Aberdeen
AB12 4LE
Scotland
Registered Address | C/O Leonard Curtis Recovery Limited 4th Floor 58 Waterloo Street Glasgow G2 7DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | John Hastie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £570 |
Cash | £8,175 |
Current Liabilities | £9,520 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
11 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2022 | Court order for early dissolution in a winding-up by the court (4 pages) |
7 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
6 December 2018 | Registered office address changed from 47 Wellington Drive Aberdeen AB12 4LE Scotland to C/O Leonard Curtis Recovery Limited 4th Floor 58 Waterloo Street Glasgow G2 7DA on 6 December 2018 (2 pages) |
6 December 2018 | Resolutions
|
21 August 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
21 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
15 March 2017 | Registered office address changed from 295 Kincorth Circle Aberdeen AB12 5NN to 47 Wellington Drive Aberdeen AB12 4LE on 15 March 2017 (1 page) |
15 March 2017 | Director's details changed for Mr John Hastie on 15 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr John Hastie on 15 March 2017 (2 pages) |
15 March 2017 | Registered office address changed from 295 Kincorth Circle Aberdeen AB12 5NN to 47 Wellington Drive Aberdeen AB12 4LE on 15 March 2017 (1 page) |
7 February 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
7 February 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
29 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
29 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
12 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 April 2015 | Previous accounting period extended from 31 July 2014 to 31 October 2014 (1 page) |
29 April 2015 | Previous accounting period extended from 31 July 2014 to 31 October 2014 (1 page) |
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 April 2014 | Registered office address changed from 11 Boyd Orr Close Kincorth Aberdeen AB12 5RH Scotland on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from 11 Boyd Orr Close Kincorth Aberdeen AB12 5RH Scotland on 25 April 2014 (1 page) |
27 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
11 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
11 April 2013 | Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page) |
11 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
11 April 2013 | Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page) |
28 November 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Registered office address changed from 137 Kirkhill Road Aberdeen AB11 8FS Scotland on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from 137 Kirkhill Road Aberdeen AB11 8FS Scotland on 27 November 2012 (1 page) |
9 October 2012 | Director's details changed for Mr John Hastie on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr John Hastie on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr John Hastie on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from 15 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL Scotland on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 15 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL Scotland on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 15 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL Scotland on 9 October 2012 (1 page) |
8 August 2011 | Incorporation (22 pages) |
8 August 2011 | Incorporation (22 pages) |