Aberdeen
AB15 4AR
Scotland
Director Name | Mr David Ian Christopher Lakin |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2012(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 20 Countesswells Close Aberdeen AB15 8LY Scotland |
Website | www.empirefrozenyogurt.com |
---|
Registered Address | 3 Queens Highlands Aberdeen AB15 4AR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
1 at £1 | David Lakin 50.00% Ordinary |
---|---|
1 at £1 | Philip Adams 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,961 |
Cash | £2,089 |
Current Liabilities | £197,346 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 April 2014 | Delivered on: 18 April 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 514 union street, aberdeen ABN118138. Outstanding |
---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2017 | Application to strike the company off the register (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 July 2016 | Director's details changed for Mr David Ian Christopher Lakin on 4 July 2016 (2 pages) |
5 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
4 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
18 April 2014 | Registration of charge 4275590001 (16 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Registered office address changed from 3 Queens Highlands 3 Queens Highlands Aberdeen AB15 4AR Scotland on 25 October 2013 (1 page) |
25 October 2013 | Registered office address changed from 72 Great Western Road Aberdeen AB10 6QF Scotland on 25 October 2013 (1 page) |
25 October 2013 | Director's details changed for Mr Philip Cameron Adams on 24 October 2013 (2 pages) |
25 October 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
8 March 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
4 July 2012 | Incorporation (25 pages) |