Aberdeen
AB25 2QH
Scotland
Registered Address | 55-57 West High Street Inverurie AB51 3QQ Scotland |
---|---|
Constituency | Gordon |
Ward | Inverurie and District |
Address Matches | Over 90 other UK companies use this postal address |
60 at £1 | Bruce Duthie 60.00% Ordinary |
---|---|
40 at £1 | Dawn Marie Duthie 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,401 |
Cash | £63,945 |
Current Liabilities | £45,124 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2016 | Application to strike the company off the register (3 pages) |
1 September 2016 | Application to strike the company off the register (3 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
10 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
7 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2015 (22 pages) |
7 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2015 (22 pages) |
24 February 2016 | Director's details changed for Mr Bruce Duthie on 24 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mr Bruce Duthie on 24 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mr Bruce Duthie on 24 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mr Bruce Duthie on 24 February 2016 (2 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
31 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
9 October 2014 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to 55-57 West High Street Inverurie Scotland AB51 3QQ on 9 October 2014 (2 pages) |
9 October 2014 | Previous accounting period shortened from 28 February 2015 to 30 September 2014 (3 pages) |
9 October 2014 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to 55-57 West High Street Inverurie Scotland AB51 3QQ on 9 October 2014 (2 pages) |
9 October 2014 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to 55-57 West High Street Inverurie Scotland AB51 3QQ on 9 October 2014 (2 pages) |
9 October 2014 | Previous accounting period shortened from 28 February 2015 to 30 September 2014 (3 pages) |
14 July 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
14 July 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
3 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
25 February 2013 | Incorporation (21 pages) |
25 February 2013 | Incorporation (21 pages) |