Aberdeen
AB10 1XE
Scotland
Director Name | Gary Nicoll |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2011(2 days after company formation) |
Appointment Duration | 4 years (closed 13 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | McDougall & Co Company Secretarial And Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 February 2011(same day as company formation) |
Correspondence Address | 21 Carden Place Aberdeen AB10 1UQ Scotland |
Director Name | Stephanie Forbes |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(same day as company formation) |
Role | Trainee Solicitor |
Country of Residence | Scotland |
Correspondence Address | 21 Carden Place Aberdeen AB10 1UQ Scotland |
Director Name | Mrs Kit Ling Horton |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Carden Place Aberdeen AB10 1UQ Scotland |
Website | www.ultimatechauffeurdrive.co.uk |
---|
Registered Address | 25 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Craig Nicol 50.00% Ordinary |
---|---|
50 at £1 | Gary Nicol 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£49,526 |
Current Liabilities | £64,199 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
13 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
21 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2014 | Application to strike the company off the register (3 pages) |
5 November 2014 | Application to strike the company off the register (3 pages) |
3 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
19 February 2014 | Registered office address changed from 21 Carden Place Aberdeen AB10 1UQ on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from 21 Carden Place Aberdeen AB10 1UQ on 19 February 2014 (1 page) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
1 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
1 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
21 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
24 March 2011 | Appointment of Gary Nicoll as a director (3 pages) |
24 March 2011 | Appointment of Gary Nicoll as a director (3 pages) |
28 February 2011 | Termination of appointment of Stephanie Forbes as a director (2 pages) |
28 February 2011 | Termination of appointment of Stephanie Forbes as a director (2 pages) |
28 February 2011 | Termination of appointment of Kit Horton as a director (2 pages) |
28 February 2011 | Appointment of Craig John Nicoll as a director (3 pages) |
28 February 2011 | Termination of appointment of Kit Horton as a director (2 pages) |
28 February 2011 | Appointment of Craig John Nicoll as a director (3 pages) |
23 February 2011 | Incorporation
|
23 February 2011 | Incorporation
|