Bridge Of Don
Aberdeen
AB22 8JH
Scotland
Director Name | Mrs Gul Rukh |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 01 May 2013(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 04 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Auchlossan Court Bridge Of Don Aberdeen AB22 8JH Scotland |
Registered Address | 06 Grandholm Gardens Aberdeen AB22 8AG Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
1 at £1 | Mr Sajid Syed 50.00% Ordinary |
---|---|
1 at £1 | Mrs Gul Rukh 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £26,644 |
Cash | £38,724 |
Current Liabilities | £26,533 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
4 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2018 | Application to strike the company off the register (3 pages) |
25 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
28 February 2018 | Notification of Sajid Syed as a person with significant control on 28 February 2018 (2 pages) |
28 February 2018 | Notification of Gul Rukh as a person with significant control on 28 February 2018 (2 pages) |
28 February 2018 | Withdrawal of a person with significant control statement on 28 February 2018 (2 pages) |
6 February 2018 | Notification of Gul Rukh as a person with significant control on 6 February 2018 (2 pages) |
6 February 2018 | Director's details changed for Mr Sajid Syed on 6 February 2018 (2 pages) |
6 February 2018 | Notification of Sajid Syed as a person with significant control on 6 February 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
20 July 2017 | Current accounting period extended from 28 February 2017 to 31 July 2017 (1 page) |
20 July 2017 | Current accounting period extended from 28 February 2017 to 31 July 2017 (1 page) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
3 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
16 December 2013 | Director's details changed for Mr Sajid Syed on 16 December 2013 (2 pages) |
16 December 2013 | Registered office address changed from 13 Auchlossan Court Bridge of Don Aberdeen AB22 8JH United Kingdom on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 13 Auchlossan Court Bridge of Don Aberdeen AB22 8JH United Kingdom on 16 December 2013 (1 page) |
16 December 2013 | Director's details changed for Mr Sajid Syed on 16 December 2013 (2 pages) |
4 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
15 May 2013 | Appointment of Mrs Gul Rukh as a director (2 pages) |
15 May 2013 | Appointment of Mrs Gul Rukh as a director (2 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
12 April 2012 | Director's details changed for Mr Sajid Syed on 12 April 2012 (2 pages) |
12 April 2012 | Registered office address changed from 15 Auldearn Gardens Aberdeen AB12 5ND Scotland on 12 April 2012 (1 page) |
12 April 2012 | Director's details changed for Mr Sajid Syed on 12 April 2012 (2 pages) |
12 April 2012 | Registered office address changed from 15 Auldearn Gardens Aberdeen AB12 5ND Scotland on 12 April 2012 (1 page) |
22 March 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
22 March 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
22 March 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
21 March 2012 | Resolutions
|
21 March 2012 | Resolutions
|
3 February 2012 | Incorporation (24 pages) |
3 February 2012 | Incorporation (24 pages) |