Bucksburn
Aberdeen
AB21 9NP
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Telephone | 01224 325888 |
---|---|
Telephone region | Aberdeen |
Registered Address | 57 Wellington Street Aberdeen AB11 5BX Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Sharif Safiullah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£48,478 |
Cash | £526 |
Current Liabilities | £78,670 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 18 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 1 April 2023 (overdue) |
29 January 2016 | Delivered on: 6 February 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 1 goodhope park, mugiemoss road, aberdeen. Outstanding |
---|---|
10 December 2015 | Delivered on: 15 December 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
13 October 2023 | Cessation of Sharif Jamialam Safiullah as a person with significant control on 2 August 2023 (1 page) |
---|---|
5 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2023 | Termination of appointment of Sharif Jamialam Safiullah as a director on 2 August 2023 (1 page) |
2 August 2023 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
2 August 2023 | Registered office address changed from 1 Goodhope Park Bucksburn Aberdeen AB21 9NE United Kingdom to 57 Wellington Street Aberdeen AB11 5BX on 2 August 2023 (1 page) |
7 July 2023 | Compulsory strike-off action has been suspended (1 page) |
27 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
12 July 2022 | Compulsory strike-off action has been suspended (1 page) |
7 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
18 March 2021 | Confirmation statement made on 18 March 2021 with updates (3 pages) |
26 October 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
24 July 2020 | Satisfaction of charge SC4025220002 in full (4 pages) |
25 June 2020 | Satisfaction of charge SC4025220001 in full (4 pages) |
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
16 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
16 July 2018 | Registered office address changed from 33 Summerhill Drive Aberdeen AB15 6EQ to 1 Goodhope Park Bucksburn Aberdeen AB21 9NE on 16 July 2018 (1 page) |
16 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
13 July 2017 | Notification of Sharif Jamialam Safiullah as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
13 July 2017 | Notification of Sharif Jamialam Safiullah as a person with significant control on 12 July 2017 (2 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
6 February 2016 | Registration of charge SC4025220002, created on 29 January 2016 (15 pages) |
6 February 2016 | Registration of charge SC4025220002, created on 29 January 2016 (15 pages) |
15 December 2015 | Registration of charge SC4025220001, created on 10 December 2015 (17 pages) |
15 December 2015 | Registration of charge SC4025220001, created on 10 December 2015 (17 pages) |
6 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
14 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 February 2014 | Registered office address changed from 2 Marshall Place Perth Perthshire PH2 8AH Scotland on 10 February 2014 (1 page) |
10 February 2014 | Registered office address changed from 2 Marshall Place Perth Perthshire PH2 8AH Scotland on 10 February 2014 (1 page) |
11 July 2013 | Director's details changed for Mr Sharif Jamialam Safiullah on 18 July 2012 (2 pages) |
11 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Director's details changed for Mr Sharif Jamialam Safiullah on 18 July 2012 (2 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
21 July 2011 | Appointment of Mr Sharif Jamialam Safiullah as a director (2 pages) |
21 July 2011 | Appointment of Mr Sharif Jamialam Safiullah as a director (2 pages) |
8 July 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
8 July 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
8 July 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
8 July 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
8 July 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
8 July 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
28 June 2011 | Incorporation (24 pages) |
28 June 2011 | Incorporation (24 pages) |