Turriff
Aberdeenshire
AB53 8SG
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2013(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Tiger Lily Restaurant Aird House Urquhart Road, Oldmeldrum Inverurie Aberdeenshire AB51 0EX Scotland |
---|---|
Constituency | Gordon |
Ward | Mid Formartine |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2018 | Compulsory strike-off action has been suspended (1 page) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
1 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
9 December 2015 | Director's details changed for Kenneth Tak Hong Yau on 31 October 2015 (2 pages) |
9 December 2015 | Director's details changed for Kenneth Tak Hong Yau on 31 October 2015 (2 pages) |
3 December 2015 | Registered office address changed from Mill of Rora Rora Longside Peterhead Aberdeenshire AB42 4UB to Tiger Lily Restaurant Aird House Urquhart Road, Oldmeldrum Inverurie Aberdeenshire AB51 0EX on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from Mill of Rora Rora Longside Peterhead Aberdeenshire AB42 4UB to Tiger Lily Restaurant Aird House Urquhart Road, Oldmeldrum Inverurie Aberdeenshire AB51 0EX on 3 December 2015 (1 page) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
9 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
5 December 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
5 December 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
19 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
2 April 2013 | Registered office address changed from Mill of Rora Rora Longside Peterhead Aberdeenshire AB42 4UB Scotland on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from Mill of Rora Rora Longside Peterhead Aberdeenshire AB42 4UB Scotland on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from Mill of Rora Rora Longside Peterhead Aberdeenshire AB42 4UB Scotland on 2 April 2013 (1 page) |
28 March 2013 | Appointment of Kenneth Tak Hong Yau as a director (2 pages) |
28 March 2013 | Termination of appointment of Stephen Mabbott as a director (1 page) |
28 March 2013 | Termination of appointment of Stephen Mabbott as a director (1 page) |
28 March 2013 | Termination of appointment of Brian Reid Ltd. as a secretary (1 page) |
28 March 2013 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 28 March 2013 (1 page) |
28 March 2013 | Termination of appointment of Brian Reid Ltd. as a secretary (1 page) |
28 March 2013 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 28 March 2013 (1 page) |
28 March 2013 | Appointment of Kenneth Tak Hong Yau as a director (2 pages) |
28 March 2013 | Company name changed ardenrise LIMITED\certificate issued on 28/03/13
|
28 March 2013 | Company name changed ardenrise LIMITED\certificate issued on 28/03/13
|
5 February 2013 | Incorporation (22 pages) |
5 February 2013 | Incorporation (22 pages) |