Portlethen
Aberdeen
AB12 4XY
Scotland
Secretary Name | Mr Ross David Burnett |
---|---|
Status | Closed |
Appointed | 17 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Bishopston Circle Portlethen Aberdeen AB12 4XY Scotland |
Website | mainbridgeltd.co.uk |
---|
Registered Address | Unit 4 (Mini Units) Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
1000 at £1 | Ross David Burnett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,032 |
Current Liabilities | £34,300 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 February 2016 | Delivered on: 17 February 2016 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
---|---|
9 October 2012 | Delivered on: 13 October 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 February 2016 | Registration of charge SC4220950002, created on 16 February 2016 (15 pages) |
30 May 2015 | Registered office address changed from Gordon House Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ to Unit 4 (Mini Units) Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 30 May 2015 (1 page) |
15 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Secretary's details changed for Mr Ross David Burnett on 1 May 2015 (1 page) |
15 May 2015 | Director's details changed for Mr Ross David Burnett on 1 May 2015 (2 pages) |
15 May 2015 | Secretary's details changed for Mr Ross David Burnett on 1 May 2015 (1 page) |
15 May 2015 | Director's details changed for Mr Ross David Burnett on 1 May 2015 (2 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
24 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
15 January 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 September 2013 | Previous accounting period extended from 30 April 2013 to 31 August 2013 (1 page) |
17 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
13 August 2012 | Registered office address changed from 3 Elmbank Terrace Aberdeen AB24 3PW United Kingdom on 13 August 2012 (2 pages) |
17 April 2012 | Incorporation (22 pages) |