Westhill
Aberdeenshire
AB32 6YH
Scotland
Director Name | Mr Steven Gordon Rowbottom |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2011(same day as company formation) |
Role | Chemical Engineer |
Country of Residence | Scotland |
Correspondence Address | Es Moli 1 Haremoss Maryculter Aberdeenshire AB12 5GR Scotland |
Secretary Name | Shepherd & Wedderburn Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 November 2011(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Website | theonltd.com |
---|---|
Email address | [email protected] |
Telephone | 01224 907444 |
Telephone region | Aberdeen |
Registered Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £402,748 |
Cash | £241,771 |
Current Liabilities | £2,486 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
25 September 2018 | Delivered on: 26 September 2018 Persons entitled: Bibby Invoice Discounting Limited Classification: A registered charge Outstanding |
---|
10 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2020 | Application to strike the company off the register (4 pages) |
15 June 2020 | Satisfaction of charge SC4109230001 in full (1 page) |
18 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
14 November 2018 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
19 October 2018 | Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page) |
26 September 2018 | Registration of charge SC4109230001, created on 25 September 2018 (15 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
13 November 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
13 November 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
17 July 2017 | Notification of Zulfiqar Hussain as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Steven Gordon Rowbottom as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Withdrawal of a person with significant control statement on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Steven Gordon Rowbottom as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Withdrawal of a person with significant control statement on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Zulfiqar Hussain as a person with significant control on 17 July 2017 (2 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
15 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
24 September 2015 | Purchase of own shares. (3 pages) |
24 September 2015 | Purchase of own shares. (3 pages) |
16 September 2015 | Cancellation of shares. Statement of capital on 15 September 2015
|
16 September 2015 | Resolutions
|
16 September 2015 | Resolutions
|
16 September 2015 | Cancellation of shares. Statement of capital on 15 September 2015
|
3 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
20 January 2015 | Statement of capital following an allotment of shares on 19 January 2015
|
20 January 2015 | Statement of capital following an allotment of shares on 19 January 2015
|
20 January 2015 | Resolutions
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 January 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
28 January 2014 | Resolutions
|
28 January 2014 | Resolutions
|
28 January 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
12 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders (6 pages) |
12 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders (6 pages) |
12 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
7 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
7 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
27 December 2012 | Resolutions
|
27 December 2012 | Resolutions
|
15 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Previous accounting period shortened from 30 November 2012 to 31 May 2012 (3 pages) |
1 June 2012 | Previous accounting period shortened from 30 November 2012 to 31 May 2012 (3 pages) |
27 April 2012 | Resolutions
|
27 April 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
27 April 2012 | Resolutions
|
27 April 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
13 April 2012 | Company name changed forbes energy LIMITED\certificate issued on 13/04/12
|
13 April 2012 | Company name changed forbes energy LIMITED\certificate issued on 13/04/12
|
27 February 2012 | Company name changed alexander forbes energy LIMITED\certificate issued on 27/02/12
|
27 February 2012 | Company name changed alexander forbes energy LIMITED\certificate issued on 27/02/12
|
27 February 2012 | Resolutions
|
27 February 2012 | Resolutions
|
9 November 2011 | Incorporation
|
9 November 2011 | Incorporation
|