Bucksburn
Aberdeen
AB21 9HE
Scotland
Secretary Name | Grant Smith Law Practice Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 December 2012(same day as company formation) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Director Name | Mr Andrew Wright Milne |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Slains Circle Bridge Of Don Aberdeen AB22 8TW Scotland |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
10 at £1 | Christopher George Chyla 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,603 |
Current Liabilities | £40,999 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
7 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 November 2022 | Final account prior to dissolution in a winding-up by the court (12 pages) |
18 September 2018 | Court order notice of winding up (1 page) |
18 September 2018 | Registered office address changed from 15 Mugiemoss Road Bucksburn Aberdeen AB21 9HE Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 18 September 2018 (2 pages) |
18 September 2018 | Notice of winding up order (1 page) |
15 May 2018 | Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland to 15 Mugiemoss Road Bucksburn Aberdeen AB21 9HE on 15 May 2018 (1 page) |
28 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2018 | Micro company accounts made up to 31 March 2017 (7 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2018 | Confirmation statement made on 24 December 2017 with updates (4 pages) |
4 December 2017 | Change of details for Mr Christopher George Chyla as a person with significant control on 6 April 2016 (2 pages) |
4 December 2017 | Change of details for Mr Christopher George Chyla as a person with significant control on 6 April 2016 (2 pages) |
21 November 2017 | Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN to Victoria House 13 Victoria Street Aberdeen AB10 1XB on 21 November 2017 (1 page) |
21 November 2017 | Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN to Victoria House 13 Victoria Street Aberdeen AB10 1XB on 21 November 2017 (1 page) |
28 March 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 March 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
14 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2014 | Termination of appointment of Andrew Milne as a director (1 page) |
24 April 2014 | Company name changed ab-elec fire & security LIMITED\certificate issued on 24/04/14
|
24 April 2014 | Termination of appointment of Andrew Milne as a director (1 page) |
24 April 2014 | Company name changed ab-elec fire & security LIMITED\certificate issued on 24/04/14
|
23 April 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-04-23
|
19 February 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
19 February 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
24 December 2012 | Incorporation (23 pages) |
24 December 2012 | Incorporation (23 pages) |