Aberdeen
AB10 7FL
Scotland
Secretary Name | Alan Millar Dalglish |
---|---|
Status | Closed |
Appointed | 01 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 279 Holburn Street Aberdeen AB10 7FL Scotland |
Director Name | Mr Alan Millar Dalglish |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2015(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 08 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 81 Abergeldie Road Aberdeen Aberdeenshire AB10 6EL Scotland |
Website | www.kimdalglish.com |
---|---|
Email address | [email protected] |
Telephone | 01224 592000 |
Telephone region | Aberdeen |
Registered Address | 279 Holburn Street Aberdeen AB10 7FL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
100 at £1 | Kim Lorraine Dalglish 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£42,044 |
Current Liabilities | £62,617 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 August 2013 | Delivered on: 28 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2017 | Compulsory strike-off action has been suspended (1 page) |
4 July 2017 | Compulsory strike-off action has been suspended (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
9 July 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
12 March 2015 | Appointment of Mr Alan Millar Dalglish as a director on 10 March 2015 (2 pages) |
12 March 2015 | Appointment of Mr Alan Millar Dalglish as a director on 10 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2015-03-09
|
4 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2013 | Registration of charge 4295030001 (8 pages) |
28 August 2013 | Registration of charge 4295030001 (8 pages) |
1 August 2012 | Incorporation Statement of capital on 2012-08-01
|
1 August 2012 | Incorporation Statement of capital on 2012-08-01
|