Bridge Of Don Industrial Estate
Aberdeen
AB23 8EU
Scotland
Director Name | Mr Kevin Wallace Alexander Davidson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Burnland Crescent Elrick Westhill Aberdeenshire AB32 6JS Scotland |
Director Name | Mr John Fyfe |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(same day as company formation) |
Role | Chemist |
Country of Residence | Scotland |
Correspondence Address | 87 Westburn Drive Aberdeen Aberdeenshire AB25 2BU Scotland |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 December 2013) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Registered Address | Pmac House Greenhole Place Bridge Of Don Industrial Estate Aberdeen AB23 8EU Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
19 February 2016 | Termination of appointment of John Fyfe as a director on 15 February 2016 (1 page) |
19 February 2016 | Termination of appointment of John Fyfe as a director on 15 February 2016 (1 page) |
24 August 2015 | Termination of appointment of Kevin Wallace Alexander Davidson as a director on 24 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Kevin Wallace Alexander Davidson as a director on 24 August 2015 (1 page) |
23 August 2015 | Registered office address changed from 137 Holburn Street Aberdeen Aberdeenshire AB10 6BN to C/O Imajica Pmac House Greenhole Place Bridge of Don Industrial Estate Aberdeen AB23 8EU on 23 August 2015 (1 page) |
23 August 2015 | Registered office address changed from 137 Holburn Street Aberdeen Aberdeenshire AB10 6BN to C/O Imajica Pmac House Greenhole Place Bridge of Don Industrial Estate Aberdeen AB23 8EU on 23 August 2015 (1 page) |
29 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
9 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
15 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page) |
15 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page) |
6 March 2014 | Appointment of Mr Jeffrey Alexander Riley as a director (2 pages) |
6 March 2014 | Appointment of Mr Jeffrey Alexander Riley as a director (2 pages) |
18 December 2013 | Termination of appointment of James and George Collie as a secretary (1 page) |
18 December 2013 | Termination of appointment of James and George Collie as a secretary (1 page) |
29 July 2013 | Appointment of James and George Collie as a secretary (3 pages) |
29 July 2013 | Appointment of James and George Collie as a secretary (3 pages) |
19 April 2013 | Resolutions
|
19 April 2013 | Sub-division of shares on 11 April 2013 (5 pages) |
19 April 2013 | Statement of capital following an allotment of shares on 11 April 2013
|
19 April 2013 | Resolutions
|
19 April 2013 | Sub-division of shares on 11 April 2013 (5 pages) |
19 April 2013 | Memorandum and Articles of Association (17 pages) |
19 April 2013 | Memorandum and Articles of Association (17 pages) |
19 April 2013 | Statement of capital following an allotment of shares on 11 April 2013
|
11 April 2013 | Incorporation
|
11 April 2013 | Incorporation
|
11 April 2013 | Incorporation
|