Aberdeen
Aberdeenshire
AB10 1UQ
Scotland
Director Name | Alistair Fraser |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(same day as company formation) |
Role | Trainee Solicitor |
Country of Residence | Scotland |
Correspondence Address | 21 Carden Place Aberdeen Aberdeenshire AB10 1UQ Scotland |
Director Name | Mr Michael Thomas Callaghan |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(3 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 September 2015) |
Role | Sub Sea Engineer |
Country of Residence | Scotland |
Correspondence Address | 21-22 Castle Street Castlepark Industrial Estate Ellon Aberdeenshire AB41 9RF Scotland |
Director Name | Mr Derek John Woodrow |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21-22 Castle Street Castlepark Industrial Estate Ellon Aberdeenshire AB41 9RF Scotland |
Secretary Name | McDougall & Co Company Secretarial And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2012(same day as company formation) |
Correspondence Address | 21 Carden Place Aberdeen Aberdeenshire AB10 1UQ Scotland |
Registered Address | 21-22 Castle Street Castlepark Industrial Estate Ellon Aberdeenshire AB41 9RF Scotland |
---|---|
Constituency | Gordon |
Ward | Ellon and District |
75 at £1 | Mike Callaghan 75.00% Ordinary |
---|---|
25 at £1 | Derek Woodrow 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,147 |
Cash | £6,280 |
Current Liabilities | £191,316 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Termination of appointment of Michael Thomas Callaghan as a director on 29 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Derek John Woodrow as a director on 29 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Michael Thomas Callaghan as a director on 29 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Derek John Woodrow as a director on 29 September 2015 (1 page) |
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
10 July 2014 | Termination of appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary (1 page) |
10 July 2014 | Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 10 July 2014 (1 page) |
10 July 2014 | Termination of appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary (1 page) |
10 July 2014 | Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 10 July 2014 (1 page) |
26 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 February 2014 | Registered office address changed from 21 Carden Place Aberdeen Aberdeenshire AB10 1UQ on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from 21 Carden Place Aberdeen Aberdeenshire AB10 1UQ on 19 February 2014 (1 page) |
31 July 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
31 July 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
26 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
19 June 2013 | Registration of charge 4284550001 (10 pages) |
19 June 2013 | Registration of charge 4284550001 (10 pages) |
26 March 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
26 March 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
21 March 2013 | Appointment of Derek John Woodrow as a director (3 pages) |
21 March 2013 | Appointment of Derek John Woodrow as a director (3 pages) |
21 March 2013 | Director's details changed for Mr Michael Callaghan on 19 March 2013 (3 pages) |
21 March 2013 | Director's details changed for Mr Michael Callaghan on 19 March 2013 (3 pages) |
23 January 2013 | Termination of appointment of Alistair Fraser as a director (2 pages) |
23 January 2013 | Termination of appointment of Graeme Cowie as a director (2 pages) |
23 January 2013 | Termination of appointment of Graeme Cowie as a director (2 pages) |
23 January 2013 | Termination of appointment of Alistair Fraser as a director (2 pages) |
7 August 2012 | Appointment of Mr Michael Callaghan as a director (3 pages) |
7 August 2012 | Appointment of Mr Michael Callaghan as a director (3 pages) |
17 July 2012 | Incorporation
|
17 July 2012 | Incorporation
|