Pitmedden
Ellon
Aberdeenshire
AB41 7PB
Scotland
Director Name | Colin Icum Sing Leung |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Scylla Gardens Cove Aberdeen AB12 3EF Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 11 Berryhill Circle Skene Westhill AB32 6BE Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £15,679 |
Cash | £23,697 |
Current Liabilities | £10,031 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 23 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
14 December 2020 | Confirmation statement made on 25 November 2020 with no updates (12 pages) |
---|---|
24 August 2020 | Unaudited abridged accounts made up to 30 November 2019 (9 pages) |
11 December 2019 | Confirmation statement made on 25 November 2019 with updates (12 pages) |
26 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (8 pages) |
5 December 2018 | Confirmation statement made on 25 November 2018 with updates (12 pages) |
6 August 2018 | Total exemption full accounts made up to 30 November 2017 (4 pages) |
25 July 2018 | Notification of Wai Cheung Kwok as a person with significant control on 6 April 2016 (2 pages) |
24 July 2018 | Registered office address changed from 269 Holburn Street Aberdeen AB10 7FL to 236 Abbotswell Crescent Aberdeen AB12 3JT on 24 July 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 25 November 2017 with updates (12 pages) |
24 July 2018 | Administrative restoration application (3 pages) |
8 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
20 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
27 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
6 February 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
6 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
30 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 November 2012 (16 pages) |
30 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 November 2012 (16 pages) |
19 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
19 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
4 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders
|
4 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders
|
4 July 2012 | Termination of appointment of Colin Leung as a director (1 page) |
4 July 2012 | Termination of appointment of Colin Leung as a director (1 page) |
27 June 2012 | Appointment of Mr Wai Cheung Kwok as a director (2 pages) |
27 June 2012 | Appointment of Mr Wai Cheung Kwok as a director (2 pages) |
6 December 2011 | Registered office address changed from 8 Scylla Gardens Cove Aberdeen AB12 3EF United Kingdom on 6 December 2011 (2 pages) |
6 December 2011 | Registered office address changed from 8 Scylla Gardens Cove Aberdeen AB12 3EF United Kingdom on 6 December 2011 (2 pages) |
6 December 2011 | Registered office address changed from 8 Scylla Gardens Cove Aberdeen AB12 3EF United Kingdom on 6 December 2011 (2 pages) |
6 December 2011 | Appointment of Colin Icum Sing Leung as a director (3 pages) |
6 December 2011 | Appointment of Colin Icum Sing Leung as a director (3 pages) |
29 November 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
29 November 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
29 November 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
29 November 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
25 November 2011 | Incorporation (22 pages) |
25 November 2011 | Incorporation (22 pages) |