Aberdeen
AB10 1HA
Scotland
Director Name | Ms Pamela Summers Leiper |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Company Registrar |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Elise Marie Yvonne Schawlb |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Hotelier |
Country of Residence | Aberdeenshire |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
100k at £1 | Claude Berquier 100.00% Preference |
---|---|
1 at £1 | Claude Anne Yvette Berquier 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£86,597 |
Cash | £9,190 |
Current Liabilities | £189,998 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | Termination of appointment of Lc Secretaries Limited as a secretary on 1 December 2015 (1 page) |
1 December 2015 | Termination of appointment of Lc Secretaries Limited as a secretary on 1 December 2015 (1 page) |
1 December 2015 | Termination of appointment of Lc Secretaries Limited as a secretary on 1 December 2015 (1 page) |
16 September 2015 | Termination of appointment of Elise Marie Yvonne Schawlb as a director on 13 July 2015 (1 page) |
16 September 2015 | Termination of appointment of Elise Marie Yvonne Schawlb as a director on 13 July 2015 (1 page) |
20 May 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
18 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
26 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
30 May 2012 | Appointment of Elise Marie Yvonne Schawlb as a director (2 pages) |
30 May 2012 | Appointment of Claude Anne Yvette Berquier as a director (2 pages) |
30 May 2012 | Appointment of Claude Anne Yvette Berquier as a director (2 pages) |
30 May 2012 | Appointment of Elise Marie Yvonne Schawlb as a director (2 pages) |
30 May 2012 | Termination of appointment of Pamela Leiper as a director (1 page) |
30 May 2012 | Termination of appointment of Pamela Leiper as a director (1 page) |
16 May 2012 | Incorporation (25 pages) |
16 May 2012 | Incorporation (25 pages) |