Milltimber
Aberdeen
AB13 0DS
Scotland
Director Name | Mr Bruce George Skinner |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Bredero Drive Banchory Aberdeenshire AB31 5ZB Scotland |
Registered Address | R&A House Woodburn Road Blackburn Business Park Blackburn Aberdeen AB21 0PS Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | East Garioch |
50 at £1 | Andrew Kirkpatrick Mein 50.00% Ordinary |
---|---|
50 at £1 | Bruce George Skinner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,176 |
Cash | £3,890 |
Current Liabilities | £2,507 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2014 | Voluntary strike-off action has been suspended (1 page) |
27 June 2014 | Voluntary strike-off action has been suspended (1 page) |
30 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2014 | Application to strike the company off the register (3 pages) |
16 May 2014 | Application to strike the company off the register (3 pages) |
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
5 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
29 June 2012 | Resolutions
|
29 June 2012 | Company name changed pisys.net (abz) LIMITED\certificate issued on 29/06/12
|
29 June 2012 | Company name changed pisys.net (abz) LIMITED\certificate issued on 29/06/12
|
29 June 2012 | Resolutions
|
30 April 2012 | Incorporation
|
30 April 2012 | Incorporation
|
30 April 2012 | Incorporation
|