Aberdeen
AB15 7TN
Scotland
Director Name | Mr Philip McHardy |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2015(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 October 2016) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 38 Keith Avenue Balmedie Aberdeen AB23 8ZR Scotland |
Registered Address | 18 North Silver Street Aberdeen AB10 1JU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2019 | Application to strike the company off the register (1 page) |
16 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
19 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
19 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
19 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
19 October 2016 | Termination of appointment of Philip Mchardy as a director on 14 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Philip Mchardy as a director on 14 October 2016 (1 page) |
19 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 May 2015 | Director's details changed for Mr Philip Mchardy on 21 May 2015 (2 pages) |
21 May 2015 | Director's details changed for Mr Philip Mchardy on 21 May 2015 (2 pages) |
20 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
19 March 2015 | Appointment of Mr Philip Mchardy as a director on 19 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr Philip Mchardy as a director on 19 March 2015 (2 pages) |
13 March 2015 | Company name changed three eight technologies LIMITED\certificate issued on 13/03/15
|
13 March 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
13 March 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
13 March 2015 | Company name changed three eight technologies LIMITED\certificate issued on 13/03/15
|
22 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
22 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
22 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
10 April 2013 | Incorporation
|
10 April 2013 | Incorporation
|