Aberdeen
AB15 4YD
Scotland
Registered Address | 7 Queens Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Louise Thornton 100.00% Ordinary |
---|
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
30 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2017 | Final Gazette dissolved following liquidation (1 page) |
30 January 2017 | Order of court for early dissolution (1 page) |
30 January 2017 | Order of court for early dissolution (1 page) |
1 August 2016 | Registered office address changed from C/O Mint Accounting 56 King Street Aberdeen AB24 5AX Scotland to C/O Begbies Traynor 7 Queens Gardens Aberdeen AB15 4YD on 1 August 2016 (3 pages) |
1 August 2016 | Resolutions
|
1 August 2016 | Registered office address changed from C/O Mint Accounting 56 King Street Aberdeen AB24 5AX Scotland to C/O Begbies Traynor 7 Queens Gardens Aberdeen AB15 4YD on 1 August 2016 (3 pages) |
1 August 2016 | Resolutions
|
18 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
9 September 2015 | Registered office address changed from 20 Cairn Wynd Inverurie Aberdeenshire AB51 5HQ to C/O Mint Accounting 56 King Street Aberdeen AB24 5AX on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 20 Cairn Wynd Inverurie Aberdeenshire AB51 5HQ to C/O Mint Accounting 56 King Street Aberdeen AB24 5AX on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 20 Cairn Wynd Inverurie Aberdeenshire AB51 5HQ to C/O Mint Accounting 56 King Street Aberdeen AB24 5AX on 9 September 2015 (1 page) |
11 March 2015 | Registered office address changed from Grant Lodge Upper Flat, Grant Lodge Blairdaff Inverurie Aberdeenshire AB51 5LS Scotland to 20 Cairn Wynd Inverurie Aberdeenshire AB51 5HQ on 11 March 2015 (1 page) |
11 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Registered office address changed from Grant Lodge Upper Flat, Grant Lodge Blairdaff Inverurie Aberdeenshire AB51 5LS Scotland to 20 Cairn Wynd Inverurie Aberdeenshire AB51 5HQ on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from 20 Cairn Wynd Inverurie Aberdeenshire AB51 5HQ Scotland to 20 Cairn Wynd Inverurie Aberdeenshire AB51 5HQ on 11 March 2015 (1 page) |
11 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Registered office address changed from 20 Cairn Wynd Inverurie Aberdeenshire AB51 5HQ Scotland to 20 Cairn Wynd Inverurie Aberdeenshire AB51 5HQ on 11 March 2015 (1 page) |
6 November 2014 | Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
6 November 2014 | Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
6 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
6 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
8 October 2014 | Registered office address changed from Northseat Steading Northseat of Auchedly Tarves Ellon Aberdeenshire AB41 7NB to Grant Lodge Upper Flat, Grant Lodge Blairdaff Inverurie Aberdeenshire AB51 5LS on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from Northseat Steading Northseat of Auchedly Tarves Ellon Aberdeenshire AB41 7NB to Grant Lodge Upper Flat, Grant Lodge Blairdaff Inverurie Aberdeenshire AB51 5LS on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from Northseat Steading Northseat of Auchedly Tarves Ellon Aberdeenshire AB41 7NB to Grant Lodge Upper Flat, Grant Lodge Blairdaff Inverurie Aberdeenshire AB51 5LS on 8 October 2014 (1 page) |
31 March 2014 | Registered office address changed from 1 Woodlands Smithy Udny Ellon Aberdeenshire AB41 6SP Scotland on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 1 Woodlands Smithy Udny Ellon Aberdeenshire AB41 6SP Scotland on 31 March 2014 (1 page) |
31 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
1 March 2013 | Incorporation
|
1 March 2013 | Incorporation
|