New Aberdour
Fraserburgh
AB43 6LH
Scotland
Director Name | Miss Rania Wold Mair |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 27 August 2012(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 12 April 2022) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 35 Elphin Street New Aberdour Fraserburgh AB43 6LH Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Registered Address | Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Year | 2013 |
---|---|
Net Worth | £30,215 |
Cash | £12,124 |
Current Liabilities | £14,529 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
12 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2022 | Application to strike the company off the register (1 page) |
8 October 2021 | Director's details changed for Mr Gordon Alex Mair on 2 October 2021 (2 pages) |
8 October 2021 | Change of details for Miss Rania Wold Mair as a person with significant control on 2 September 2021 (2 pages) |
8 October 2021 | Change of details for Mr Gordon Alex Mair as a person with significant control on 2 February 2021 (2 pages) |
8 October 2021 | Director's details changed for Miss Rania Wold Mair on 2 October 2021 (2 pages) |
29 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
20 April 2020 | Director's details changed for Miss Rania Wold Mair on 6 April 2020 (2 pages) |
20 April 2020 | Director's details changed for Mr Gordon Alex Mair on 6 April 2020 (2 pages) |
20 April 2020 | Change of details for Miss Rania Wold Mair as a person with significant control on 6 April 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
20 April 2020 | Change of details for Mr Gordon Alex Mair as a person with significant control on 6 April 2020 (2 pages) |
16 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
26 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
6 February 2019 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 6 February 2019 (1 page) |
18 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
1 May 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
19 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
19 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
1 May 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
1 May 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Director's details changed for Miss Rania Wold Lagha on 31 July 2015 (2 pages) |
13 May 2016 | Director's details changed for Miss Rania Wold Lagha on 31 July 2015 (2 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 May 2015 | Director's details changed for Gordon Alex Mair on 4 May 2015 (2 pages) |
4 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Director's details changed for Gordon Alex Mair on 4 May 2015 (2 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
21 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
15 April 2014 | Statement of capital following an allotment of shares on 13 May 2013
|
15 April 2014 | Statement of capital following an allotment of shares on 13 May 2013
|
8 April 2014 | Statement of capital following an allotment of shares on 13 May 2013
|
8 April 2014 | Statement of capital following an allotment of shares on 13 May 2013
|
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Registered office address changed from 19 Pennan Road Ellon Aberdeenshire AB41 4AT Scotland on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 19 Pennan Road Ellon Aberdeenshire AB41 4AT Scotland on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 19 Pennan Road Ellon Aberdeenshire AB41 4AT Scotland on 8 March 2013 (1 page) |
30 October 2012 | Director's details changed for Miss Rania Wold Lagha on 30 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Gordon Alex Mair on 30 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Gordon Alex Mair on 30 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Miss Rania Wold Lagha on 30 October 2012 (2 pages) |
30 October 2012 | Registered office address changed from 656E George Street Aberdeen AB25 3XN United Kingdom on 30 October 2012 (1 page) |
30 October 2012 | Registered office address changed from 656E George Street Aberdeen AB25 3XN United Kingdom on 30 October 2012 (1 page) |
27 September 2012 | Appointment of Miss Rania Wold Lagha as a director (2 pages) |
27 September 2012 | Appointment of Miss Rania Wold Lagha as a director (2 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 August 2012 | Statement of capital following an allotment of shares on 20 August 2012
|
21 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 August 2012 | Statement of capital following an allotment of shares on 20 August 2012
|
2 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
5 May 2011 | Appointment of Gordon Alex Mair as a director (3 pages) |
5 May 2011 | Appointment of Gordon Alex Mair as a director (3 pages) |
20 April 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
20 April 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
20 April 2011 | Resolutions
|
20 April 2011 | Resolutions
|
15 April 2011 | Incorporation (22 pages) |
15 April 2011 | Incorporation (22 pages) |