Aberdeen
AB15 5NN
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(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 | 24 January 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 5 Hosefield Avenue Aberdeen AB15 5NN Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Midstocket/Rosemount |
50 at £1 | Alen Burr 50.00% Ordinary |
---|---|
50 at £1 | Fiona Burr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,736 |
Cash | £88,077 |
Current Liabilities | £24,869 |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | Application to strike the company off the register (3 pages) |
22 August 2017 | Application to strike the company off the register (3 pages) |
4 July 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
4 July 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
14 June 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
14 June 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
29 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
15 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
15 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
21 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
2 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
2 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
13 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
23 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
23 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
11 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Director's details changed for Alen Burr on 24 January 2013 (2 pages) |
11 February 2013 | Director's details changed for Alen Burr on 24 January 2013 (2 pages) |
11 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
22 February 2012 | Current accounting period extended from 31 January 2013 to 28 February 2013 (1 page) |
22 February 2012 | Current accounting period extended from 31 January 2013 to 28 February 2013 (1 page) |
2 February 2012 | Appointment of Alen Burr as a director (3 pages) |
2 February 2012 | Statement of capital following an allotment of shares on 24 January 2012
|
2 February 2012 | Appointment of Alen Burr as a director (3 pages) |
2 February 2012 | Statement of capital following an allotment of shares on 24 January 2012
|
1 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
1 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
1 February 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
1 February 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
24 January 2012 | Incorporation (22 pages) |
24 January 2012 | Incorporation (22 pages) |