Aberdeen
AB15 4YE
Scotland
Secretary Name | Burnett & Reid Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 14 April 2015(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 08 October 2019) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2012(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2012(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2012(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
2 at £1 | Kinga Rossa 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
---|---|
18 January 2017 | Company name changed me property LTD\certificate issued on 18/01/17
|
18 January 2017 | Resolutions
|
5 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
26 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
8 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
28 April 2015 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to 15 Golden Square Aberdeen AB10 1WF on 28 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 13 April 2015 (1 page) |
28 April 2015 | Appointment of Burnett & Reid Llp as a secretary on 14 April 2015 (2 pages) |
20 April 2015 | Company name changed black ops inspection LIMITED\certificate issued on 20/04/15
|
20 April 2015 | Resolutions
|
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
22 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
21 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
27 August 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
15 March 2013 | Current accounting period shortened from 31 October 2013 to 31 March 2013 (2 pages) |
29 November 2012 | Termination of appointment of Vindex Limited as a director (2 pages) |
29 November 2012 | Registered office address changed from 1 George Square Glasgow G2 1AL on 29 November 2012 (2 pages) |
29 November 2012 | Appointment of Kinga Rossa as a director (3 pages) |
29 November 2012 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
28 November 2012 | Company name changed mm&s (5734) LIMITED\certificate issued on 28/11/12
|
9 November 2012 | Termination of appointment of Christine Truesdale as a director (1 page) |
1 October 2012 | Incorporation (45 pages) |