Aberdeen
Aberdeenshire
AB12 4LE
Scotland
Director Name | Ms Jenifer Tosh |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2013(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 39 Wellington Drive Aberdeen Aberdeenshire AB12 4LE Scotland |
Registered Address | C/O Begbies Traynor (Central) Llp 7 Queen's Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
3 at £1 | Keith Gregory 60.00% Ordinary |
---|---|
2 at £1 | Jenifer Tosh 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,440 |
Cash | £23,004 |
Current Liabilities | £23,175 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
12 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 March 2021 | Final account prior to dissolution in MVL (final account attached) (16 pages) |
3 December 2019 | Resolutions
|
3 December 2019 | Registered office address changed from 2 North Ness Business Park Lerwick Shetland ZE1 0LZ United Kingdom to C/O Begbies Traynor (Central) Llp 7 Queen's Gardens Aberdeen AB15 4YD on 3 December 2019 (2 pages) |
9 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
11 May 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
12 July 2017 | Sub-division of shares on 1 April 2017 (6 pages) |
12 July 2017 | Sub-division of shares on 1 April 2017 (6 pages) |
12 July 2017 | Resolutions
|
12 July 2017 | Resolutions
|
20 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
5 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 August 2015 | Registered office address changed from Nordhus North Ness Business Park Lerwick Shetland ZE1 0LZ to 2 North Ness Business Park Lerwick Shetland ZE1 0LZ on 28 August 2015 (1 page) |
28 August 2015 | Registered office address changed from Nordhus North Ness Business Park Lerwick Shetland ZE1 0LZ to 2 North Ness Business Park Lerwick Shetland ZE1 0LZ on 28 August 2015 (1 page) |
7 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 July 2014 | Director's details changed for Mr Keith Gregory on 1 April 2014 (2 pages) |
25 July 2014 | Director's details changed for Mr Keith Gregory on 1 April 2014 (2 pages) |
25 July 2014 | Director's details changed for Ms Jenifer Tosh on 1 April 2014 (2 pages) |
25 July 2014 | Director's details changed for Mr Keith Gregory on 1 April 2014 (2 pages) |
25 July 2014 | Director's details changed for Ms Jenifer Tosh on 1 April 2014 (2 pages) |
25 July 2014 | Director's details changed for Ms Jenifer Tosh on 1 April 2014 (2 pages) |
10 March 2014 | Registered office address changed from 39 Wellington Drive Nigg Aberdeen Aberdeenshire AB12 4LE Scotland on 10 March 2014 (1 page) |
10 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Registered office address changed from 39 Wellington Drive Nigg Aberdeen Aberdeenshire AB12 4LE Scotland on 10 March 2014 (1 page) |
10 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 June 2013 | Registered office address changed from 29 Creel Road Cove Bay Aberdeen AB12 3BP United Kingdom on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from 29 Creel Road Cove Bay Aberdeen AB12 3BP United Kingdom on 10 June 2013 (1 page) |
5 March 2013 | Incorporation
|
5 March 2013 | Incorporation
|