Aberdeen
AB11 6HD
Scotland
Director Name | Mr Innes Richard Miller |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2013(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Website | www.jgcollie.co.uk/ |
---|---|
Telephone | 01224 581581 |
Telephone region | Aberdeen |
Registered Address | 29 Crown Terrace Aberdeen AB11 6HD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
1 at £1 | Simon Wong 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ to 29 Crown Terrace Aberdeen AB11 6HD on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ to 29 Crown Terrace Aberdeen AB11 6HD on 8 September 2015 (1 page) |
1 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
1 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
11 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
4 June 2013 | Incorporation (24 pages) |
4 June 2013 | Incorporation (24 pages) |
4 June 2013 | Termination of appointment of James and George Collie as a secretary (1 page) |
4 June 2013 | Appointment of Mr Simon Shui Ming Wong as a director (2 pages) |
4 June 2013 | Termination of appointment of James and George Collie as a secretary (1 page) |
4 June 2013 | Termination of appointment of Innes Miller as a director (1 page) |
4 June 2013 | Termination of appointment of Innes Miller as a director (1 page) |
4 June 2013 | Appointment of Mr Simon Shui Ming Wong as a director (2 pages) |