Aberdeen
AB15 4ZT
Scotland
Director Name | Ms Elona Mortimer-Zhika |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2016(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 24 July 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Mr Kevin Cowan |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Knights Gate Glasgow G71 8SS Scotland |
Director Name | Miss Karen Dinwoodie |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Omnia Business Centre Westerhill Road Bishopbriggs Glasgow G64 2QT Scotland |
Director Name | Mr James Griffin |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2015(3 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 29 September 2016) |
Role | Director Of Product Management |
Country of Residence | England |
Correspondence Address | Riding Court House Riding Court Road Datchet Slough SL3 9JT |
Website | pluspointapp.com |
---|
Registered Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 20 other UK companies use this postal address |
11.9k at £0.001 | David Winter 7.00% Ordinary |
---|---|
11.9k at £0.001 | Graeme Murray 7.00% Ordinary |
98.5k at £0.001 | Kevin Cowan 58.19% Ordinary |
6.7k at £0.001 | Raymond O'hare 3.94% Ordinary |
21.2k at £0.001 | Exception Limited 12.50% Ordinary |
19.3k at £0.001 | Karen Dinwoodie 11.37% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£91,024 |
Current Liabilities | £30,995 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 April |
20 June 2013 | Delivered on: 28 June 2013 Persons entitled: West of Scotland Loan Fund Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2018 | Application to strike the company off the register (3 pages) |
21 February 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
26 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
29 June 2017 | Previous accounting period extended from 31 December 2016 to 30 April 2017 (1 page) |
29 June 2017 | Previous accounting period extended from 31 December 2016 to 30 April 2017 (1 page) |
4 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
21 November 2016 | Appointment of Mrs. Elona Mortimer-Zhika as a director on 7 November 2016 (2 pages) |
21 November 2016 | Appointment of Mrs. Elona Mortimer-Zhika as a director on 7 November 2016 (2 pages) |
29 September 2016 | Termination of appointment of Karen Dinwoodie as a director on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Karen Dinwoodie as a director on 29 September 2016 (1 page) |
29 September 2016 | Appointment of Mr Kevin Peter Dady as a director on 29 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of James Griffin as a director on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from Omnia Business Centre Westerhill Road Bishopbriggs Glasgow G64 2QT to C/O Cms Cameron Mckenna 6 Queens Road Aberdeen AB15 4ZT on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Kevin Cowan as a director on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from Omnia Business Centre Westerhill Road Bishopbriggs Glasgow G64 2QT to C/O Cms Cameron Mckenna 6 Queens Road Aberdeen AB15 4ZT on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Kevin Cowan as a director on 29 September 2016 (1 page) |
29 September 2016 | Appointment of Mr Kevin Peter Dady as a director on 29 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of James Griffin as a director on 29 September 2016 (1 page) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
14 December 2015 | Statement of capital following an allotment of shares on 3 December 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 3 December 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 3 December 2015
|
7 December 2015 | Resolutions
|
7 December 2015 | Resolutions
|
4 December 2015 | Registered office address changed from 8 Knights Gate Glasgow G71 8SS to Omnia Business Centre Westerhill Road Bishopbriggs Glasgow G64 2QT on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from 8 Knights Gate Glasgow G71 8SS to Omnia Business Centre Westerhill Road Bishopbriggs Glasgow G64 2QT on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from 8 Knights Gate Glasgow G71 8SS to Omnia Business Centre Westerhill Road Bishopbriggs Glasgow G64 2QT on 4 December 2015 (1 page) |
4 December 2015 | Appointment of Mr James Griffin as a director on 3 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr James Griffin as a director on 3 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr James Griffin as a director on 3 December 2015 (2 pages) |
26 November 2015 | Appointment of Miss Karen Dinwoodie as a director on 25 November 2015 (2 pages) |
26 November 2015 | Appointment of Miss Karen Dinwoodie as a director on 25 November 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
13 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 August 2014 | Resolutions
|
15 August 2014 | Statement of capital following an allotment of shares on 9 July 2014
|
15 August 2014 | Statement of capital following an allotment of shares on 9 July 2014
|
15 August 2014 | Statement of capital following an allotment of shares on 9 July 2014
|
15 August 2014 | Resolutions
|
16 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
8 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 June 2013 | Registration of charge 4129810001 (11 pages) |
28 June 2013 | Registration of charge 4129810001 (11 pages) |
22 May 2013 | Statement of capital following an allotment of shares on 24 March 2013
|
22 May 2013 | Statement of capital following an allotment of shares on 24 March 2013
|
3 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Sub-division of shares on 3 August 2012 (5 pages) |
9 August 2012 | Sub-division of shares on 3 August 2012 (5 pages) |
9 August 2012 | Resolutions
|
9 August 2012 | Statement of capital following an allotment of shares on 3 August 2012
|
9 August 2012 | Statement of capital following an allotment of shares on 3 August 2012
|
9 August 2012 | Statement of capital following an allotment of shares on 3 August 2012
|
9 August 2012 | Resolutions
|
9 August 2012 | Sub-division of shares on 3 August 2012 (5 pages) |
12 December 2011 | Incorporation
|
12 December 2011 | Incorporation
|