Aberdeen
AB11 9QP
Scotland
Director Name | Mr Norman Mackay |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 11 March 2014(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 15 August 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crombie House 72-90 Crombie Road Aberdeen AB11 9QP Scotland |
Secretary Name | Mrs Christine Helen Bateman |
---|---|
Status | Closed |
Appointed | 31 October 2014(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 15 August 2017) |
Role | Company Director |
Correspondence Address | Crombie House 72-90 Crombie Road Aberdeen AB11 9QP Scotland |
Director Name | Mr Richard Franklin Burke |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(same day as company formation) |
Role | Chartered Quantity Surveyor |
Country of Residence | Cumbria |
Correspondence Address | Greenend Cottage Colthouse Ambleside Cumbria LA22 0JS |
Registered Address | Crombie House 72-90 Crombie Road Aberdeen AB11 9QP Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Aiken Burke LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2017 | Application to strike the company off the register (3 pages) |
19 May 2017 | Application to strike the company off the register (3 pages) |
18 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
21 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Termination of appointment of Richard Franklin Burke as a director on 31 July 2015 (1 page) |
21 April 2016 | Termination of appointment of Richard Franklin Burke as a director on 31 July 2015 (1 page) |
9 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
21 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
14 January 2015 | Appointment of Mrs Christine Helen Bayeman as a secretary on 31 October 2014 (2 pages) |
14 January 2015 | Secretary's details changed for Mrs Christine Helen Bayeman on 31 October 2014 (1 page) |
14 January 2015 | Appointment of Mrs Christine Helen Bayeman as a secretary on 31 October 2014 (2 pages) |
14 January 2015 | Secretary's details changed for Mrs Christine Helen Bayeman on 31 October 2014 (1 page) |
28 August 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
28 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
12 March 2014 | Appointment of Mr Norman Mackay as a director (2 pages) |
12 March 2014 | Current accounting period extended from 30 April 2014 to 31 May 2014 (1 page) |
12 March 2014 | Appointment of Mr Daniel Leith Donald as a director (2 pages) |
12 March 2014 | Appointment of Mr Daniel Leith Donald as a director (2 pages) |
12 March 2014 | Appointment of Mr Norman Mackay as a director (2 pages) |
12 March 2014 | Current accounting period extended from 30 April 2014 to 31 May 2014 (1 page) |
17 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
17 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
6 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Registered office address changed from Chrombie House 72-90 Chrombie Road Aberdeen Aberdeenshire AB11 9QP Scotland on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from Chrombie House 72-90 Chrombie Road Aberdeen Aberdeenshire AB11 9QP Scotland on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from Chrombie House 72-90 Chrombie Road Aberdeen Aberdeenshire AB11 9QP Scotland on 6 June 2013 (1 page) |
17 April 2012 | Incorporation (22 pages) |
17 April 2012 | Incorporation (22 pages) |