Aberdeen
AB15 4YE
Scotland
Director Name | Duncan Hamish Edward Kerr |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13 Tyseal Base Craigshaw Crescent West Tullos Industrial Estate Aberdeen Aberdeenshire AB12 3AW Scotland |
Director Name | Mr Duncan Hamish Edward Kerr |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(2 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 June 2014) |
Role | Leasing Agent |
Country of Residence | Scotland |
Correspondence Address | 2 Golf Road, Bieldside Aberdeen AB15 9DD Scotland |
Registered Address | Sc408749: Companies House Default Address Edinburgh EH3 1FD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
9 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2017 | Withdraw the company strike off application (2 pages) |
28 June 2017 | Withdraw the company strike off application (2 pages) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | Application to strike the company off the register (3 pages) |
11 April 2017 | Application to strike the company off the register (3 pages) |
7 April 2017 | Registered office address changed to PO Box 24072, Sc408749: Companies House Default Address, Edinburgh, EH3 1FD on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed to PO Box 24072, Sc408749: Companies House Default Address, Edinburgh, EH3 1FD on 7 April 2017 (1 page) |
20 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
2 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
22 September 2015 | Registered office address changed from 101 Devonshire Road Aberdeen Aberdeenshire AB10 6XP to 214 Union Street 214 Union Street Aberdeen AB10 1TL on 22 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Duncan Hamish Edward Kerr as a director on 1 June 2014 (1 page) |
22 September 2015 | Registered office address changed from 101 Devonshire Road Aberdeen Aberdeenshire AB10 6XP to 214 Union Street 214 Union Street Aberdeen AB10 1TL on 22 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Duncan Hamish Edward Kerr as a director on 1 June 2014 (1 page) |
29 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
29 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
29 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
29 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
17 July 2014 | Registered office address changed from Unit 13 Tyseal Base Craigshaw Crescent West Tullos Industrial Estate Aberdeen Aberdeenshire AB12 3AW Scotland to 101 Devonshire Road Aberdeen Aberdeenshire AB10 6XP on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from Unit 13 Tyseal Base Craigshaw Crescent West Tullos Industrial Estate Aberdeen Aberdeenshire AB12 3AW Scotland to 101 Devonshire Road Aberdeen Aberdeenshire AB10 6XP on 17 July 2014 (1 page) |
12 June 2014 | Appointment of Mr Duncan Kerr as a director (2 pages) |
12 June 2014 | Appointment of Mr Duncan Kerr as a director (2 pages) |
14 December 2013 | Appointment of Mr Andrew Hay as a director (2 pages) |
14 December 2013 | Appointment of Mr Andrew Hay as a director (2 pages) |
14 December 2013 | Termination of appointment of Duncan Kerr as a director (1 page) |
14 December 2013 | Termination of appointment of Duncan Kerr as a director (1 page) |
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
10 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
10 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
19 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Incorporation
|
5 October 2011 | Incorporation
|
5 October 2011 | Incorporation
|