Company NameAberdeen Turbomachinery Limited
Company StatusDissolved
Company NumberSC409814
CategoryPrivate Limited Company
Incorporation Date21 October 2011(12 years, 6 months ago)
Dissolution Date28 April 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDr Kevin Banks
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2011(same day as company formation)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 31 Palmerston Place
Edinburgh
EH12 5AP
Scotland
Secretary NameMiss Louise Rosemary Forbes
StatusClosed
Appointed21 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor, 31 Palmerston Place
Edinburgh
EH12 5AP
Scotland

Location

Registered Address1st Floor, 31 Palmerston Place
Edinburgh
EH12 5AP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2013
Net Worth£24,123
Cash£40,206
Current Liabilities£28,756

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2016Final Gazette dissolved following liquidation (1 page)
28 April 2016Final Gazette dissolved following liquidation (1 page)
28 January 2016Return of final meeting of voluntary winding up (3 pages)
28 January 2016Return of final meeting of voluntary winding up (3 pages)
2 December 2014Registered office address changed from 12 Caesar Avenue Carnoustie Angus DD7 6DR to C/O Sjd Insolvency Services Ltd 1St Floor, 31 Palmerston Place Edinburgh EH12 5AP on 2 December 2014 (1 page)
2 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-21
(2 pages)
2 December 2014Registered office address changed from 12 Caesar Avenue Carnoustie Angus DD7 6DR to C/O Sjd Insolvency Services Ltd 1St Floor, 31 Palmerston Place Edinburgh EH12 5AP on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 12 Caesar Avenue Carnoustie Angus DD7 6DR to C/O Sjd Insolvency Services Ltd 1St Floor, 31 Palmerston Place Edinburgh EH12 5AP on 2 December 2014 (1 page)
12 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
18 September 2014Current accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
18 September 2014Current accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
19 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(3 pages)
11 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(3 pages)
8 August 2013Registered office address changed from 12 Caesar Avenue Carnoustie Angus DD7 6DR United Kingdom on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Dr Kevin Banks on 25 July 2013 (4 pages)
8 August 2013Director's details changed for Dr Kevin Banks on 25 July 2013 (4 pages)
8 August 2013Registered office address changed from 12 Caesar Avenue Carnoustie Angus DD7 6DR United Kingdom on 8 August 2013 (2 pages)
25 July 2013Director's details changed for Dr Kevin Banks on 25 July 2013 (2 pages)
25 July 2013Director's details changed for Dr Kevin Banks on 25 July 2013 (2 pages)
25 July 2013Registered office address changed from 32 Lilybank Mews Dundee DD4 6EQ United Kingdom on 25 July 2013 (1 page)
25 July 2013Registered office address changed from 32 Lilybank Mews Dundee DD4 6EQ United Kingdom on 25 July 2013 (1 page)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)