Cove
Aberdeen
AB12 3QT
Scotland
Director Name | Ms Lynn Nicol |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(same day as company formation) |
Role | Clerical |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cove Path Cove Aberdeen Aberdeenshire AB12 3QT Scotland |
Registered Address | Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Kevin O'neill 50.00% Ordinary |
---|---|
1 at £1 | Lynn Nicol 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,109 |
Cash | £78 |
Current Liabilities | £16,967 |
Latest Accounts | 29 February 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
24 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
1 October 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
1 October 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
21 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 21 June 2016 (1 page) |
21 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 21 June 2016 (1 page) |
23 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
6 March 2015 | Director's details changed for Kevin O'neill on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Kevin O'neill on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Kevin O'neill on 6 March 2015 (2 pages) |
6 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
1 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
27 February 2012 | Registered office address changed from 7 Cove Path Cove Aberdeen Aberdeenshire AB12 3QT United Kingdom on 27 February 2012 (1 page) |
27 February 2012 | Termination of appointment of Lynn Nicol as a director (1 page) |
27 February 2012 | Termination of appointment of Lynn Nicol as a director (1 page) |
27 February 2012 | Registered office address changed from 7 Cove Path Cove Aberdeen Aberdeenshire AB12 3QT United Kingdom on 27 February 2012 (1 page) |
22 February 2012 | Incorporation
|
22 February 2012 | Incorporation
|
22 February 2012 | Incorporation
|