Inverurie
AB51 6AF
Scotland
Secretary Name | Mrs Leigh Harrison |
---|---|
Status | Closed |
Appointed | 01 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Kingfisher Drive Inverurie AB51 6AF Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 July 2016(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 25 June 2022) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mrs Sandra Margaret Campbell |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Oak Tree Avenue Banchory AB31 5ZX Scotland |
Director Name | Mr Remco Hendrick Blok |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 April 2014(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 June 2016) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Polmuir Gardens Aberdeen AB11 7WE Scotland |
Website | evokeit.com |
---|---|
Telephone | 01224 531130 |
Telephone region | Aberdeen |
Registered Address | 7 Queen's Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
800 at £1 | Mr Lee Harrison 80.00% Ordinary |
---|---|
200 at £1 | Mr Remco Henrick Blok 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,603 |
Cash | £16,309 |
Current Liabilities | £229,581 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 March 2014 | Delivered on: 12 March 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
25 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 March 2022 | Court order for early dissolution in a winding-up by the court (3 pages) |
24 February 2020 | Registered office address changed from 5 Carden Place Aberdeen AB10 1UT Scotland to 7 Queen's Gardens Aberdeen AB15 4YD on 24 February 2020 (2 pages) |
24 February 2020 | Court order in a winding-up (& Court Order attachment) (4 pages) |
5 December 2019 | Registered office address changed from Johnstone House 52 - 54 Rose Street Aberdeen AB10 1HA United Kingdom to 5 Carden Place Aberdeen AB10 1UT on 5 December 2019 (1 page) |
6 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
25 June 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
31 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
2 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 August 2016 | Registered office address changed from 46 Carden Place Aberdeen AB10 1UP to Johnstone House 52 - 54 Rose Street Aberdeen AB10 1HA on 22 August 2016 (1 page) |
22 August 2016 | Appointment of Lc Secretaries Limited as a secretary on 28 July 2016 (2 pages) |
22 August 2016 | Registered office address changed from 46 Carden Place Aberdeen AB10 1UP to Johnstone House 52 - 54 Rose Street Aberdeen AB10 1HA on 22 August 2016 (1 page) |
22 August 2016 | Appointment of Lc Secretaries Limited as a secretary on 28 July 2016 (2 pages) |
22 June 2016 | Resolutions
|
22 June 2016 | Termination of appointment of Remco Hendrick Blok as a director on 6 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of Remco Hendrick Blok as a director on 6 June 2016 (2 pages) |
22 June 2016 | Resolutions
|
2 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
20 October 2014 | Registered office address changed from 78 Kingfisher Drive Inverurie AB51 6AF to 46 Carden Place Aberdeen AB10 1UP on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from 78 Kingfisher Drive Inverurie AB51 6AF to 46 Carden Place Aberdeen AB10 1UP on 20 October 2014 (1 page) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 June 2014 | Termination of appointment of Sandra Campbell as a director (2 pages) |
6 June 2014 | Termination of appointment of Sandra Campbell as a director (2 pages) |
29 May 2014 | Appointment of Mr Remco Hendrick Blok as a director (3 pages) |
29 May 2014 | Appointment of Mr Remco Hendrick Blok as a director (3 pages) |
12 March 2014 | Registration of charge 4104280001 (20 pages) |
12 March 2014 | Registration of charge 4104280001 (20 pages) |
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
21 October 2013 | Secretary's details changed for Ms Leigh Forbes on 24 August 2012 (1 page) |
21 October 2013 | Secretary's details changed for Ms Leigh Forbes on 24 August 2012 (1 page) |
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages) |
15 October 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages) |
1 November 2011 | Incorporation (23 pages) |
1 November 2011 | Incorporation (23 pages) |