Aberdeen
AB15 4YD
Scotland
Registered Address | 7 Queens Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£8,376 |
Cash | £5,865 |
Current Liabilities | £23,192 |
Latest Accounts | 29 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 June |
24 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved following liquidation (1 page) |
24 October 2016 | Order of court for early dissolution (1 page) |
24 October 2016 | Order of court for early dissolution (1 page) |
7 November 2014 | Registered office address changed from Plough Inn 48 Market Street Forfar Angus DD8 3EW to 7 Queens Gardens Aberdeen AB15 4YD on 7 November 2014 (2 pages) |
7 November 2014 | Registered office address changed from Plough Inn 48 Market Street Forfar Angus DD8 3EW to 7 Queens Gardens Aberdeen AB15 4YD on 7 November 2014 (2 pages) |
7 November 2014 | Registered office address changed from Plough Inn 48 Market Street Forfar Angus DD8 3EW to 7 Queens Gardens Aberdeen AB15 4YD on 7 November 2014 (2 pages) |
6 November 2014 | Court order notice of winding up (1 page) |
6 November 2014 | Court order notice of winding up (1 page) |
6 November 2014 | Notice of winding up order (1 page) |
6 November 2014 | Notice of winding up order (1 page) |
1 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Total exemption small company accounts made up to 29 June 2012 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 29 June 2012 (5 pages) |
5 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
5 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
30 November 2012 | Director's details changed for Mr Ian Whyte on 30 November 2012 (2 pages) |
30 November 2012 | Director's details changed for Mr Ian Whyte on 30 November 2012 (2 pages) |
16 October 2012 | Registered office address changed from 40/42 Brantwood Avenue Dundee Tayside DD3 6EW Scotland on 16 October 2012 (2 pages) |
16 October 2012 | Registered office address changed from 40/42 Brantwood Avenue Dundee Tayside DD3 6EW Scotland on 16 October 2012 (2 pages) |
9 June 2011 | Incorporation (22 pages) |
9 June 2011 | Incorporation (22 pages) |