Aberdeen
AB11 6ED
Scotland
Director Name | Mr Innes Richard Miller |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16a Denwood Aberdeen AB15 6JF Scotland |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2012(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Telephone | 01224 593300 |
---|---|
Telephone region | Aberdeen |
Registered Address | 81 Bon Accord Street Aberdeen AB11 6ED Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
1 at £1 | James & George Collie Trust Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £812 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
Next Return Due | 9 March 2017 (overdue) |
---|
28 June 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
28 June 2017 | Compulsory strike-off action has been suspended (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
3 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
17 June 2016 | Compulsory strike-off action has been suspended (1 page) |
17 June 2016 | Compulsory strike-off action has been suspended (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
21 May 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
14 May 2015 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2015-05-14
|
31 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
6 November 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
17 October 2014 | Compulsory strike-off action has been suspended (1 page) |
17 October 2014 | Compulsory strike-off action has been suspended (1 page) |
10 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2014 | Compulsory strike-off action has been suspended (1 page) |
27 February 2014 | Compulsory strike-off action has been suspended (1 page) |
21 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2013 | Annual return made up to 23 February 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 23 February 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2013 | Compulsory strike-off action has been suspended (1 page) |
29 June 2013 | Compulsory strike-off action has been suspended (1 page) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2012 | Termination of appointment of Innes Miller as a director (1 page) |
2 March 2012 | Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom on 2 March 2012 (1 page) |
2 March 2012 | Termination of appointment of Innes Miller as a director (1 page) |
2 March 2012 | Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom on 2 March 2012 (1 page) |
2 March 2012 | Termination of appointment of James and George Collie as a secretary (1 page) |
2 March 2012 | Appointment of Karen Ann Robertson as a director (2 pages) |
2 March 2012 | Appointment of Karen Ann Robertson as a director (2 pages) |
2 March 2012 | Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom on 2 March 2012 (1 page) |
2 March 2012 | Termination of appointment of James and George Collie as a secretary (1 page) |
23 February 2012 | Incorporation (24 pages) |
23 February 2012 | Incorporation (24 pages) |