Aberdeen
AB10 1TN
Scotland
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Closed |
Appointed | 21 March 2015(2 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 March 2017) |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Director Name | Mr Robert Logan Morris |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(same day as company formation) |
Role | Network And Telecommunications Engineer |
Country of Residence | Scotland |
Correspondence Address | 39 Middleton Crescent Bridge Of Don Aberdeen Aberdeenshire AB22 8HY Scotland |
Registered Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Robert Logan Morris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,579 |
Cash | £85,599 |
Current Liabilities | £41,284 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2016 | Application to strike the company off the register (3 pages) |
12 December 2016 | Application to strike the company off the register (3 pages) |
3 May 2016 | Second filing of TM01 previously delivered to Companies House (4 pages) |
3 May 2016 | Second filing of TM01 previously delivered to Companies House (4 pages) |
29 April 2016 | Registered office address changed from 39 Middleton Crescent Bridge of Don Aberdeen Aberdeenshire AB22 8HY to C/O Grant Smith Law Practice Amicable House 252 Union Street Aberdeen AB10 1TN on 29 April 2016 (1 page) |
29 April 2016 | Appointment of Grant Smith Law Practice as a secretary on 21 March 2015 (2 pages) |
29 April 2016 | Registered office address changed from 39 Middleton Crescent Bridge of Don Aberdeen Aberdeenshire AB22 8HY to C/O Grant Smith Law Practice Amicable House 252 Union Street Aberdeen AB10 1TN on 29 April 2016 (1 page) |
29 April 2016 | Appointment of Grant Smith Law Practice as a secretary on 21 March 2015 (2 pages) |
29 April 2016 | Termination of appointment of Robert Logan Morris as a director on 11 March 2016
|
29 April 2016 | Termination of appointment of Robert Logan Morris as a director on 11 March 2016
|
26 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 March 2016 | Appointment of Mrs Sheila Macdonald as a director on 11 March 2016 (2 pages) |
11 March 2016 | Appointment of Mrs Sheila Macdonald as a director on 11 March 2016 (2 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 June 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
20 March 2013 | Incorporation
|
20 March 2013 | Incorporation
|
20 March 2013 | Incorporation
|