Aberdeen
AB25 2HU
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Registered Address | 29 Argyll Place Aberdeen AB25 2HU Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Midstocket/Rosemount |
1 at £1 | Valerie Campbell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £77,360 |
Cash | £97,667 |
Current Liabilities | £20,307 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
11 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2023 | Application to strike the company off the register (1 page) |
28 November 2022 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
27 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
11 February 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
20 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
13 October 2020 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
27 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
25 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
24 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
19 January 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
20 July 2017 | Cessation of Valerie Clare Campbell as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Notification of Valerie Clare Campbell as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Valerie Clare Campbell as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
20 July 2017 | Cessation of Valerie Clare Campbell as a person with significant control on 20 July 2017 (1 page) |
14 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
30 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
11 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
5 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
29 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
28 February 2013 | Registered office address changed from 12 Hilton Place Aberdeen AB24 4QY United Kingdom on 28 February 2013 (1 page) |
28 February 2013 | Director's details changed for Valerie Clare Campbell on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Valerie Clare Campbell on 28 February 2013 (2 pages) |
28 February 2013 | Registered office address changed from 12 Hilton Place Aberdeen AB24 4QY United Kingdom on 28 February 2013 (1 page) |
4 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
28 July 2011 | Appointment of Valerie Clare Campbell as a director (3 pages) |
28 July 2011 | Appointment of Valerie Clare Campbell as a director (3 pages) |
22 July 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
22 July 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
18 July 2011 | Incorporation (22 pages) |
18 July 2011 | Incorporation (22 pages) |