Aberdeen
AB10 1QR
Scotland
Director Name | Mr Thomas Scott Stewart |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 December 2014) |
Role | Chartered Survyeor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Peterkins Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 March 2012(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Mr Thomas George Rennie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Registered Address | 100 Union Street Aberdeen AB10 1QR Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 60 other UK companies use this postal address |
26 at £1 | Ellen Stewart 25.74% A |
---|---|
26 at £1 | Thomas Stewart 25.74% A |
24 at £1 | Penny Stewart 23.76% B |
24 at £1 | Sasha Stewart 23.76% B |
1 at £1 | Alistair Sutherland & Kay Sutherland 0.99% C |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
5 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
21 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
9 July 2012 | Appointment of Ellen Stuart Stewart as a director (3 pages) |
9 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
9 July 2012 | Resolutions
|
9 July 2012 | Appointment of Thomas Scott Stewart as a director (3 pages) |
9 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
9 July 2012 | Change of share class name or designation (2 pages) |
9 July 2012 | Change of share class name or designation (2 pages) |
9 July 2012 | Resolutions
|
9 July 2012 | Termination of appointment of Thomas Rennie as a director (2 pages) |
9 July 2012 | Appointment of Thomas Scott Stewart as a director (3 pages) |
9 July 2012 | Termination of appointment of Thomas Rennie as a director (2 pages) |
9 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
9 July 2012 | Appointment of Ellen Stuart Stewart as a director (3 pages) |
4 July 2012 | Resolutions
|
4 July 2012 | Company name changed place d'or 718 LIMITED\certificate issued on 04/07/12
|
4 July 2012 | Resolutions
|
4 July 2012 | Company name changed place d'or 718 LIMITED\certificate issued on 04/07/12
|
16 March 2012 | Resolutions
|
16 March 2012 | Resolutions
|
14 March 2012 | Incorporation
|
14 March 2012 | Incorporation
|