Aberdeen
AB11 8FX
Scotland
Director Name | Adeline Falconer |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 93 Girdleness Road Aberdeen AB11 8DT Scotland |
Registered Address | 70 Kirkhill Road Aberdeen AB11 8FX Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
5 at £1 | Amanda Jane Ethel Thouless 50.00% Ordinary |
---|---|
5 at £1 | Andrew John Thouless 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,117 |
Cash | £10 |
Current Liabilities | £10,628 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Voluntary strike-off action has been suspended (1 page) |
4 July 2017 | Voluntary strike-off action has been suspended (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2017 | Application to strike the company off the register (3 pages) |
19 May 2017 | Application to strike the company off the register (3 pages) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
3 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
26 October 2012 | Termination of appointment of Adeline Falconer as a director (1 page) |
26 October 2012 | Current accounting period shortened from 31 August 2013 to 31 July 2013 (1 page) |
26 October 2012 | Registered office address changed from 93 Girdleness Road Aberdeen AB11 8DT United Kingdom on 26 October 2012 (1 page) |
26 October 2012 | Termination of appointment of Adeline Falconer as a director (1 page) |
26 October 2012 | Appointment of Andrew John Thouless as a director (2 pages) |
26 October 2012 | Registered office address changed from 93 Girdleness Road Aberdeen AB11 8DT United Kingdom on 26 October 2012 (1 page) |
26 October 2012 | Current accounting period shortened from 31 August 2013 to 31 July 2013 (1 page) |
26 October 2012 | Appointment of Andrew John Thouless as a director (2 pages) |
22 August 2012 | Incorporation (35 pages) |
22 August 2012 | Incorporation (35 pages) |