Aberdeen
AB11 9QP
Scotland
Director Name | Mr Norman Mackay |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 13 April 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crombie House 72-90 Crombie Road Aberdeen AB11 9QP Scotland |
Secretary Name | Norman Mackay |
---|---|
Status | Closed |
Appointed | 13 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Crombie House 72-90 Crombie Road Aberdeen AB11 9QP Scotland |
Director Name | Mr Stig Feyling |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 13 March 2013(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 19 September 2017) |
Role | CEO |
Country of Residence | Norway |
Correspondence Address | Crombie House 72-90 Crombie Road Aberdeen AB11 9QP Scotland |
Website | www.ngrp.com |
---|
Registered Address | Crombie House 72-90 Crombie Road Aberdeen AB11 9QP Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £500 |
Cash | £500 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2017 | Application to strike the company off the register (3 pages) |
22 May 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
29 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
21 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2015 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
27 March 2015 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
10 June 2013 | Registered office address changed from Crombie House Crombie Road Aberdeen Aberdeenshire AB11 9QP Scotland on 10 June 2013 (1 page) |
10 June 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 June 2013 | Registered office address changed from Crombie House Crombie Road Aberdeen Aberdeenshire AB11 9QP Scotland on 10 June 2013 (1 page) |
10 June 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 March 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
20 March 2013 | Appointment of Mr Stig Feyling as a director (2 pages) |
20 March 2013 | Appointment of Mr Stig Feyling as a director (2 pages) |
20 March 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
10 December 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
25 April 2012 | Current accounting period extended from 30 April 2012 to 31 May 2012 (1 page) |
25 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Current accounting period extended from 30 April 2012 to 31 May 2012 (1 page) |
16 April 2012 | Company name changed nature ( aberdeen ) LIMITED\certificate issued on 16/04/12
|
16 April 2012 | Company name changed nature ( aberdeen ) LIMITED\certificate issued on 16/04/12
|
8 December 2011 | Company name changed greenthreads LIMITED\certificate issued on 08/12/11
|
8 December 2011 | Company name changed greenthreads LIMITED\certificate issued on 08/12/11
|
13 April 2011 | Incorporation
|
13 April 2011 | Incorporation
|
13 April 2011 | Incorporation
|