Edinburgh
EH9 2LD
Scotland
Director Name | Lord Nicol Ross Stephen |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 April 2013(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Mr Alan Hayes Davidson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio B 21 Conduit Place London W2 1HS |
Registered Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
22 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2019 | Application to strike the company off the register (3 pages) |
1 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2019 | Termination of appointment of Alan Hayes Davidson as a director on 28 August 2018 (1 page) |
11 May 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
26 April 2018 | Withdrawal of a person with significant control statement on 26 April 2018 (2 pages) |
26 April 2018 | Notification of Michael John Ross as a person with significant control on 6 April 2016 (2 pages) |
26 April 2018 | Notification of Nicol Ross Stephen as a person with significant control on 6 April 2016 (2 pages) |
26 April 2018 | Withdrawal of a person with significant control statement on 26 April 2018 (2 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
20 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
4 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
1 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 November 2013 | Appointment of Alan Hayes Davidson as a director (2 pages) |
29 November 2013 | Appointment of Alan Hayes Davidson as a director (2 pages) |
4 November 2013 | Resolutions
|
4 November 2013 | Statement of capital following an allotment of shares on 16 October 2013
|
4 November 2013 | Statement of capital following an allotment of shares on 16 October 2013
|
4 November 2013 | Resolutions
|
10 April 2013 | Incorporation (33 pages) |
10 April 2013 | Incorporation (33 pages) |