Denmore Park
Aberdeen
AB23 8QP
Scotland
Director Name | Mrs Karen Jane Baxter |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland / Uk |
Correspondence Address | 76 Tollohill Crescent Kincorth Aberdeen AB12 5EP Scotland |
Director Name | Mr Terry Joseph Henderson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland / Uk |
Correspondence Address | 12 North Deeside Road Bieldside Aberdeen AB15 9AJ Scotland |
Director Name | Mr Graeme Andrew Olley |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Lochview Way Denmore Park Aberdeen AB23 8QQ Scotland |
Secretary Name | Mr Graeme Andrew Olley |
---|---|
Status | Closed |
Appointed | 11 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Lochview Way Denmore Park Aberdeen AB23 8QQ Scotland |
Website | dkmarine.co.uk |
---|
Registered Address | 6a York Street Aberdeen AB11 5DD Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | 2 other UK companies use this postal address |
250 at £1 | Dorothy Louise Ashcroft 25.00% Ordinary |
---|---|
250 at £1 | Graeme Andrew Olley 25.00% Ordinary |
250 at £1 | Karen Baxter 25.00% Ordinary |
250 at £1 | Terry Joseph Henderson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,845 |
Cash | £44,738 |
Current Liabilities | £76,700 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2016 | Application to strike the company off the register (3 pages) |
7 September 2016 | Application to strike the company off the register (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
11 June 2013 | Incorporation (27 pages) |
11 June 2013 | Incorporation (27 pages) |