London
W4 1AB
Registered Address | 8 Concraig Place Kingswells Aberdeen AB15 8LH Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Kingswells/Sheddocksley/Summerhill |
10 at £1 | Kumaresan Arumugam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,730 |
Cash | £23,155 |
Current Liabilities | £22,683 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 February 2018 | INSOLVENCY:4.26(Scot) Creditors Voluntary Liquidation (18 pages) |
13 February 2018 | Notice of final meeting of creditors (15 pages) |
6 January 2017 | Resolutions
|
6 January 2017 | Resolutions
|
22 January 2016 | Director's details changed for Mr Kumaresan Arumugam on 22 January 2016 (2 pages) |
22 January 2016 | Director's details changed for Mr Kumaresan Arumugam on 22 January 2016 (2 pages) |
22 January 2016 | Director's details changed for Mr Kumaresan Arumugam on 22 January 2016 (2 pages) |
22 January 2016 | Director's details changed for Mr Kumaresan Arumugam on 22 January 2016 (2 pages) |
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Registered office address changed from 169 Headland Court Aberdeen AB10 7HZ to 8 Concraig Place Kingswells Aberdeen AB15 8LH on 21 December 2015 (1 page) |
21 December 2015 | Registered office address changed from 169 Headland Court Aberdeen AB10 7HZ to 8 Concraig Place Kingswells Aberdeen AB15 8LH on 21 December 2015 (1 page) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 October 2014 | Registered office address changed from 34 Mid Stocket Road Aberdeen AB15 5JJ Scotland to 169 Headland Court Aberdeen AB10 7HZ on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from 34 Mid Stocket Road Aberdeen AB15 5JJ Scotland to 169 Headland Court Aberdeen AB10 7HZ on 16 October 2014 (1 page) |
9 May 2014 | Registered office address changed from 169 Headland Court Aberdeen Aberdeenshire AB10 7HZ on 9 May 2014 (1 page) |
9 May 2014 | Previous accounting period shortened from 5 April 2014 to 31 March 2014 (1 page) |
9 May 2014 | Previous accounting period shortened from 5 April 2014 to 31 March 2014 (1 page) |
9 May 2014 | Previous accounting period shortened from 5 April 2014 to 31 March 2014 (1 page) |
9 May 2014 | Registered office address changed from 169 Headland Court Aberdeen Aberdeenshire AB10 7HZ on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 169 Headland Court Aberdeen Aberdeenshire AB10 7HZ on 9 May 2014 (1 page) |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
19 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
12 August 2013 | Director's details changed for Mr Kumaresan Arumugam on 1 May 2013 (2 pages) |
12 August 2013 | Director's details changed for Mr Kumaresan Arumugam on 1 May 2013 (2 pages) |
12 August 2013 | Director's details changed for Mr Kumaresan Arumugam on 1 May 2013 (2 pages) |
24 June 2013 | Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeenshire AB21 0PS Scotland on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeenshire AB21 0PS Scotland on 24 June 2013 (1 page) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Previous accounting period extended from 31 March 2013 to 5 April 2013 (1 page) |
30 April 2013 | Previous accounting period extended from 31 March 2013 to 5 April 2013 (1 page) |
30 April 2013 | Previous accounting period extended from 31 March 2013 to 5 April 2013 (1 page) |
31 July 2012 | Director's details changed for Mr Kumaresan Arumugam on 31 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Kumaresan Arumugam on 31 July 2012 (2 pages) |
29 June 2012 | Director's details changed for Mr Kumaresan Arumugam on 29 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Mr Kumaresan Arumugam on 29 June 2012 (2 pages) |
14 May 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
14 May 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
8 May 2012 | Incorporation
|
8 May 2012 | Incorporation
|
8 May 2012 | Incorporation
|