Aberdeen
Aberdeenshire
AB15 4BH
Scotland
Director Name | Mr Innes Richard Miller |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Director Name | Mr Ed Christian Gunn |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 September 2015) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 14 Peckham Hill Street London SE15 6BN |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2013(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Registered Address | 14a Hamilton Place Aberdeen Aberdeenshire AB15 4BH Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
6.6k at £0.01 | Calum Mackinnon 66.00% Ordinary |
---|---|
500 at £0.01 | Andrew Renton 5.00% Ordinary |
500 at £0.01 | Jake Wood 5.00% Ordinary |
2.4k at £0.01 | Edward Gunn 24.00% Ordinary |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
24 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
---|---|
24 October 2019 | Change of details for Mr Calum Andrew Mackinnon as a person with significant control on 1 October 2019 (2 pages) |
24 October 2019 | Director's details changed for Mr Calum Andrew Mackinnon on 1 October 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
15 May 2019 | Director's details changed for Mr Calum Andrew Mackinnon on 9 May 2019 (2 pages) |
15 May 2019 | Change of details for Mr Calum Andrew Mackinnon as a person with significant control on 9 May 2019 (2 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
2 August 2018 | Confirmation statement made on 26 July 2018 with updates (5 pages) |
5 July 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
27 June 2018 | Statement of capital following an allotment of shares on 30 April 2018
|
9 March 2018 | Change of details for Mr Calum Andrew Mackinnon as a person with significant control on 23 February 2018 (2 pages) |
9 March 2018 | Director's details changed for Mr Calum Andrew Mackinnon on 23 February 2018 (2 pages) |
15 January 2018 | Change of details for Mr Calum Andrew Mackinnon as a person with significant control on 11 January 2018 (2 pages) |
15 January 2018 | Director's details changed for Mr Calum Andrew Mackinnon on 11 January 2018 (2 pages) |
12 December 2017 | Change of details for Mr Calum Andrew Mackinnon as a person with significant control on 31 January 2017 (2 pages) |
6 December 2017 | Resolutions
|
28 November 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
28 November 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
28 November 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
28 November 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
21 November 2017 | Director's details changed for Mr Calum Andrew Mackinnon on 1 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Calum Andrew Mackinnon on 1 November 2017 (2 pages) |
21 November 2017 | Change of details for Mr Calum Andrew Mackinnon as a person with significant control on 1 November 2017 (2 pages) |
21 November 2017 | Change of details for Mr Calum Andrew Mackinnon as a person with significant control on 1 November 2017 (2 pages) |
4 October 2017 | Registered office address changed from , 14 Hamilton Place, Aberdeen, AB14 4BH, Scotland to 14a Hamilton Place Aberdeen Aberdeenshire AB15 4BH on 4 October 2017 (2 pages) |
4 October 2017 | Registered office address changed from 14 Hamilton Place Aberdeen AB14 4BH Scotland to 14a Hamilton Place Aberdeen Aberdeenshire AB15 4BH on 4 October 2017 (2 pages) |
28 September 2017 | Change of details for Mr Calum Andrew Mackinnon as a person with significant control on 19 September 2017 (2 pages) |
28 September 2017 | Change of details for Mr Calum Andrew Mackinnon as a person with significant control on 19 September 2017 (2 pages) |
28 September 2017 | Director's details changed for Mr Calum Andrew Mackinnon on 19 September 2017 (2 pages) |
28 September 2017 | Director's details changed for Mr Calum Andrew Mackinnon on 19 September 2017 (2 pages) |
23 September 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
23 September 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
6 September 2017 | Registered office address changed from , 19 Rutland Square, Edinburgh, EH1 2BB to 14a Hamilton Place Aberdeen Aberdeenshire AB15 4BH on 6 September 2017 (1 page) |
6 September 2017 | Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB to 14 Hamilton Place Aberdeen AB14 4BH on 6 September 2017 (1 page) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2017 | Director's details changed for Mr Calum Andrew Mackinnon on 2 February 2017 (2 pages) |
13 February 2017 | Director's details changed for Mr Calum Andrew Mackinnon on 2 February 2017 (2 pages) |
7 September 2016 | Confirmation statement made on 26 July 2016 with updates (7 pages) |
7 September 2016 | Confirmation statement made on 26 July 2016 with updates (7 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
18 December 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
18 December 2015 | Statement of capital following an allotment of shares on 20 June 2015
|
18 December 2015 | Statement of capital following an allotment of shares on 20 June 2015
|
18 December 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
12 October 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
10 October 2015 | Termination of appointment of Edward Christian Gunn as a director on 1 September 2015 (1 page) |
10 October 2015 | Termination of appointment of Edward Christian Gunn as a director on 1 September 2015 (1 page) |
10 October 2015 | Termination of appointment of Edward Christian Gunn as a director on 1 September 2015 (1 page) |
14 August 2015 | Appointment of Mr Edward Christian Gunn as a director on 13 May 2015 (2 pages) |
14 August 2015 | Appointment of Mr Edward Christian Gunn as a director on 13 May 2015 (2 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
2 June 2015 | Sub-division of shares on 12 May 2015 (5 pages) |
2 June 2015 | Memorandum and Articles of Association (20 pages) |
2 June 2015 | Resolutions
|
2 June 2015 | Sub-division of shares on 12 May 2015 (5 pages) |
2 June 2015 | Memorandum and Articles of Association (20 pages) |
2 June 2015 | Resolutions
|
28 May 2015 | Director's details changed for Mr Calum Andrew Mackinnon on 13 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Mr Calum Andrew Mackinnon on 13 May 2015 (2 pages) |
3 February 2015 | Registered office address changed from 2 King's Gate Aberdeen AB15 4EJ to 19 Rutland Square Edinburgh EH1 2BB on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 2 King's Gate Aberdeen AB15 4EJ to 19 Rutland Square Edinburgh EH1 2BB on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from , 2 King's Gate, Aberdeen, AB15 4EJ to 14a Hamilton Place Aberdeen Aberdeenshire AB15 4BH on 3 February 2015 (1 page) |
15 August 2014 | Director's details changed for Mr Calum Andrew Mackinnon on 1 July 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Calum Andrew Mackinnon on 1 July 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Calum Andrew Mackinnon on 1 July 2014 (2 pages) |
30 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
18 July 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
18 July 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
18 July 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
27 February 2014 | Company name changed cocktails by amicus LIMITED\certificate issued on 27/02/14
|
27 February 2014 | Company name changed cocktails by amicus LIMITED\certificate issued on 27/02/14
|
26 February 2014 | Termination of appointment of James and George Collie as a secretary (1 page) |
26 February 2014 | Registered office address changed from , 1 East Craibstone Street, Aberdeen, AB11 6YQ, United Kingdom on 26 February 2014 (1 page) |
26 February 2014 | Termination of appointment of James and George Collie as a secretary (1 page) |
26 February 2014 | Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom on 26 February 2014 (1 page) |
23 August 2013 | Company name changed mac & wood LIMITED\certificate issued on 23/08/13
|
23 August 2013 | Company name changed mac & wood LIMITED\certificate issued on 23/08/13
|
6 August 2013 | Appointment of Mr Calum Andrew Mackinnon as a director (2 pages) |
6 August 2013 | Termination of appointment of Innes Miller as a director (1 page) |
6 August 2013 | Termination of appointment of Innes Miller as a director (1 page) |
6 August 2013 | Appointment of Mr Calum Andrew Mackinnon as a director (2 pages) |
26 July 2013 | Incorporation
|
26 July 2013 | Incorporation
|