Company NameAB11 Town House Ltd
Company StatusDissolved
Company NumberSC436320
CategoryPrivate Limited Company
Incorporation Date7 November 2012(11 years, 6 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameYiyang Sophia Kerr
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address68 Dee Street
Aberdeen
AB11 6DS
Scotland
Director NameAndrew Kerr
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(same day as company formation)
RoleAb11 Town House Hotel
Country of ResidenceUnited Kingdom
Correspondence Address68 Dee Street
Aberdeen
AB11 6DS
Scotland

Contact

Telephone01224 582133
Telephone regionAberdeen

Location

Registered Address68 Dee Street
Aberdeen
AB11 6DS
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Yiyang Kerr
100.00%
Ordinary

Financials

Year2014
Net Worth£33,874
Cash£1,768
Current Liabilities£2,657

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
25 November 2016Application to strike the company off the register (3 pages)
14 November 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
15 September 2016Registered office address changed from Rosedale Folla Rule Rothiernorman Inverurie Aberdeenshire AB51 8UN Scotland to 68 Dee Street Aberdeen AB11 6DS on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Andrew Kerr as a director on 3 September 2016 (1 page)
20 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
18 March 2016Registered office address changed from 1 Whinhill Gate Aberdeen AB11 7WG to Rosedale Folla Rule Rothiernorman Inverurie Aberdeenshire AB51 8UN on 18 March 2016 (1 page)
23 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(3 pages)
27 August 2015Registered office address changed from 68 Dee Street Aberdeen Scotland AB11 6DS to 1 Whinhill Gate Aberdeen AB11 7WG on 27 August 2015 (1 page)
10 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(3 pages)
18 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(3 pages)
22 November 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 November 2013Previous accounting period shortened from 30 November 2013 to 31 October 2013 (1 page)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(3 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(3 pages)
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)