Aberdeen
AB10 1XB
Scotland
Director Name | Mrs Frances Henderson-Thynne |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House 13 Victoria Street Aberdeen AB10 1XB 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 | Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Frances Henderson-thynne 50.00% Ordinary |
---|---|
1 at £1 | Lee Keith Henderson-thynne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,627 |
Cash | £68,423 |
Current Liabilities | £26,399 |
Latest Accounts | 30 April 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
22 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2020 | Application to strike the company off the register (3 pages) |
22 September 2020 | Director's details changed for Fraces Henderson-Thynne on 24 January 2012 (2 pages) |
16 June 2020 | Micro company accounts made up to 30 April 2020 (6 pages) |
15 June 2020 | Previous accounting period extended from 31 January 2020 to 30 April 2020 (1 page) |
24 January 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
28 March 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
30 October 2018 | Director's details changed for Mr Lee Keith Henderson-Thynne on 19 October 2018 (2 pages) |
30 October 2018 | Change of details for Mrs Frances Henderson-Thynne as a person with significant control on 19 October 2018 (2 pages) |
30 October 2018 | Director's details changed for Fraces Henderson-Thynne on 19 October 2018 (2 pages) |
30 October 2018 | Change of details for Mr Lee Keith Henderson-Thynne as a person with significant control on 19 October 2018 (2 pages) |
30 October 2018 | Change of details for Mr Lee Keith Henderson-Thynne as a person with significant control on 19 October 2018 (2 pages) |
30 October 2018 | Director's details changed for Mr Lee Keith Henderson-Thynne on 19 October 2018 (2 pages) |
30 October 2018 | Director's details changed for Fraces Henderson-Thynne on 19 October 2018 (2 pages) |
30 October 2018 | Change of details for Mrs Frances Henderson-Thynne as a person with significant control on 19 October 2018 (2 pages) |
30 April 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
25 January 2018 | Confirmation statement made on 24 January 2018 with updates (5 pages) |
25 January 2018 | Change of details for Mr Lee Keith Henderson-Thynne as a person with significant control on 16 January 2018 (2 pages) |
25 January 2018 | Director's details changed for Mr Lee Keith Henderson-Thynne on 16 January 2018 (2 pages) |
24 August 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
24 August 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
3 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
19 May 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
4 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
11 July 2014 | Director's details changed for Fraces Henderson-Thynne on 11 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Fraces Henderson-Thynne on 11 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Lee Keith Henderson-Thynne on 11 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Lee Keith Henderson-Thynne on 11 July 2014 (2 pages) |
5 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
7 October 2013 | Company name changed ironopolis engineering LTD.\certificate issued on 07/10/13
|
7 October 2013 | Company name changed ironopolis engineering LTD.\certificate issued on 07/10/13
|
16 April 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
9 February 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
9 February 2012 | Appointment of Lee Keith Henderson-Thynne as a director (3 pages) |
9 February 2012 | Appointment of Fraces Henderson-Thynne as a director (3 pages) |
9 February 2012 | Appointment of Fraces Henderson-Thynne as a director (3 pages) |
9 February 2012 | Appointment of Lee Keith Henderson-Thynne as a director (3 pages) |
9 February 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
31 January 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
31 January 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
31 January 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
31 January 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) |