Aberdeen
AB15 5HG
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | The Estate Of David Gilbert |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Beechgrove Gardens Aberdeen AB15 5HG Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 9 Beechgrove Gardens Aberdeen AB15 5HG Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Midstocket/Rosemount |
1 at £1 | David Gilbert 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £167,349 |
Cash | £178,668 |
Current Liabilities | £18,157 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2017 | Application to strike the company off the register (2 pages) |
26 September 2017 | Application to strike the company off the register (2 pages) |
14 August 2017 | Cessation of David Gilbert as a person with significant control on 5 July 2017 (1 page) |
14 August 2017 | Notification of Pauline Mary Gilbert as a person with significant control on 5 July 2017 (2 pages) |
14 August 2017 | Termination of appointment of David Gilbert as a director on 5 July 2017 (1 page) |
14 August 2017 | Cessation of David Gilbert as a person with significant control on 5 July 2017 (1 page) |
14 August 2017 | Termination of appointment of David Gilbert as a director on 5 July 2017 (1 page) |
14 August 2017 | Notification of Pauline Mary Gilbert as a person with significant control on 5 July 2017 (2 pages) |
30 June 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
30 June 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
20 June 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
26 May 2017 | Appointment of Mrs Pauline Mary Gilbert as a director on 26 May 2017 (2 pages) |
26 May 2017 | Statement of capital following an allotment of shares on 25 May 2017
|
26 May 2017 | Statement of capital following an allotment of shares on 25 May 2017
|
26 May 2017 | Appointment of Mrs Pauline Mary Gilbert as a director on 26 May 2017 (2 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
15 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
8 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 June 2015 | Director's details changed for David Gilbert on 8 April 2015 (2 pages) |
29 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Director's details changed for David Gilbert on 8 April 2015 (2 pages) |
29 June 2015 | Director's details changed for David Gilbert on 8 April 2015 (2 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 January 2014 | Registered office address changed from Flat 21 53/67 Whitehall Road Aberdeen Aberdeenshire AB25 2PQ Scotland on 17 January 2014 (1 page) |
17 January 2014 | Registered office address changed from Flat 21 53/67 Whitehall Road Aberdeen Aberdeenshire AB25 2PQ Scotland on 17 January 2014 (1 page) |
2 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
24 May 2012 | Appointment of David Gilbert as a director (3 pages) |
24 May 2012 | Appointment of David Gilbert as a director (3 pages) |
18 May 2012 | Termination of appointment of Peter Trainer as a director (1 page) |
18 May 2012 | Termination of appointment of Peter Trainer as a director (1 page) |
18 May 2012 | Termination of appointment of Susan Mcintosh as a director (1 page) |
18 May 2012 | Termination of appointment of Peter Trainer as a secretary (1 page) |
18 May 2012 | Termination of appointment of Susan Mcintosh as a director (1 page) |
18 May 2012 | Termination of appointment of Peter Trainer as a secretary (1 page) |
16 May 2012 | Incorporation (24 pages) |
16 May 2012 | Incorporation (24 pages) |