Southport
Merseyside
PR8 1RE
Director Name | Mr George McCluskie |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 91 Portland Street Abeleven Aberdeen AB11 6LN Scotland |
Director Name | Mr Eric Chiong |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 01 September 2014) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 91 Portland Street Aberdeen AB11 6LN Scotland |
Director Name | Ms Michelle Park |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(11 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 01 November 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 91 Portland Street Aberdeen AB11 6LN Scotland |
Director Name | Mr Shaun Eugene Walls |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(1 year, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Portland Street Aberdeen AB11 6LN Scotland |
Director Name | Mr George Robert McCluskie |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 91 Portland Street Aberdeen AB11 6LN Scotland |
Director Name | Grandabz Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2014(7 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 01 September 2014) |
Correspondence Address | 91 Portland Street Aberdeen AB11 6LN Scotland |
Secretary Name | Grandabz Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2014(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2015) |
Correspondence Address | 91 Portland Street Aberdeen AB11 6LN Scotland |
Registered Address | 91 Portland Street Aberdeen AB11 6LN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Vivicolour LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
5 September 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
26 August 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
26 August 2022 | Cessation of Yick Heung Ma as a person with significant control on 26 August 2022 (1 page) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
17 February 2022 | Notification of Yick Heung Ma as a person with significant control on 16 February 2022 (2 pages) |
16 February 2022 | Change of details for Mr Eric Chiong as a person with significant control on 16 February 2022 (2 pages) |
26 August 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
22 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
7 November 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
21 October 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
22 September 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
7 November 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
20 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2018 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
9 November 2015 | Termination of appointment of a director (1 page) |
9 November 2015 | Termination of appointment of Grandabz Limited as a secretary on 1 October 2015 (1 page) |
9 November 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Termination of appointment of a director (1 page) |
9 November 2015 | Termination of appointment of Grandabz Limited as a secretary on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of George Robert Mccluskie as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of George Robert Mccluskie as a director on 1 October 2015 (1 page) |
8 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
8 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
19 May 2015 | Appointment of Mr George Mccluskie as a director on 18 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr George Mccluskie as a director on 18 May 2015 (2 pages) |
25 March 2015 | Termination of appointment of Shaun Eugene Walls as a director on 23 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Shaun Eugene Walls as a director on 23 March 2015 (1 page) |
25 March 2015 | Appointment of Mr Eric Chiong as a director on 23 March 2015 (2 pages) |
25 March 2015 | Appointment of Mr Eric Chiong as a director on 23 March 2015 (2 pages) |
17 February 2015 | Appointment of Mr Shaun Eugene Walls as a director on 9 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Shaun Eugene Walls as a director on 9 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Shaun Eugene Walls as a director on 9 February 2015 (2 pages) |
9 December 2014 | Termination of appointment of Michelle Park as a director on 1 November 2014 (1 page) |
9 December 2014 | Termination of appointment of Michelle Park as a director on 1 November 2014 (1 page) |
9 December 2014 | Termination of appointment of Michelle Park as a director on 1 November 2014 (1 page) |
26 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
23 September 2014 | Termination of appointment of Eric Chiong as a director on 1 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Eric Chiong as a director on 1 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Eric Chiong as a director on 1 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Grandabz Limited as a director on 1 September 2014 (1 page) |
19 September 2014 | Registered office address changed from C/O Brian Armour 140 West George Street Glasgow G2 2HG Scotland to 91 Portland Street Aberdeen AB11 6LN on 19 September 2014 (1 page) |
19 September 2014 | Appointment of Grandabz Limited as a secretary on 1 September 2014 (2 pages) |
19 September 2014 | Appointment of Ms Michelle Park as a director on 1 September 2014 (2 pages) |
19 September 2014 | Appointment of Grandabz Limited as a secretary on 1 September 2014 (2 pages) |
19 September 2014 | Appointment of Ms Michelle Park as a director on 1 September 2014 (2 pages) |
19 September 2014 | Appointment of Grandabz Limited as a secretary on 1 September 2014 (2 pages) |
19 September 2014 | Termination of appointment of Grandabz Limited as a director on 1 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Grandabz Limited as a director on 1 September 2014 (1 page) |
19 September 2014 | Appointment of Ms Michelle Park as a director on 1 September 2014 (2 pages) |
19 September 2014 | Registered office address changed from C/O Brian Armour 140 West George Street Glasgow G2 2HG Scotland to 91 Portland Street Aberdeen AB11 6LN on 19 September 2014 (1 page) |
19 July 2014 | Termination of appointment of George Mccluskie as a director on 18 July 2014 (1 page) |
19 July 2014 | Director's details changed for Mr Eric Chioing on 18 July 2014 (2 pages) |
19 July 2014 | Director's details changed for Mr Eric Chioing on 18 July 2014 (2 pages) |
19 July 2014 | Termination of appointment of George Mccluskie as a director on 18 July 2014 (1 page) |
18 July 2014 | Appointment of Mr Eric Chioing as a director on 31 May 2014 (2 pages) |
18 July 2014 | Appointment of Mr Eric Chioing as a director on 31 May 2014 (2 pages) |
17 July 2014 | Appointment of Grandabz Limited as a director on 1 May 2014 (2 pages) |
17 July 2014 | Appointment of Grandabz Limited as a director on 1 May 2014 (2 pages) |
17 July 2014 | Appointment of Grandabz Limited as a director on 1 May 2014 (2 pages) |
13 September 2013 | Registered office address changed from 91 Portland Street Abeleven Aberdeen Scotland AB11 6LN Scotland on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from 91 Portland Street Abeleven Aberdeen Scotland AB11 6LN Scotland on 13 September 2013 (1 page) |
9 September 2013 | Incorporation Statement of capital on 2013-09-09
|
9 September 2013 | Incorporation Statement of capital on 2013-09-09
|