Alford
Aberdeenshire
AB33 8FF
Scotland
Director Name | Mr Alan James Pearson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Beaconsfield Place Aberdeen AB15 4AA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 June 2011(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Ms Pamela Summers Leiper |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(same day as company formation) |
Role | Company Registrar |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Telephone | 01224 238950 |
---|---|
Telephone region | Aberdeen |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £122,745 |
Gross Profit | -£77,793 |
Net Worth | -£327,024 |
Cash | £70,714 |
Current Liabilities | £1,137,474 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 November 2013 | Delivered on: 20 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2016 | Application to strike the company off the register (3 pages) |
8 September 2016 | Application to strike the company off the register (3 pages) |
24 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
2 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
1 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
4 December 2013 | Resolutions
|
4 December 2013 | Resolutions
|
20 November 2013 | Registration of charge 4019200001 (10 pages) |
20 November 2013 | Registration of charge 4019200001 (10 pages) |
2 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
2 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (61 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (61 pages) |
27 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
24 June 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
24 June 2011 | Appointment of Mr Alan Pearson as a director (2 pages) |
24 June 2011 | Appointment of Mr Gary John Smart as a director (2 pages) |
24 June 2011 | Appointment of Mr Gary John Smart as a director (2 pages) |
24 June 2011 | Termination of appointment of Pamela Leiper as a director (1 page) |
24 June 2011 | Appointment of Mr Alan Pearson as a director (2 pages) |
24 June 2011 | Termination of appointment of Pamela Leiper as a director (1 page) |
24 June 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
20 June 2011 | Incorporation (25 pages) |
20 June 2011 | Incorporation (25 pages) |