29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Registered Address | Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
- | OTHER 100.00% - |
---|---|
1 at £0.001 | Kevin Robert Findlay 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,926 |
Current Liabilities | £17,767 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 July 2017 | Final Gazette dissolved following liquidation (1 page) |
11 April 2017 | Notice of final meeting of creditors (3 pages) |
11 April 2017 | Notice of final meeting of creditors (3 pages) |
1 July 2016 | Registered office address changed from 41 Minto Circle Kemnay Inverurie AB51 5FZ Scotland to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 1 July 2016 (2 pages) |
1 July 2016 | Registered office address changed from 41 Minto Circle Kemnay Inverurie AB51 5FZ Scotland to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 1 July 2016 (2 pages) |
27 May 2016 | Court order notice of winding up (1 page) |
27 May 2016 | Notice of winding up order (1 page) |
27 May 2016 | Court order notice of winding up (1 page) |
27 May 2016 | Notice of winding up order (1 page) |
18 September 2015 | Compulsory strike-off action has been suspended (1 page) |
18 September 2015 | Compulsory strike-off action has been suspended (1 page) |
17 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2015 | Director's details changed for Mr Kevin Findlay on 23 January 2015 (3 pages) |
24 April 2015 | Registered office address changed from 154 North Street Inverurie Scotland AB51 4TL to 41 Minto Circle Kemnay Inverurie AB51 5FZ on 24 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr Kevin Findlay on 23 January 2015 (3 pages) |
24 April 2015 | Registered office address changed from 154 North Street Inverurie Scotland AB51 4TL to 41 Minto Circle Kemnay Inverurie AB51 5FZ on 24 April 2015 (2 pages) |
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
10 October 2014 | Statement of capital following an allotment of shares on 6 February 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 6 February 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 6 February 2014
|
30 September 2014 | Registered office address changed from 7 Balhalgardy House Provosts Circle Inverurie Aberdeenshire AB51 4TS to 154 North Street Inverurie Scotland AB51 4TL on 30 September 2014 (2 pages) |
30 September 2014 | Registered office address changed from 7 Balhalgardy House Provosts Circle Inverurie Aberdeenshire AB51 4TS to 154 North Street Inverurie Scotland AB51 4TL on 30 September 2014 (2 pages) |
6 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
13 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | Incorporation
|
5 February 2013 | Incorporation
|