Aberdeen
AB10 1XB
Scotland
Director Name | Margaret Ann Davidson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2012(same day as company formation) |
Role | Funeral Directors |
Country of Residence | Scotland |
Correspondence Address | 9 Victoria Street Aberdeen AB10 1XB Scotland |
Website | davidsonsfuneraldirectors.co.uk |
---|
Registered Address | 9 Victoria Street Aberdeen AB10 1XB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
7 at £1 | Margaret Ann Davidson 70.00% Ordinary |
---|---|
3 at £1 | Charles Davidson 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,667 |
Cash | £6,486 |
Current Liabilities | £18,165 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 May 2016 | Voluntary strike-off action has been suspended (1 page) |
13 May 2016 | Voluntary strike-off action has been suspended (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2016 | Application to strike the company off the register (2 pages) |
11 April 2016 | Application to strike the company off the register (2 pages) |
1 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
1 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
27 July 2015 | Director's details changed for Margaret Ann Davidson on 16 April 2015 (2 pages) |
27 July 2015 | Director's details changed for Margaret Ann Davidson on 16 April 2015 (2 pages) |
27 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Director's details changed for Charles Davidson on 16 April 2015 (2 pages) |
27 July 2015 | Director's details changed for Charles Davidson on 16 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from 8 Albert Place Aberdeen AB25 1RG to C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from 8 Albert Place Aberdeen AB25 1RG to C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB on 13 April 2015 (1 page) |
19 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
21 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-21
|
21 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-21
|
23 October 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
9 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
20 July 2012 | Incorporation (54 pages) |
20 July 2012 | Incorporation (54 pages) |