Aberdeen
AB11 6YQ
Scotland
Director Name | Mr Innes Richard Miller |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2012(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Website | www.jgcollie.co.uk/ |
---|---|
Telephone | 01224 581581 |
Telephone region | Aberdeen |
Registered Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Nigel Alexander Nicolson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,294 |
Cash | £7,552 |
Current Liabilities | £6,973 |
Latest Accounts | 5 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | Application to strike the company off the register (3 pages) |
12 January 2016 | Application to strike the company off the register (3 pages) |
12 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
10 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 22 November 2013 (16 pages) |
10 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 22 November 2013 (16 pages) |
22 August 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
22 August 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
22 August 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
19 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
Statement of capital on 2013-12-19
|
31 January 2013 | Current accounting period extended from 30 November 2013 to 5 April 2014 (3 pages) |
31 January 2013 | Current accounting period extended from 30 November 2013 to 5 April 2014 (3 pages) |
31 January 2013 | Current accounting period extended from 30 November 2013 to 5 April 2014 (3 pages) |
22 November 2012 | Termination of appointment of Innes Miller as a director (1 page) |
22 November 2012 | Incorporation (24 pages) |
22 November 2012 | Termination of appointment of James and George Collie as a secretary (1 page) |
22 November 2012 | Termination of appointment of James and George Collie as a secretary (1 page) |
22 November 2012 | Termination of appointment of Innes Miller as a director (1 page) |
22 November 2012 | Appointment of Mr Nigel Alexander Nicolson as a director (2 pages) |
22 November 2012 | Appointment of Mr Nigel Alexander Nicolson as a director (2 pages) |
22 November 2012 | Incorporation (24 pages) |