Aberdeen
AB24 5BD
Scotland
Director Name | Mr Colin Brown |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2011(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 132 King Street Aberdeen AB24 5BD Scotland |
Director Name | Mr James William McKay Shaw |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2011(same day as company formation) |
Role | Chartered Electrical Engineer |
Country of Residence | Scotland |
Correspondence Address | 29 Ashley Park Drive Aberdeen AB10 6RY Scotland |
Secretary Name | Mr James William McKay Shaw |
---|---|
Status | Closed |
Appointed | 07 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Ashley Park Drive Aberdeen AB10 6RY Scotland |
Registered Address | 7 Queens Terrace Aberdeen AB10 1XL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 20 other UK companies use this postal address |
33 at £1 | Allan Brown 33.33% Ordinary |
---|---|
33 at £1 | Colin Brown 33.33% Ordinary |
33 at £1 | James William Mckay Shaw 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,463 |
Cash | £159 |
Current Liabilities | £3,305 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
5 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
16 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 July 2011 | Incorporation (25 pages) |
7 July 2011 | Incorporation (25 pages) |