Aberdeen
AB11 5BS
Scotland
Director Name | Mr Jeffrey Luke Robinson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2018(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 20 April 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Provender House 37 Waterloo Quay Aberdeen AB11 5BS Scotland |
Director Name | Mr Steven Collins |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(same day as company formation) |
Role | Safety Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 100 King Street Inverbervie Montrose Angus DD10 0RA Scotland |
Secretary Name | Mr Steven Collins |
---|---|
Status | Resigned |
Appointed | 07 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 King Street Inverbervie Montrose Angus DD10 0RA Scotland |
Registered Address | Provender House 37 Waterloo Quay Aberdeen AB11 5BS Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Steven Collins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,248 |
Cash | £61,047 |
Current Liabilities | £36,840 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
2 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
22 January 2021 | Application to strike the company off the register (1 page) |
20 January 2021 | Unaudited abridged accounts made up to 31 July 2020 (7 pages) |
28 June 2020 | Confirmation statement made on 8 May 2020 with updates (3 pages) |
14 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
19 June 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
19 June 2019 | Cessation of Robert Lee Diver as a person with significant control on 18 July 2018 (1 page) |
19 June 2019 | Notification of Praesidio Limited as a person with significant control on 18 July 2018 (1 page) |
17 January 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
6 September 2018 | Second filing for the appointment of Mr Jeffrey Robinson as a director (6 pages) |
7 August 2018 | Resolutions
|
3 August 2018 | Sub-division of shares on 8 February 2018 (4 pages) |
9 July 2018 | Director's details changed for Mr Jeffrey Robinson on 9 July 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 8 May 2018 with updates (5 pages) |
15 February 2018 | Change of share class name or designation (2 pages) |
14 February 2018 | Appointment of Mr Jeffrey Robinson as a director on 13 February 2018
|
18 January 2018 | Cessation of Steven Collins as a person with significant control on 1 January 2018 (1 page) |
18 January 2018 | Notification of Robert Diver as a person with significant control on 1 January 2018 (2 pages) |
18 January 2018 | Appointment of Mr Robert Diver as a director on 1 January 2018 (2 pages) |
18 January 2018 | Termination of appointment of Steven Collins as a director on 1 January 2018 (1 page) |
18 January 2018 | Termination of appointment of Steven Collins as a secretary on 1 January 2018 (1 page) |
18 January 2018 | Registered office address changed from 100 King Street Inverbervie Montrose Angus DD10 0RA to Provender House 37 Waterloo Quay Aberdeen AB11 5BS on 18 January 2018 (1 page) |
18 January 2018 | Cessation of Amanda Macpherson as a person with significant control on 1 January 2018 (1 page) |
11 September 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
11 September 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
12 July 2017 | Notification of Amanda Macpherson as a person with significant control on 14 June 2017 (2 pages) |
12 July 2017 | Change of details for Mr Steven Collins as a person with significant control on 14 June 2017 (2 pages) |
12 July 2017 | Change of details for Mr Steven Collins as a person with significant control on 14 June 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
12 July 2017 | Notification of Amanda Macpherson as a person with significant control on 14 June 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
12 July 2017 | Notification of Amanda Macpherson as a person with significant control on 12 July 2017 (2 pages) |
22 June 2017 | Statement of capital following an allotment of shares on 14 June 2017
|
22 June 2017 | Statement of capital following an allotment of shares on 14 June 2017
|
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
23 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
22 September 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
18 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
20 September 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
13 May 2013 | Registered office address changed from 38 Queens Road Inverbervie Montrose Angus DD10 0RY Scotland on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from 38 Queens Road Inverbervie Montrose Angus DD10 0RY Scotland on 13 May 2013 (1 page) |
27 November 2012 | Director's details changed for Mr Steven Collins on 26 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Mr Steven Collins on 26 November 2012 (2 pages) |
26 November 2012 | Registered office address changed from 4 Brighead Place Inverbervie Montrose DD10 0PA United Kingdom on 26 November 2012 (1 page) |
26 November 2012 | Secretary's details changed for Mr Steven Collins on 26 November 2012 (1 page) |
26 November 2012 | Secretary's details changed for Mr Steven Collins on 26 November 2012 (1 page) |
26 November 2012 | Registered office address changed from 4 Brighead Place Inverbervie Montrose DD10 0PA United Kingdom on 26 November 2012 (1 page) |
29 August 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
24 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
7 July 2011 | Incorporation
|
7 July 2011 | Incorporation
|
7 July 2011 | Incorporation
|