Aberdeen
AB11 6DN
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Registered Address | 7-9 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
2 at £1 | Aberdein Considine 100.00% Ordinary |
---|
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2017 | Application to strike the company off the register (3 pages) |
3 August 2017 | Application to strike the company off the register (3 pages) |
7 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
2 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
2 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
25 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
1 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
1 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
28 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
16 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
16 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
18 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
15 January 2014 | Appointment of Mr Ritchie Forbes Whyte as a director (2 pages) |
15 January 2014 | Appointment of Mr Ritchie Forbes Whyte as a director (2 pages) |
22 May 2013 | Termination of appointment of Peter Trainer as a secretary (1 page) |
22 May 2013 | Termination of appointment of Susan Mcintosh as a director (1 page) |
22 May 2013 | Termination of appointment of Peter Trainer as a secretary (1 page) |
22 May 2013 | Termination of appointment of Peter Trainer as a director (1 page) |
22 May 2013 | Termination of appointment of Susan Mcintosh as a director (1 page) |
22 May 2013 | Termination of appointment of Peter Trainer as a director (1 page) |
21 May 2013 | Incorporation (30 pages) |
21 May 2013 | Incorporation (30 pages) |