Aberdeen
AB15 4DT
Scotland
Director Name | Mr Barry Roy Largent |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2013(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 28 February 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Fountainhall Road Aberdeen AB15 4DT Scotland |
Director Name | Mr Paul Taylor |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(same day as company formation) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 2 Coddington Crescent Eurocentral Bellshill Strathclyde ML1 4YF Scotland |
Secretary Name | Paul Taylor |
---|---|
Status | Resigned |
Appointed | 16 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Coddington Crescent Eurocentral Bellshill Strathclyde ML1 4YF Scotland |
Registered Address | 2 Fountainhall Road Aberdeen AB15 4DT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Latest Accounts | 31 December 2014 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 August 2014 | Delivered on: 30 August 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 April 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 August 2014 | Registration of charge SC4404270001, created on 26 August 2014 (18 pages) |
30 August 2014 | Registration of charge SC4404270001, created on 26 August 2014 (18 pages) |
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
23 September 2013 | Director's details changed for Mr Barry Roy Largent on 23 September 2013 (2 pages) |
23 September 2013 | Director's details changed for Mr Barry Roy Largent on 23 September 2013 (2 pages) |
23 September 2013 | Registered office address changed from 13 Bon Accord Square Aberdeen AB11 6DJ Scotland on 23 September 2013 (1 page) |
23 September 2013 | Director's details changed for Mr Andrew David Bird on 23 September 2013 (2 pages) |
23 September 2013 | Director's details changed for Mr Andrew David Bird on 23 September 2013 (2 pages) |
23 September 2013 | Registered office address changed from 13 Bon Accord Square Aberdeen AB11 6DJ Scotland on 23 September 2013 (1 page) |
16 May 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
16 May 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
16 May 2013 | Registered office address changed from 2 Coddington Crescent Eurocentral Bellshill Strathclyde ML1 4YF Scotland on 16 May 2013 (1 page) |
16 May 2013 | Registered office address changed from 2 Coddington Crescent Eurocentral Bellshill Strathclyde ML1 4YF Scotland on 16 May 2013 (1 page) |
1 February 2013 | Company name changed awr processing LIMITED\certificate issued on 01/02/13
|
1 February 2013 | Director's details changed for Mr Andrew David Bird on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Barry Roy Largent on 1 February 2013 (2 pages) |
1 February 2013 | Company name changed awr processing LIMITED\certificate issued on 01/02/13
|
1 February 2013 | Director's details changed for Mr Andrew David Bird on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Barry Roy Largent on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Barry Roy Largent on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Andrew David Bird on 1 February 2013 (2 pages) |
31 January 2013 | Termination of appointment of Paul Taylor as a secretary (1 page) |
31 January 2013 | Termination of appointment of Paul Taylor as a secretary (1 page) |
31 January 2013 | Termination of appointment of Paul Taylor as a director (1 page) |
31 January 2013 | Termination of appointment of Paul Taylor as a director (1 page) |
29 January 2013 | Appointment of Mr Andrew David Bird as a director (2 pages) |
29 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Appointment of Mr Andrew David Bird as a director (2 pages) |
29 January 2013 | Appointment of Mr Barry Roy Largent as a director (2 pages) |
29 January 2013 | Appointment of Mr Barry Roy Largent as a director (2 pages) |
16 January 2013 | Incorporation
|
16 January 2013 | Incorporation
|
16 January 2013 | Incorporation
|