Denton Burn
Newcastle Upon Tyne
NE15 7AT
Registered Address | Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
50 at £1 | Robert Bolam King 50.00% Ordinary |
---|---|
50 at £1 | Therese Marie Fitzspatrick 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £600 |
Current Liabilities | £17,293 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
11 January 2021 | Application to strike the company off the register (1 page) |
30 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
4 May 2020 | Confirmation statement made on 10 July 2019 with no updates (2 pages) |
4 May 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
4 May 2020 | Administrative restoration application (3 pages) |
10 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 November 2019 | Compulsory strike-off action has been suspended (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
14 March 2019 | Withdraw the company strike off application (1 page) |
6 February 2019 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 6 February 2019 (1 page) |
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2018 | Application to strike the company off the register (4 pages) |
23 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
24 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
22 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
12 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
8 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
31 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
10 July 2012 | Incorporation (28 pages) |
10 July 2012 | Incorporation (28 pages) |