Aberdeen
AB15 8QB
Scotland
Director Name | Mr Ewan Samuel Den McKay |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Birk Knowe Feddinch St. Andrews KY16 8NR Scotland |
Secretary Name | Mr Frederick George Scott Dalgarno |
---|---|
Status | Closed |
Appointed | 11 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Newton Of Countesswells Kingswells Aberdeen AB15 8QB Scotland |
Director Name | Mr Paul Dellanzo |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Via Valle Maggiore 25 6934 Bioggio Lugano Switzerland |
Director Name | Mr Paul McPhail |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(same day as company formation) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 41 Carlaverock Road Newlands Glasgow G43 2RZ Scotland |
Registered Address | Birk Knowe Feddinch St Andrews Fife KY16 8NR Scotland |
---|---|
Constituency | North East Fife |
Ward | East Neuk and Landward |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 June 2016 | Secretary's details changed for Mr Fred George Scott Dalgarno on 10 June 2016 (1 page) |
10 June 2016 | Secretary's details changed for Mr Fred George Scott Dalgarno on 10 June 2016 (1 page) |
10 June 2016 | Annual return made up to 11 April 2016 no member list (4 pages) |
10 June 2016 | Annual return made up to 11 April 2016 no member list (4 pages) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2016 | Application to strike the company off the register (3 pages) |
9 May 2016 | Application to strike the company off the register (3 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 June 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
9 June 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
27 May 2015 | Annual return made up to 11 April 2015 no member list (4 pages) |
27 May 2015 | Annual return made up to 11 April 2015 no member list (4 pages) |
9 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
9 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr Ewan Samuel Den Mckay on 17 March 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr Ewan Samuel Den Mckay on 17 March 2014 (2 pages) |
22 May 2014 | Annual return made up to 11 April 2014 no member list (4 pages) |
22 May 2014 | Annual return made up to 11 April 2014 no member list (4 pages) |
14 February 2014 | Termination of appointment of Paul Mcphail as a director (1 page) |
14 February 2014 | Termination of appointment of Paul Dellanzo as a director (1 page) |
14 February 2014 | Termination of appointment of Paul Dellanzo as a director (1 page) |
14 February 2014 | Termination of appointment of Paul Mcphail as a director (1 page) |
21 January 2014 | Registered office address changed from Thorntons Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom on 21 January 2014 (2 pages) |
21 January 2014 | Registered office address changed from Thorntons Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom on 21 January 2014 (2 pages) |
11 April 2013 | Incorporation (19 pages) |
11 April 2013 | Incorporation (19 pages) |