Esslemont Avenue
Aberdeen
AB25 1SS
Scotland
Director Name | Mr Graham Charles Andrew Fyfe |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Broadstraik Gardens Elrick Westhill Aberdeenshire AB32 6JH Scotland |
Director Name | Mr Alan Moir |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Broadstraik Drive Elrick Westhill Aberdeenshire AB32 6JG Scotland |
Website | www.brockpaintinganddecorating.co.uk |
---|
Registered Address | 58 Queens Road Aberdeen AB15 4YE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Ronald Brock 60.00% Ordinary |
---|---|
10 at £1 | Alan Moir 10.00% Ordinary |
10 at £1 | Elaine Main 10.00% Ordinary |
10 at £1 | Graham Fyfe 10.00% Ordinary |
10 at £1 | Scott Robertson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£50,819 |
Cash | £959 |
Current Liabilities | £51,649 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
30 April 2015 | Termination of appointment of Alan Moir as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Alan Moir as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Graham Charles Andrew Fyfe as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Graham Charles Andrew Fyfe as a director on 30 April 2015 (1 page) |
29 April 2015 | Current accounting period shortened from 31 August 2015 to 30 April 2015 (1 page) |
29 April 2015 | Current accounting period shortened from 31 August 2015 to 30 April 2015 (1 page) |
11 September 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders (5 pages) |
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders (5 pages) |
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders (5 pages) |
8 May 2014 | Director's details changed for Mr Ronald Ian Brock on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Ronald Ian Brock on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Ronald Ian Brock on 8 May 2014 (2 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 August 2013 (15 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 August 2013 (15 pages) |
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
19 November 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
19 November 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
19 November 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
9 November 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
9 November 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
9 November 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
19 September 2012 | Appointment of Alan Moir as a director (2 pages) |
19 September 2012 | Appointment of Graham Charles Andrew Fyfe as a director (2 pages) |
19 September 2012 | Appointment of Alan Moir as a director (2 pages) |
19 September 2012 | Appointment of Graham Charles Andrew Fyfe as a director (2 pages) |
6 August 2012 | Incorporation (21 pages) |
6 August 2012 | Incorporation (21 pages) |