Milltimber
Aberdeen
AB13 0HL
Scotland
Secretary Name | Mrs Kathleen Lilian Loose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Rocksley 178 North Deeside Road Milltimber Aberdeen AB13 0HL Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Suite C Woodburn House 4/5 Golden Square Aberdeen AB10 1RD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Year | 2013 |
---|---|
Turnover | £36,300 |
Gross Profit | £36,300 |
Net Worth | £92,791 |
Cash | £101,443 |
Current Liabilities | £8,681 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2016 | Application to strike the company off the register (3 pages) |
23 December 2016 | Application to strike the company off the register (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
13 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
5 January 2016 | Total exemption full accounts made up to 30 September 2015 (18 pages) |
5 January 2016 | Total exemption full accounts made up to 30 September 2015 (18 pages) |
13 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
31 March 2015 | Total exemption full accounts made up to 30 September 2014 (18 pages) |
31 March 2015 | Total exemption full accounts made up to 30 September 2014 (18 pages) |
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
22 May 2014 | Total exemption full accounts made up to 30 September 2013 (18 pages) |
22 May 2014 | Total exemption full accounts made up to 30 September 2013 (18 pages) |
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
26 June 2013 | Total exemption full accounts made up to 30 September 2012 (18 pages) |
26 June 2013 | Total exemption full accounts made up to 30 September 2012 (18 pages) |
30 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Secretary's details changed for Kathleen Lilian Loose on 24 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Mr Richard Charles Loose on 24 October 2012 (2 pages) |
25 October 2012 | Secretary's details changed for Mrs Kathleen Lilian Loose on 24 October 2012 (2 pages) |
25 October 2012 | Registered office address changed from Suite C Woodburn House 4/5 Golden Square Aberdeen AB10 1RD United Kingdom on 25 October 2012 (1 page) |
25 October 2012 | Registered office address changed from Suite C Woodburn House 4/5 Golden Square Aberdeen AB10 1RD United Kingdom on 25 October 2012 (1 page) |
25 October 2012 | Secretary's details changed for Kathleen Lilian Loose on 24 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Mr Richard Charles Loose on 24 October 2012 (2 pages) |
25 October 2012 | Secretary's details changed for Mrs Kathleen Lilian Loose on 24 October 2012 (2 pages) |
10 January 2012 | Current accounting period shortened from 31 October 2012 to 30 September 2012 (1 page) |
10 January 2012 | Current accounting period shortened from 31 October 2012 to 30 September 2012 (1 page) |
14 December 2011 | Statement of capital following an allotment of shares on 10 October 2011
|
14 December 2011 | Statement of capital following an allotment of shares on 10 October 2011
|
17 October 2011 | Appointment of Mr Richard Charles Loose as a director (3 pages) |
17 October 2011 | Appointment of Mr Richard Charles Loose as a director (3 pages) |
17 October 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
17 October 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
17 October 2011 | Appointment of Kathleen Lilian Loose as a secretary (3 pages) |
17 October 2011 | Appointment of Kathleen Lilian Loose as a secretary (3 pages) |
17 October 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
17 October 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
10 October 2011 | Incorporation (22 pages) |
10 October 2011 | Incorporation (22 pages) |