Aberdeen
Aberdeenshire
AB11 7LH
Scotland
Director Name | Ms Louise Mary Inglis |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2013(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 20 October 2015) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | Bridge House 1-2 Riverside Drive Aberdeen Aberdeenshire AB11 7LH Scotland |
Director Name | Mr Graham Gerrie |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(same day as company formation) |
Role | Tradesman |
Country of Residence | Scotland |
Correspondence Address | 79 Jesmond Avenue Aberdeen Aberdeenshire AB22 8UL Scotland |
Registered Address | Bridge House 1-2 Riverside Drive Aberdeen Aberdeenshire AB11 7LH Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
10 at £1 | John Inglis & Louise Inglis 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
8 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders
|
8 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders
|
7 February 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
7 February 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
22 October 2013 | Termination of appointment of Graham Gerrie as a director (1 page) |
22 October 2013 | Appointment of Mr John Stephen Inglis as a director (2 pages) |
22 October 2013 | Appointment of Ms Louise Mary Inglis as a director (2 pages) |
22 October 2013 | Appointment of Mr John Stephen Inglis as a director (2 pages) |
22 October 2013 | Termination of appointment of Graham Gerrie as a director (1 page) |
22 October 2013 | Appointment of Ms Louise Mary Inglis as a director (2 pages) |
30 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
30 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
24 December 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
30 October 2012 | Resolutions
|
30 October 2012 | Company name changed ashire decorating LIMITED\certificate issued on 30/10/12
|
30 October 2012 | Resolutions
|
30 October 2012 | Company name changed ashire decorating LIMITED\certificate issued on 30/10/12
|
27 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
27 June 2011 | Incorporation
|
27 June 2011 | Incorporation
|
27 June 2011 | Incorporation
|