Aberdeen
AB11 6YQ
Scotland
Secretary Name | James And George Collie Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 2012(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Director Name | Mr Innes Richard Miller |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16a Denwood Aberdeen AB15 6JF Scotland |
Director Name | Mr Alastair Watson Sinclair |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 December 2016) |
Role | IT Engineer |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Registered Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,372 |
Cash | £17,492 |
Current Liabilities | £17,523 |
Latest Accounts | 31 January 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
20 April 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2021 | Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page) |
7 October 2020 | Compulsory strike-off action has been suspended (1 page) |
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 31 January 2018 (3 pages) |
6 February 2018 | Director's details changed for Mr Craig Trevor Sinclair on 2 February 2018 (2 pages) |
6 February 2018 | Change of details for Mr Craig Trevor Sinclair as a person with significant control on 2 February 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
12 December 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
6 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
21 December 2016 | Termination of appointment of Alastair Watson Sinclair as a director on 21 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Alastair Watson Sinclair as a director on 21 December 2016 (1 page) |
28 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
9 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
16 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
28 April 2014 | Secretary's details changed for James and George Collie on 1 April 2014 (1 page) |
28 April 2014 | Secretary's details changed for James and George Collie on 1 April 2014 (1 page) |
28 April 2014 | Secretary's details changed for James and George Collie on 1 April 2014 (1 page) |
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
7 March 2013 | Previous accounting period shortened from 28 February 2013 to 31 January 2013 (1 page) |
7 March 2013 | Previous accounting period shortened from 28 February 2013 to 31 January 2013 (1 page) |
5 February 2013 | Director's details changed for Mr Craig Trevor Sinclair on 2 February 2013 (2 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Director's details changed for Mr Craig Trevor Sinclair on 2 February 2013 (2 pages) |
5 February 2013 | Director's details changed for Mr Craig Trevor Sinclair on 2 February 2013 (2 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
27 February 2012 | Appointment of Mr Alastair Watson Sinclair as a director (2 pages) |
27 February 2012 | Appointment of Mr Alastair Watson Sinclair as a director (2 pages) |
3 February 2012 | Appointment of Mr Craig Trevor Sinclair as a director (2 pages) |
3 February 2012 | Termination of appointment of Innes Miller as a director (1 page) |
3 February 2012 | Termination of appointment of Innes Miller as a director (1 page) |
3 February 2012 | Appointment of Mr Craig Trevor Sinclair as a director (2 pages) |
2 February 2012 | Incorporation (24 pages) |
2 February 2012 | Incorporation (24 pages) |