Aberdeen
AB10 1FX
Scotland
Director Name | Mr Raymond Stewart Hogg |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 July 2011(same day as company formation) |
Role | Company Formations Agent |
Country of Residence | United Kingdom |
Correspondence Address | Suite 8 2 Commercial Street Leith Edinburgh EH6 6JA Scotland |
Registered Address | Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Year | 2013 |
---|---|
Net Worth | £45,094 |
Cash | £46,731 |
Current Liabilities | £15,306 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2016 | Final Gazette dissolved following liquidation (1 page) |
2 March 2016 | Return of final meeting of voluntary winding up (3 pages) |
2 March 2016 | Return of final meeting of voluntary winding up (3 pages) |
6 February 2015 | Registered office address changed from 16 Carden Place Aberdeen AB10 1FX to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 6 February 2015 (2 pages) |
6 February 2015 | Registered office address changed from 16 Carden Place Aberdeen AB10 1FX to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 6 February 2015 (2 pages) |
6 February 2015 | Registered office address changed from 16 Carden Place Aberdeen AB10 1FX to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 6 February 2015 (2 pages) |
6 February 2015 | Resolutions
|
16 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
1 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
24 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
8 August 2011 | Appointment of Paul Doyle as a director (3 pages) |
8 August 2011 | Termination of appointment of Raymond Hogg as a director (2 pages) |
8 August 2011 | Appointment of Paul Doyle as a director (3 pages) |
8 August 2011 | Termination of appointment of Raymond Hogg as a director (2 pages) |
7 July 2011 | Incorporation (22 pages) |
7 July 2011 | Incorporation (22 pages) |