Aberdeen
AB16 6EH
Scotland
Director Name | Mr Michael Thomas McDonald |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 May 2011(same day as company formation) |
Role | Kitchen Designer |
Country of Residence | United Kingdom |
Correspondence Address | 102 Summerhill Drive Aberdeen AB15 6TZ Scotland |
Registered Address | 64 Allardice Street Stonehaven AB39 2AA Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Stonehaven and Lower Deeside |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
17 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 November 2016 | Final Gazette dissolved following liquidation (1 page) |
17 August 2016 | Notice of final meeting of creditors (2 pages) |
17 August 2016 | Notice of final meeting of creditors (2 pages) |
15 July 2015 | Registered office address changed from Arch 12 South College Street Aberdeen AB11 6JX United Kingdom to 64 Allardice Street Stonehaven AB39 2AA on 15 July 2015 (2 pages) |
15 July 2015 | Court order notice of winding up (1 page) |
15 July 2015 | Notice of winding up order (1 page) |
15 July 2015 | Court order notice of winding up (1 page) |
15 July 2015 | Notice of winding up order (1 page) |
15 July 2015 | Registered office address changed from Arch 12 South College Street Aberdeen AB11 6JX United Kingdom to 64 Allardice Street Stonehaven AB39 2AA on 15 July 2015 (2 pages) |
4 July 2015 | Compulsory strike-off action has been suspended (1 page) |
4 July 2015 | Compulsory strike-off action has been suspended (1 page) |
15 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2014 | Compulsory strike-off action has been suspended (1 page) |
28 October 2014 | Compulsory strike-off action has been suspended (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | Compulsory strike-off action has been suspended (1 page) |
11 March 2014 | Compulsory strike-off action has been suspended (1 page) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2013 | Compulsory strike-off action has been suspended (1 page) |
11 July 2013 | Compulsory strike-off action has been suspended (1 page) |
10 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2012 | Annual return made up to 5 May 2012 with a full list of shareholders Statement of capital on 2012-10-03
|
3 October 2012 | Annual return made up to 5 May 2012 with a full list of shareholders Statement of capital on 2012-10-03
|
3 October 2012 | Annual return made up to 5 May 2012 with a full list of shareholders Statement of capital on 2012-10-03
|
19 July 2012 | Termination of appointment of Michael Mcdonald as a director (4 pages) |
19 July 2012 | Termination of appointment of Michael Mcdonald as a director (4 pages) |
18 May 2012 | Termination of appointment of Michael Mcdonald as a director (2 pages) |
18 May 2012 | Termination of appointment of Michael Mcdonald as a director (2 pages) |
5 May 2011 | Incorporation (23 pages) |
5 May 2011 | Incorporation (23 pages) |