Aberdeen
AB10 1XE
Scotland
Secretary Name | Thomas Denholm |
---|---|
Status | Closed |
Appointed | 08 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Director Name | Ms Kim Margaret Gie |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2015(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 03 October 2017) |
Role | Senior Interior Designer |
Country of Residence | Scotland |
Correspondence Address | 22 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Registered Address | 22 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 5 other UK companies use this postal address |
80 at £0.01 | Thomas Denholm 80.00% Ordinary A |
---|---|
20 at £0.01 | Kim Margaret Gie 20.00% Ordinary B |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
3 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2016 | Registered office address changed from Dundas House Westfield Park Eskbank Midlothian EH22 3FB to 22 Rubislaw Terrace Aberdeen AB10 1XE on 23 November 2016 (1 page) |
23 November 2016 | Registered office address changed from Dundas House Westfield Park Eskbank Midlothian EH22 3FB to 22 Rubislaw Terrace Aberdeen AB10 1XE on 23 November 2016 (1 page) |
12 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
23 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 December 2015 | Director's details changed for Mr Thomas Denholm on 4 December 2015 (2 pages) |
23 December 2015 | Secretary's details changed for Thomas Denholm on 4 December 2015 (1 page) |
23 December 2015 | Director's details changed for Mr Thomas Denholm on 4 December 2015 (2 pages) |
23 December 2015 | Secretary's details changed for Thomas Denholm on 4 December 2015 (1 page) |
12 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
10 March 2015 | Change of share class name or designation (2 pages) |
10 March 2015 | Change of share class name or designation (2 pages) |
10 March 2015 | Sub-division of shares on 1 February 2015 (5 pages) |
10 March 2015 | Sub-division of shares on 1 February 2015 (5 pages) |
10 March 2015 | Sub-division of shares on 1 February 2015 (5 pages) |
6 March 2015 | Resolutions
|
6 March 2015 | Resolutions
|
16 February 2015 | Appointment of Ms Kim Margaret Gie as a director on 1 February 2015 (2 pages) |
16 February 2015 | Appointment of Ms Kim Margaret Gie as a director on 1 February 2015 (2 pages) |
16 February 2015 | Appointment of Ms Kim Margaret Gie as a director on 1 February 2015 (2 pages) |
19 January 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
19 January 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
23 December 2014 | Previous accounting period shortened from 30 April 2015 to 30 November 2014 (1 page) |
23 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
23 December 2014 | Previous accounting period shortened from 30 April 2015 to 30 November 2014 (1 page) |
23 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
4 September 2014 | Resolutions
|
4 September 2014 | Company name changed lifespace design LTD\certificate issued on 04/09/14
|
4 September 2014 | Company name changed lifespace design LTD\certificate issued on 04/09/14
|
18 June 2014 | Registered office address changed from 1 Hawthorn Gardens Loanhead Midlothian EH20 9ED on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from 1 Hawthorn Gardens Loanhead Midlothian EH20 9ED on 18 June 2014 (1 page) |
13 June 2014 | Company name changed ten ten (scotland) LTD\certificate issued on 13/06/14
|
13 June 2014 | Resolutions
|
13 June 2014 | Resolutions
|
13 June 2014 | Company name changed ten ten (scotland) LTD\certificate issued on 13/06/14
|
26 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
8 April 2013 | Incorporation (37 pages) |
8 April 2013 | Incorporation (37 pages) |