Aberdeen
AB25 3AY
Scotland
Registered Address | 43 Picktillum Avenue Aberdeen AB25 3AY Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Hilton/Woodside/Stockethill |
100 at £1 | Jonathan George Third Findlay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,313 |
Cash | £39,432 |
Current Liabilities | £15,731 |
Latest Accounts | 5 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2015 | Application to strike the company off the register (3 pages) |
26 June 2015 | Application to strike the company off the register (3 pages) |
11 June 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
11 June 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
11 June 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
20 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
31 October 2014 | Director's details changed for Jonathan George Third Findlay on 31 October 2014 (2 pages) |
31 October 2014 | Director's details changed for Jonathan George Third Findlay on 31 October 2014 (2 pages) |
31 October 2014 | Registered office address changed from 71 King Edward Street Fraserburgh AB43 9PL to 43 Picktillum Avenue Aberdeen AB25 3AY on 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from 71 King Edward Street Fraserburgh AB43 9PL to 43 Picktillum Avenue Aberdeen AB25 3AY on 31 October 2014 (1 page) |
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
13 August 2013 | Current accounting period shortened from 30 April 2014 to 5 April 2014 (1 page) |
13 August 2013 | Current accounting period shortened from 30 April 2014 to 5 April 2014 (1 page) |
13 August 2013 | Current accounting period shortened from 30 April 2014 to 5 April 2014 (1 page) |
30 May 2013 | Register inspection address has been changed (1 page) |
30 May 2013 | Register(s) moved to registered inspection location (1 page) |
30 May 2013 | Register(s) moved to registered inspection location (1 page) |
30 May 2013 | Register inspection address has been changed (1 page) |
12 April 2013 | Incorporation (21 pages) |
12 April 2013 | Incorporation (21 pages) |