Aberdeen
AB25 1XQ
Scotland
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mr John Matthew Desbois |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2013(2 weeks, 5 days after company formation) |
Appointment Duration | 1 day (resigned 12 August 2013) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Scotsmill Crescent Blackburn Aberdeen AB21 0JG Scotland |
Registered Address | 4 Albert Street Aberdeen AB25 1XQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
100 at £1 | Lisa Desbois 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £236 |
Cash | £5 |
Current Liabilities | £19,217 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 November 2017 | Director's details changed for Mrs Lisa Desbois on 30 October 2017 (2 pages) |
---|---|
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
2 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
3 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
26 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
19 November 2013 | Statement of capital following an allotment of shares on 23 July 2013
|
19 November 2013 | Termination of appointment of John Desbois as a director (1 page) |
29 October 2013 | Registered office address changed from 3 South Square Footdee Aberdeen AB115DT Scotland on 29 October 2013 (1 page) |
12 August 2013 | Appointment of Mr John Matthew Desbois as a director (2 pages) |
11 August 2013 | Appointment of Mrs Lisa Desbois as a director (2 pages) |
26 July 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
23 July 2013 | Incorporation
|