Company NameCIAS (Aberdeen) Limited
Company StatusDissolved
Company NumberSC434904
CategoryPrivate Limited Company
Incorporation Date16 October 2012(11 years, 6 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NamePringle James Learmonth
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2012(same day as company formation)
RoleHealth & Safety Advisor
Country of ResidenceUnited Kingdom
Correspondence Address54 Springfield Road
Aberdeen
AB15 7RS
Scotland
Secretary NameKathleen Lorna Learmonth
StatusClosed
Appointed16 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address54 Springfield Road
Aberdeen
AB15 7RS
Scotland

Location

Registered Address54 Springfield Road
Aberdeen
AB15 7RS
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

70 at £1James Learmonth
70.00%
Ordinary
30 at £1Kathleen Lorna Learmonth
30.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
14 December 2016Application to strike the company off the register (3 pages)
14 December 2016Application to strike the company off the register (3 pages)
29 July 2016Micro company accounts made up to 31 October 2015 (1 page)
29 July 2016Micro company accounts made up to 31 October 2015 (1 page)
11 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
11 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
5 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
5 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
24 January 2013Registered office address changed from 6 Dempsey Court Queens Lane North Aberdeen AB15 4DY United Kingdom on 24 January 2013 (2 pages)
24 January 2013Secretary's details changed for Kathleen Lorna Learmonth on 17 January 2013 (3 pages)
24 January 2013Registered office address changed from 6 Dempsey Court Queens Lane North Aberdeen AB15 4DY United Kingdom on 24 January 2013 (2 pages)
24 January 2013Director's details changed for Pringle James Learmonth on 17 January 2013 (3 pages)
24 January 2013Director's details changed for Pringle James Learmonth on 17 January 2013 (3 pages)
24 January 2013Secretary's details changed for Kathleen Lorna Learmonth on 17 January 2013 (3 pages)
19 November 2012Director's details changed for James Learmonth on 15 November 2012 (4 pages)
19 November 2012Director's details changed for James Learmonth on 15 November 2012 (4 pages)
16 October 2012Incorporation (36 pages)
16 October 2012Incorporation (36 pages)