Aberdeen
AB10 1UR
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 12 Carden Place Aberdeen AB10 1UR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Christopher Stuart Reid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £78,970 |
Cash | £115,588 |
Current Liabilities | £40,139 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
17 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 October 2022 | Final account prior to dissolution in MVL (final account attached) (9 pages) |
14 May 2021 | Registered office address changed from 55-57 West High Street Inverurie AB51 3QQ to 12 Carden Place Aberdeen AB10 1UR on 14 May 2021 (2 pages) |
12 May 2021 | Resolutions
|
23 March 2021 | Micro company accounts made up to 30 September 2020 (6 pages) |
13 July 2020 | Confirmation statement made on 2 July 2020 with updates (4 pages) |
24 March 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
4 July 2019 | Confirmation statement made on 2 July 2019 with updates (4 pages) |
13 December 2018 | Micro company accounts made up to 30 September 2018 (6 pages) |
3 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
25 May 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
3 July 2017 | Notification of Christopher Stuart Reid as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Christopher Stuart Reid as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
13 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
13 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
27 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
23 October 2013 | Current accounting period extended from 31 July 2014 to 30 September 2014 (3 pages) |
23 October 2013 | Current accounting period extended from 31 July 2014 to 30 September 2014 (3 pages) |
13 August 2013 | Appointment of Christopher Stuart Reid as a director (3 pages) |
13 August 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
13 August 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
13 August 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
13 August 2013 | Appointment of Christopher Stuart Reid as a director (3 pages) |
11 July 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 July 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
2 July 2013 | Incorporation (22 pages) |
2 July 2013 | Incorporation (22 pages) |