Aberdeen
AB12 5UE
Scotland
Registered Address | 16 Deeside Brae Aberdeen AB12 5UE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Year | 2013 |
---|---|
Net Worth | £3,192 |
Cash | £27,933 |
Current Liabilities | £29,944 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | Application to strike the company off the register (3 pages) |
24 January 2017 | Application to strike the company off the register (3 pages) |
15 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
15 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 January 2016 | Registered office address changed from 58 Queens Road Aberdeen AB15 4YE to 16 Deeside Brae Aberdeen AB12 5UE on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from 58 Queens Road Aberdeen AB15 4YE to 16 Deeside Brae Aberdeen AB12 5UE on 21 January 2016 (1 page) |
26 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
20 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
5 November 2013 | Director's details changed for Mr Chandrasekharan Nair Sadasivan Pillai on 5 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Chandrasekharan Nair Sadasivan Pillai on 5 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Chandrasekharan Nair Sadasivan Pillai on 5 November 2013 (2 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
20 June 2012 | Incorporation (21 pages) |
20 June 2012 | Incorporation (21 pages) |