Aberdeen
AB11 6YQ
Scotland
Director Name | Mr John Douglas Boyle |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2013(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Director Name | Mr Jon Gardiner |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2013(same day as company formation) |
Role | Pilot |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Secretary Name | Mr John Douglas Boyle |
---|---|
Status | Closed |
Appointed | 15 August 2014(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 07 June 2016) |
Role | Company Director |
Correspondence Address | 23 Thistle Drive Portlethen Aberdeen AB12 4QH Scotland |
Director Name | Mr Innes Richard Miller |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Secretary Name | Mrs Wilma Eileen Gardiner |
---|---|
Status | Resigned |
Appointed | 25 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2013(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Registered Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 50 other UK companies use this postal address |
400 at £1 | Anthony Beckett 40.00% Ordinary |
---|---|
400 at £1 | Jon Gardiner 40.00% Ordinary |
100 at £1 | Alistair Watt 10.00% Ordinary |
100 at £1 | John Boyle 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,972 |
Cash | £2,153 |
Current Liabilities | £79,530 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2016 | Application to strike the company off the register (3 pages) |
11 March 2016 | Application to strike the company off the register (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 March 2015 | Director's details changed for Mr Jon Gardiner on 15 December 2014 (2 pages) |
31 March 2015 | Director's details changed for Mr Jon Gardiner on 15 December 2014 (2 pages) |
31 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
2 September 2014 | Appointment of Mr John Douglas Boyle as a secretary on 15 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr John Douglas Boyle as a secretary on 15 August 2014 (2 pages) |
2 September 2014 | Termination of appointment of Wilma Eileen Gardiner as a secretary on 15 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Wilma Eileen Gardiner as a secretary on 15 August 2014 (1 page) |
7 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
30 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
26 March 2013 | Appointment of Mr Jon Gardiner as a director (2 pages) |
26 March 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
26 March 2013 | Appointment of Mr John Douglas Boyle as a director (2 pages) |
26 March 2013 | Appointment of Mr John Douglas Boyle as a director (2 pages) |
26 March 2013 | Termination of appointment of James and George Collie as a secretary (1 page) |
26 March 2013 | Appointment of Mrs Wilma Eileen Gardiner as a secretary (1 page) |
26 March 2013 | Appointment of Mr Jon Gardiner as a director (2 pages) |
26 March 2013 | Appointment of Mrs Wilma Eileen Gardiner as a secretary (1 page) |
26 March 2013 | Termination of appointment of James and George Collie as a secretary (1 page) |
26 March 2013 | Appointment of Mr Anthony Dixon Beckett as a director (2 pages) |
26 March 2013 | Termination of appointment of Innes Miller as a director (1 page) |
26 March 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
26 March 2013 | Appointment of Mr Anthony Dixon Beckett as a director (2 pages) |
26 March 2013 | Termination of appointment of Innes Miller as a director (1 page) |
25 March 2013 | Incorporation (24 pages) |
25 March 2013 | Incorporation (24 pages) |