Prime Four Business Park
Kingswells
Aberdeen
AB15 8PU
Scotland
Secretary Name | Mr David Masson |
---|---|
Status | Closed |
Appointed | 11 July 2011(6 days after company formation) |
Appointment Duration | 7 years, 7 months (closed 20 February 2019) |
Role | Company Director |
Correspondence Address | Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU Scotland |
Director Name | Mr David Masson |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2014(3 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 20 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU Scotland |
Director Name | Mr Louise Elizabeth Wilson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Role | Cost Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Donray Roadside Of Kinneff Montrose Angus DD10 0TB Scotland |
Secretary Name | Ms Louise Elizabeth Wilson |
---|---|
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Donray Roadside Of Kinneff Montrose Angus DD10 0TB Scotland |
Telephone | 01307 468433 |
---|---|
Telephone region | Forfar |
Registered Address | Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Kingswells/Sheddocksley/Summerhill |
100 at £1 | David Masson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£63,061 |
Current Liabilities | £282,545 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 November 2018 | Notice of final meeting of creditors (11 pages) |
2 June 2016 | Court order notice of winding up (1 page) |
2 June 2016 | Registered office address changed from Westby 64 West High Street Forfar Tayside DD8 1BJ to Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU on 2 June 2016 (2 pages) |
2 June 2016 | Registered office address changed from Westby 64 West High Street Forfar Tayside DD8 1BJ to Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU on 2 June 2016 (2 pages) |
2 June 2016 | Notice of winding up order (1 page) |
2 June 2016 | Notice of winding up order (1 page) |
2 June 2016 | Court order notice of winding up (1 page) |
14 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
13 July 2015 | Appointment of Mr David Masson as a director on 1 August 2014 (2 pages) |
13 July 2015 | Appointment of Mr David Masson as a director on 1 August 2014 (2 pages) |
13 July 2015 | Appointment of Mr David Masson as a director on 1 August 2014 (2 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
11 July 2011 | Termination of appointment of Louise Wilson as a secretary (1 page) |
11 July 2011 | Termination of appointment of Louise Wilson as a director (1 page) |
11 July 2011 | Appointment of Mr David Masson as a director (2 pages) |
11 July 2011 | Termination of appointment of Louise Wilson as a director (1 page) |
11 July 2011 | Appointment of Mr David Masson as a director (2 pages) |
11 July 2011 | Appointment of Mr David Masson as a secretary (1 page) |
11 July 2011 | Appointment of Mr David Masson as a secretary (1 page) |
11 July 2011 | Termination of appointment of Louise Wilson as a secretary (1 page) |
5 July 2011 | Secretary's details changed for Mr Louise Elizabeth Wilson on 5 July 2011 (1 page) |
5 July 2011 | Secretary's details changed for Mr Louise Elizabeth Wilson on 5 July 2011 (1 page) |
5 July 2011 | Incorporation (23 pages) |
5 July 2011 | Incorporation (23 pages) |
5 July 2011 | Secretary's details changed for Mr Louise Elizabeth Wilson on 5 July 2011 (1 page) |
5 July 2011 | Secretary's details changed for Ms Louise Elizabeth Wilson on 5 July 2011 (1 page) |
5 July 2011 | Secretary's details changed for Ms Louise Elizabeth Wilson on 5 July 2011 (1 page) |
5 July 2011 | Secretary's details changed for Ms Louise Elizabeth Wilson on 5 July 2011 (1 page) |