Aberdeen
AB11 7TB
Scotland
Registered Address | 26 Dean Park Mews Edinburgh EH4 1ED Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
1 at £0.01 | Chloe Mcintosh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £685 |
Cash | £532 |
Current Liabilities | £46,121 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2017 | Voluntary strike-off action has been suspended (1 page) |
2 June 2017 | Voluntary strike-off action has been suspended (1 page) |
31 May 2017 | Application to strike the company off the register (3 pages) |
31 May 2017 | Application to strike the company off the register (3 pages) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2016 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2016-07-12
|
12 December 2015 | Compulsory strike-off action has been suspended (1 page) |
12 December 2015 | Compulsory strike-off action has been suspended (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2015 | Registered office address changed from C/O Chloe Mcintosh Lacshallach Whitecairns Aberdeen AB23 8XA to 26 Dean Park Mews Edinburgh EH4 1ED on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from C/O Chloe Mcintosh Lacshallach Whitecairns Aberdeen AB23 8XA to 26 Dean Park Mews Edinburgh EH4 1ED on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from C/O Chloe Mcintosh Lacshallach Whitecairns Aberdeen AB23 8XA to 26 Dean Park Mews Edinburgh EH4 1ED on 5 June 2015 (1 page) |
22 May 2015 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2015 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Director's details changed for Miss Chloe Mcintosh on 14 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Miss Chloe Mcintosh on 14 January 2015 (2 pages) |
14 January 2015 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
16 August 2014 | Compulsory strike-off action has been suspended (1 page) |
16 August 2014 | Compulsory strike-off action has been suspended (1 page) |
11 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
11 July 2012 | Incorporation
|
11 July 2012 | Incorporation
|