Aberdeen
AB10 1XE
Scotland
Registered Address | 5 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Garry Jeffries 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £87 |
Cash | £1 |
Current Liabilities | £11,710 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2017 | Application to strike the company off the register (3 pages) |
19 May 2017 | Application to strike the company off the register (3 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 May 2016 | Registered office address changed from 39 Dee Street Aberdeen AB11 6DY to 5 Rubislaw Terrace Aberdeen AB10 1XE on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from 39 Dee Street Aberdeen AB11 6DY to 5 Rubislaw Terrace Aberdeen AB10 1XE on 25 May 2016 (1 page) |
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 May 2015 | Director's details changed for Mr Garry Jeffries on 29 December 2014 (2 pages) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Registered office address changed from C/O Jamieson's Book-Keeping & Accountancy Ltd 39 Dee Street Aberdeen AB11 6DY to 39 Dee Street Aberdeen AB11 6DY on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from C/O Jamieson's Book-Keeping & Accountancy Ltd 39 Dee Street Aberdeen AB11 6DY to 39 Dee Street Aberdeen AB11 6DY on 5 May 2015 (1 page) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Mr Garry Jeffries on 29 December 2014 (2 pages) |
5 May 2015 | Registered office address changed from C/O Jamieson's Book-Keeping & Accountancy Ltd 39 Dee Street Aberdeen AB11 6DY to 39 Dee Street Aberdeen AB11 6DY on 5 May 2015 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Registered office address changed from 39 Dee Street Aberdeen AB11 6DY Scotland on 5 May 2014 (1 page) |
5 May 2014 | Registered office address changed from 39 Dee Street Aberdeen AB11 6DY Scotland on 5 May 2014 (1 page) |
5 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Registered office address changed from 39 Dee Street Aberdeen AB11 6DY Scotland on 5 May 2014 (1 page) |
2 May 2013 | Director's details changed for Mr Garry Jeffries on 2 May 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Garry Jeffries on 2 May 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Garry Jeffries on 2 May 2013 (2 pages) |
30 April 2013 | Incorporation
|
30 April 2013 | Incorporation
|