Aberdeen
AB10 1HA
Scotland
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 January 2013(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Ms Pamela Summers Leiper |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(same day as company formation) |
Role | Company Registrar |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Kenneth James Riddoch |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(same day as company formation) |
Role | Joiner And Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 32a Desswood Place Aberdeen AB25 2DH Scotland |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Emma Riddoch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £222,013 |
Cash | £17 |
Current Liabilities | £842,367 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
23 December 2013 | Delivered on: 10 January 2014 Satisfied on: 1 March 2014 Persons entitled: Rq Capital Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
8 January 2014 | Delivered on: 10 January 2014 Satisfied on: 4 April 2015 Persons entitled: Markerstudy Insurance Company Limited Accident & Credit Services Limited Rq Capital Limited Classification: A registered charge Particulars: Farm and lands known as south mains of tillymorgan lying in the parish of culsalmond and county of aberdeen. Notification of addition to or amendment of charge. Fully Satisfied |
8 January 2014 | Delivered on: 10 January 2014 Satisfied on: 31 March 2015 Persons entitled: Markerstudy Insurance Company Limited Accident & Credit Services Limited Rq Capital Limited Francis Massie Robert George Massie Alexander Massie Junior Classification: A registered charge Particulars: Farm and lands of south mains of tillymorgan, culsalmond, aberdeen. Fully Satisfied |
28 June 2013 | Delivered on: 1 July 2013 Persons entitled: Liberty Leasing PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 July 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
---|---|
3 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
24 January 2017 | Director's details changed for Mrs Emma Jane Riddoch on 16 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mrs Emma Jane Riddoch on 16 January 2017 (2 pages) |
24 January 2017 | Registered office address changed from Corskellie Rothiemay Huntly Aberdeenshire AB54 7NA to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 24 January 2017 (1 page) |
31 January 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
8 June 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
4 April 2015 | Satisfaction of charge SC4405730003 in full (4 pages) |
7 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2014 | Register inspection address has been changed (1 page) |
28 March 2014 | Register(s) moved to registered inspection location (1 page) |
27 March 2014 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 27 March 2014 (1 page) |
1 March 2014 | Satisfaction of charge 4405730004 in full (6 pages) |
6 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
13 January 2014 | Alterations to a floating charge (15 pages) |
13 January 2014 | Alterations to a floating charge (15 pages) |
10 January 2014 | Registration of charge 4405730003 (15 pages) |
10 January 2014 | Registration of charge 4405730004 (25 pages) |
10 January 2014 | Registration of charge 4405730002 (8 pages) |
1 July 2013 | Registration of charge 4405730001 (6 pages) |
3 June 2013 | Director's details changed for Mrs Emma Riddoch on 26 February 2013 (2 pages) |
8 March 2013 | Termination of appointment of Kenneth Riddoch as a director (1 page) |
8 March 2013 | Appointment of Mrs Emma Riddoch as a director (2 pages) |
25 January 2013 | Appointment of Mr Kenneth James Riddoch as a director (2 pages) |
25 January 2013 | Termination of appointment of Pamela Leiper as a director (1 page) |
17 January 2013 | Incorporation (25 pages) |