Aberdeen
Aberdeenshire
AB15 6WA
Scotland
Secretary Name | Sheila MacDonald |
---|---|
Status | Closed |
Appointed | 20 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Rhonda Lea Bayview Crescent Cromarty Ross-Shire IV11 8YP Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | beyond-lifestyle.co.uk |
---|
Registered Address | Simpson Forsyth 52-54 Queen's Road Aberdeen AB15 4YE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
100 at £1 | Mr Stephen Agyei 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£38,254 |
Cash | £679 |
Current Liabilities | £41,666 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 December 2016 | Compulsory strike-off action has been suspended (1 page) |
---|---|
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2014 | Register(s) moved to registered office address (1 page) |
28 May 2014 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page) |
28 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
9 May 2014 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH United Kingdom on 9 May 2014 (2 pages) |
9 May 2014 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH United Kingdom on 9 May 2014 (2 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Director's details changed for Mr Stephen Agyei on 18 May 2013 (2 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
18 July 2011 | Register(s) moved to registered inspection location (1 page) |
18 July 2011 | Register inspection address has been changed (1 page) |
7 June 2011 | Appointment of Sheila Macdonald as a secretary (2 pages) |
7 June 2011 | Appointment of Mr Stephen Agyei as a director (2 pages) |
26 May 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
26 May 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
26 May 2011 | Statement of capital following an allotment of shares on 20 May 2011
|
20 May 2011 | Incorporation (23 pages) |