Company NameAberdeenshire Decor Limited
Company StatusDissolved
Company NumberSC402456
CategoryPrivate Limited Company
Incorporation Date27 June 2011(12 years, 10 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)
Previous NameAshire Decorating Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Stephen Inglis
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2013(2 years, 3 months after company formation)
Appointment Duration1 year, 12 months (closed 20 October 2015)
RolePlasterer
Country of ResidenceScotland
Correspondence AddressBridge House 1-2 Riverside Drive
Aberdeen
Aberdeenshire
AB11 7LH
Scotland
Director NameMs Louise Mary Inglis
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2013(2 years, 3 months after company formation)
Appointment Duration1 year, 12 months (closed 20 October 2015)
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressBridge House 1-2 Riverside Drive
Aberdeen
Aberdeenshire
AB11 7LH
Scotland
Director NameMr Graham Gerrie
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(same day as company formation)
RoleTradesman
Country of ResidenceScotland
Correspondence Address79 Jesmond Avenue
Aberdeen
Aberdeenshire
AB22 8UL
Scotland

Location

Registered AddressBridge House
1-2 Riverside Drive
Aberdeen
Aberdeenshire
AB11 7LH
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

10 at £1John Inglis & Louise Inglis
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10
(3 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10
(3 pages)
8 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-08
(3 pages)
8 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-08
(3 pages)
7 February 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
7 February 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
22 October 2013Termination of appointment of Graham Gerrie as a director (1 page)
22 October 2013Appointment of Mr John Stephen Inglis as a director (2 pages)
22 October 2013Appointment of Ms Louise Mary Inglis as a director (2 pages)
22 October 2013Appointment of Mr John Stephen Inglis as a director (2 pages)
22 October 2013Termination of appointment of Graham Gerrie as a director (1 page)
22 October 2013Appointment of Ms Louise Mary Inglis as a director (2 pages)
30 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
30 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
24 December 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 December 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
30 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-26
(2 pages)
30 October 2012Company name changed ashire decorating LIMITED\certificate issued on 30/10/12
  • CONNOT ‐
(4 pages)
30 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-26
(2 pages)
30 October 2012Company name changed ashire decorating LIMITED\certificate issued on 30/10/12
  • CONNOT ‐
(4 pages)
27 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)