Aberdeen
AB10 7LT
Scotland
Director Name | Mrs Marion Nicol |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Role | Administration Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 102 Morningside Avenue Aberdeen AB10 7LT Scotland |
Registered Address | 2 Bothwell Street Glasgow G2 6LU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £127 |
Cash | £923 |
Current Liabilities | £21,321 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 February 2018 (6 years, 1 month ago) |
---|---|
Next Return Due | 14 March 2019 (overdue) |
24 January 2023 | Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP to 2 Bothwell Street Glasgow G2 6LU on 24 January 2023 (2 pages) |
---|---|
17 May 2019 | Court order in a winding-up (& Court Order attachment) (4 pages) |
27 February 2019 | Registered office address changed from 102 Morningside Avenue Aberdeen AB10 7LT to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 27 February 2019 (2 pages) |
27 February 2019 | Court order notice of winding up (1 page) |
27 February 2019 | Notice of winding up order (1 page) |
1 February 2019 | Appointment of a provisional liquidator (2 pages) |
30 October 2018 | Termination of appointment of Marion Nicol as a director on 24 August 2018 (1 page) |
19 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
3 April 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 April 2015 | Director's details changed for Mr Gary Nicol on 10 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr Gary Nicol on 10 April 2015 (2 pages) |
17 April 2015 | Registered office address changed from 102 Morningside Avenue Aberdeen AB10 7LT Scotland to 102 Morningside Avenue Aberdeen AB10 7LT on 17 April 2015 (1 page) |
17 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Registered office address changed from 25 Broomhill Avenue Aberdeen AB10 6JL Scotland to 102 Morningside Avenue Aberdeen AB10 7LT on 17 April 2015 (1 page) |
17 April 2015 | Director's details changed for Mrs Marion Nicol on 10 April 2015 (2 pages) |
17 April 2015 | Registered office address changed from 102 Morningside Avenue Aberdeen AB10 7LT Scotland to 102 Morningside Avenue Aberdeen AB10 7LT on 17 April 2015 (1 page) |
17 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Registered office address changed from 25 Broomhill Avenue Aberdeen AB10 6JL Scotland to 102 Morningside Avenue Aberdeen AB10 7LT on 17 April 2015 (1 page) |
17 April 2015 | Director's details changed for Mrs Marion Nicol on 10 April 2015 (2 pages) |
22 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 November 2014 | Registered office address changed from 33 Gairn Crescent Aberdeen AB10 6BE to 25 Broomhill Avenue Aberdeen AB10 6JL on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from 33 Gairn Crescent Aberdeen AB10 6BE to 25 Broomhill Avenue Aberdeen AB10 6JL on 10 November 2014 (1 page) |
20 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
7 March 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (2 pages) |
7 March 2012 | Registered office address changed from 33 Gairn Terrace Aberdeen AB10 6BE United Kingdom on 7 March 2012 (2 pages) |
7 March 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (2 pages) |
7 March 2012 | Registered office address changed from 33 Gairn Terrace Aberdeen AB10 6BE United Kingdom on 7 March 2012 (2 pages) |
7 March 2012 | Registered office address changed from 33 Gairn Terrace Aberdeen AB10 6BE United Kingdom on 7 March 2012 (2 pages) |
28 February 2012 | Incorporation
|
28 February 2012 | Incorporation
|
28 February 2012 | Incorporation
|