Dyce
Aberdeen
AB21 7FL
Scotland
Registered Address | 4 Albert Street Aberdeen AB25 1XQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
100 at £1 | Kerry Jane Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,025 |
Cash | £18,025 |
Current Liabilities | £12,103 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2015 | Application to strike the company off the register (2 pages) |
26 August 2015 | Application to strike the company off the register (2 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
8 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
19 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
22 June 2012 | Company name changed lahama document control LTD\certificate issued on 22/06/12
|
22 June 2012 | Company name changed lahama document control LTD\certificate issued on 22/06/12
|
21 June 2012 | Incorporation (28 pages) |
21 June 2012 | Incorporation (28 pages) |