Blackburn
Aberdeen
Ab21 Ozr
Director Name | Mr Robert David Anderson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Craigton Road Aberdeen AB15 7TZ Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 November 2011(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Ms Pamela Summers Leiper |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(same day as company formation) |
Role | Company Registrar |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
333 at £1 | Bruce William Gill 33.33% Ordinary A |
---|---|
333 at £1 | Bruce William Gill 33.33% Ordinary C |
333 at £1 | Jacqueline Margaret Gill 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £999 |
Cash | £215 |
Current Liabilities | £435,363 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | Application to strike the company off the register (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 July 2015 | Change of share class name or designation (2 pages) |
28 July 2015 | Statement of capital following an allotment of shares on 23 July 2015
|
3 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
19 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Resolutions
|
2 May 2012 | Change of share class name or designation (2 pages) |
2 May 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
6 February 2012 | Appointment of Mr Robert David Anderson as a director (2 pages) |
1 December 2011 | Termination of appointment of Pamela Leiper as a director (1 page) |
1 December 2011 | Appointment of Mr Bruce William Gill as a director (2 pages) |
24 November 2011 | Incorporation (25 pages) |