Aberdeen
Aberdeenshire
AB11 6TQ
Scotland
Registered Address | 53 Albury Place Aberdeen Aberdeenshire AB11 6TQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
1 at £1 | Kareen Ann French 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,388 |
Cash | £8,008 |
Current Liabilities | £7,359 |
Latest Accounts | 30 November 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
1 November 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2022 | Application to strike the company off the register (1 page) |
7 February 2022 | Previous accounting period extended from 31 August 2021 to 30 November 2021 (1 page) |
7 February 2022 | Micro company accounts made up to 30 November 2021 (5 pages) |
13 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
18 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
4 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
14 July 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
12 August 2019 | Director's details changed for Miss Kareen Ann French on 27 September 2018 (2 pages) |
12 August 2019 | Change of details for Miss Kareen Ann French as a person with significant control on 27 September 2018 (2 pages) |
12 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
28 September 2018 | Registered office address changed from 36D Wallfield Crescent Aberdeen AB25 2LA to 53 Albury Place Aberdeen Aberdeenshire AB11 6TQ on 28 September 2018 (1 page) |
28 September 2018 | Director's details changed for Miss Kareen Ann French on 28 September 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
16 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
16 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
16 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
20 May 2013 | Director's details changed for Kareen Ann French on 20 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Kareen Ann French on 20 May 2013 (2 pages) |
20 May 2013 | Registered office address changed from 8 Albert Place Aberdeen AB25 1RG United Kingdom on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from 8 Albert Place Aberdeen AB25 1RG United Kingdom on 20 May 2013 (1 page) |
2 August 2012 | Incorporation (53 pages) |
2 August 2012 | Incorporation (53 pages) |