Newmachar
Aberdeen
AB21 0NW
Scotland
Registered Address | 4 Albert Street Aberdeen AB25 1XQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
50 at £1 | Alan William Bolton 50.00% Ordinary |
---|---|
50 at £1 | Emanuela Ivanovici 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,672 |
Cash | £848 |
Current Liabilities | £127,783 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2015 | Voluntary strike-off action has been suspended (1 page) |
3 October 2015 | Voluntary strike-off action has been suspended (1 page) |
21 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2015 | Voluntary strike-off action has been suspended (1 page) |
6 February 2015 | Voluntary strike-off action has been suspended (1 page) |
5 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2014 | Application to strike the company off the register (3 pages) |
21 November 2014 | Application to strike the company off the register (3 pages) |
5 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
24 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
19 February 2014 | Director's details changed for Mr Alan William Bolton on 23 September 2013 (2 pages) |
19 February 2014 | Director's details changed for Mr Alan William Bolton on 23 September 2013 (2 pages) |
11 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Director's details changed for Mr Alan William Bolton on 2 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr Alan William Bolton on 2 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr Alan William Bolton on 2 May 2013 (2 pages) |
21 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
3 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
26 April 2011 | Incorporation (28 pages) |
26 April 2011 | Incorporation (28 pages) |