Broughty Ferry
Dundee
DD5 1NB
Scotland
Registered Address | Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
100 at £1 | Michaela Erin Mclean 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,663 |
Cash | £1,026 |
Current Liabilities | £20,226 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
15 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2019 | Application to strike the company off the register (3 pages) |
26 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
7 February 2019 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 7 February 2019 (1 page) |
24 January 2019 | Director's details changed for Miss Michaela Erin Mclean on 20 December 2018 (2 pages) |
24 January 2019 | Change of details for Miss Michaela Erin Mclean as a person with significant control on 20 December 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
9 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
9 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
3 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 November 2014 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to 4 Albert Street Aberdeen AB25 1XQ on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to 4 Albert Street Aberdeen AB25 1XQ on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to 4 Albert Street Aberdeen AB25 1XQ on 6 November 2014 (1 page) |
5 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
26 July 2013 | Incorporation
|
26 July 2013 | Incorporation
|