Aberdeen
AB15 4DT
Scotland
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 11 November 2013(2 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 January 2016) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr James Gordon Croll Stark |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Dumbarrow Mill Kirkden Letham Angus DD8 2ST Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2011(same day as company formation) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2011(same day as company formation) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Registered Address | 2 Fountainhall Road Aberdeen AB15 4DT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
1 at £1 | Andrew David Bird 100.00% Ordinary |
---|
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2015 | Application to strike the company off the register (3 pages) |
16 October 2015 | Application to strike the company off the register (3 pages) |
2 February 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
11 November 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
11 November 2013 | Appointment of Burness Paull Llp as a secretary (2 pages) |
11 November 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
11 November 2013 | Appointment of Burness Paull Llp as a secretary (2 pages) |
11 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
23 September 2013 | Director's details changed for Mr Andrew David Bird on 7 September 2012 (2 pages) |
23 September 2013 | Director's details changed for Mr Andrew David Bird on 23 September 2013 (2 pages) |
23 September 2013 | Director's details changed for Mr Andrew David Bird on 7 September 2012 (2 pages) |
23 September 2013 | Registered office address changed from 13 Bon Accord Square Aberdeen AB11 6DJ Scotland on 23 September 2013 (1 page) |
23 September 2013 | Director's details changed for Mr Andrew David Bird on 23 September 2013 (2 pages) |
23 September 2013 | Registered office address changed from 13 Bon Accord Square Aberdeen AB11 6DJ Scotland on 23 September 2013 (1 page) |
16 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
16 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
7 March 2013 | Registered office address changed from 13 Bon Accord Square Top Floor Suite Aberdeen AB11 6DJ on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from 13 Bon Accord Square Top Floor Suite Aberdeen AB11 6DJ on 7 March 2013 (1 page) |
7 March 2013 | Director's details changed for Mr Andrew David Bird on 31 May 2012 (2 pages) |
7 March 2013 | Registered office address changed from 13 Bon Accord Square Top Floor Suite Aberdeen AB11 6DJ on 7 March 2013 (1 page) |
7 March 2013 | Director's details changed for Mr Andrew David Bird on 31 May 2012 (2 pages) |
27 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Director's details changed for Mr Andrew David Bird on 31 May 2012 (2 pages) |
7 June 2012 | Director's details changed for Mr Andrew David Bird on 31 May 2012 (2 pages) |
1 May 2012 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 1 May 2012 (2 pages) |
1 May 2012 | Termination of appointment of P & W Directors Limited as a director (2 pages) |
1 May 2012 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 1 May 2012 (2 pages) |
1 May 2012 | Appointment of Mr Andrew David Bird as a director (3 pages) |
1 May 2012 | Termination of appointment of James Stark as a director (2 pages) |
1 May 2012 | Appointment of Mr Andrew David Bird as a director (3 pages) |
1 May 2012 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 1 May 2012 (2 pages) |
1 May 2012 | Appointment of Paull & Williamsons Llp as a secretary (3 pages) |
1 May 2012 | Appointment of Paull & Williamsons Llp as a secretary (3 pages) |
1 May 2012 | Termination of appointment of P & W Directors Limited as a director (2 pages) |
1 May 2012 | Termination of appointment of James Stark as a director (2 pages) |
10 November 2011 | Incorporation
|
10 November 2011 | Incorporation
|