Company NameNorthfield Aberdeen Limited
Company StatusDissolved
Company NumberSC442131
CategoryPrivate Limited Company
Incorporation Date6 February 2013(11 years, 2 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMs Ah Lin Shek
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2013(same day as company formation)
RoleChef
Country of ResidenceScotland
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NameMr Stephen David Hemmings
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Location

Registered Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Ms Ah Lin Shek
100.00%
Ordinary

Financials

Year2014
Net Worth£8,341
Cash£23,224
Current Liabilities£16,817

Accounts

Latest Accounts6 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End06 August

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016Application to strike the company off the register (3 pages)
6 December 2016Application to strike the company off the register (3 pages)
17 November 2016Total exemption full accounts made up to 6 August 2016 (8 pages)
17 November 2016Total exemption full accounts made up to 6 August 2016 (8 pages)
9 August 2016Previous accounting period shortened from 28 February 2017 to 6 August 2016 (1 page)
9 August 2016Previous accounting period shortened from 28 February 2017 to 6 August 2016 (1 page)
14 June 2016Change of share class name or designation (2 pages)
14 June 2016Change of share class name or designation (2 pages)
7 June 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
7 June 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
8 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
14 January 2016Registered office address changed from 9 Royal Crescent Glasgow Lanarkshire G3 7SP to 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 14 January 2016 (1 page)
14 January 2016Registered office address changed from 9 Royal Crescent Glasgow Lanarkshire G3 7SP to 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 14 January 2016 (1 page)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
25 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
10 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
10 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
19 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
19 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
19 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
13 February 2013Appointment of Ms Ah Lin Shek as a director (2 pages)
13 February 2013Termination of appointment of Stephen Hemmings as a director (1 page)
13 February 2013Termination of appointment of Stephen Hemmings as a director (1 page)
13 February 2013Appointment of Ms Ah Lin Shek as a director (2 pages)
6 February 2013Incorporation (28 pages)
6 February 2013Incorporation (28 pages)