Kirkhill Industrial Estate
Aberdeen
AB21 0FN
Scotland
Secretary Name | Ryan Strachan |
---|---|
Status | Closed |
Appointed | 22 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Dunnottar House Howe Moss Drive Kirkhill Industrial Estate Aberdeen AB21 0FN Scotland |
Director Name | Mr James George Oag |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2012(1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 06 December 2016) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Dunnottar House Howe Moss Drive Kirkhill Industrial Estate Aberdeen AB21 0FN Scotland |
Director Name | Mr Andrew John Pettitt |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2012(1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 06 December 2016) |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | Dunnottar House Howe Moss Drive Kirkhill Industrial Estate Aberdeen AB21 0FN Scotland |
Director Name | Mr Robert Harrison Seddon |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 September 2014) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunnottar House Howe Moss Drive Kirkhill Industrial Estate Aberdeen AB21 0FN Scotland |
Registered Address | Dunnottar House Howe Moss Drive Kirkhill Industrial Estate Aberdeen AB21 0FN Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
638 at £1 | Ryan Strachan 6.38% Ordinary |
---|---|
5.4k at £1 | James Oag 53.98% Ordinary |
433 at £1 | Andrew Pettitt 4.33% Ordinary |
255 at £1 | Barry Chapman 2.55% Ordinary |
1.6k at £1 | John Fox 15.64% Ordinary |
1.5k at £1 | Robert Seddon 15.00% Ordinary |
127 at £1 | Simon Mckay 1.27% Ordinary |
85 at £1 | Paul Jefferson 0.85% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Current Liabilities | £100 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2016 | Application to strike the company off the register (3 pages) |
9 September 2016 | Application to strike the company off the register (3 pages) |
2 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
4 November 2014 | Termination of appointment of Robert Harrison Seddon as a director on 15 September 2014 (1 page) |
4 November 2014 | Termination of appointment of Robert Harrison Seddon as a director on 15 September 2014 (1 page) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 September 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
17 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
2 August 2012 | Appointment of Mr Robert Harrison Seddon as a director (3 pages) |
2 August 2012 | Appointment of Andrew Pettitt as a director (3 pages) |
2 August 2012 | Appointment of Mr Robert Harrison Seddon as a director (3 pages) |
2 August 2012 | Appointment of Mr James George Oag as a director (3 pages) |
2 August 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages) |
2 August 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages) |
2 August 2012 | Appointment of Mr James George Oag as a director (3 pages) |
2 August 2012 | Appointment of Andrew Pettitt as a director (3 pages) |
24 July 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
24 July 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
24 July 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
22 June 2012 | Incorporation
|
22 June 2012 | Incorporation
|
22 June 2012 | Incorporation
|