013 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
18 January 2013 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
8 March 2012 | Company name changed augusta eco LTD\certificate issued on 08/03/12
|
8 March 2012 | Company name changed augusta eco LTD\certificate issued on 08/03/12
|
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Secretary's details changed for Mr Jamie Mcleish on 22 February 2012 (1 page) |
22 February 2012 | Secretary's details changed for Mr Jamie Mcleish on 22 February 2012 (1 page) |
4 November 2011 | Director's details changed for Mr Jamie Mcleish on 20 October 2011 (5 pages) |
4 November 2011 | Director's details changed for Mr Jon Mcleish on 20 October 2011 (4 pages) |
4 November 2011 | Director's details changed for Mr Jamie Mcleish on 20 October 2011 (5 pages) |
4 November 2011 | Director's details changed for Mr Jon Mcleish on 20 October 2011 (4 pages) |
22 February 2011 | Incorporation
|
22 February 2011 | Incorporation
|
22 February 2011 | Incorporation
|