Aberdeen
AB11 6DJ
Scotland
Director Name | Ms Annabel Frances Sall |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Mr Innes Richard Miller |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 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 Michael Alexander Bain |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Secretary Name | Mr Michael Alexander Bain |
---|---|
Status | Resigned |
Appointed | 10 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2013(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Website | mas-property.co.uk |
---|---|
Telephone | 01224 580444 |
Telephone region | Aberdeen |
Registered Address | 10 Bon Accord Square Aberdeen AB11 6DJ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 2 other UK companies use this postal address |
33 at £1 | Annabel Sall 33.33% Ordinary |
---|---|
33 at £1 | Michael Bain 33.33% Ordinary |
33 at £1 | William Aitken 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,782 |
Cash | £630 |
Current Liabilities | £258,823 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 5 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (7 months from now) |
4 February 2016 | Delivered on: 13 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Plot or area of ground known as and forming the thrumster garage, thrumster, caithness. Outstanding |
---|---|
6 February 2014 | Delivered on: 14 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 10 bon accord square, aberdeen ABN117561. Notification of addition to or amendment of charge. Outstanding |
31 December 2013 | Delivered on: 2 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2016 | Confirmation statement made on 10 September 2016 with updates (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
13 February 2016 | Registration of charge SC4588000003, created on 4 February 2016 (8 pages) |
15 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 January 2015 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
10 April 2014 | Registered office address changed from 3 West Craibstone Street Aberdeen AB11 6YW Scotland on 10 April 2014 (1 page) |
14 February 2014 | Registration of charge 4588000002 (8 pages) |
2 January 2014 | Registration of charge 4588000001 (5 pages) |
8 October 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
11 September 2013 | Appointment of Annabel Frances Sall as a director (2 pages) |
11 September 2013 | Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom on 11 September 2013 (1 page) |
11 September 2013 | Termination of appointment of James and George Collie as a secretary (1 page) |
11 September 2013 | Appointment of Mr Michael Alexander Bain as a director (2 pages) |
11 September 2013 | Termination of appointment of Innes Miller as a director (1 page) |
11 September 2013 | Appointment of Mr William John Scott Aitken as a director (2 pages) |
11 September 2013 | Appointment of Mr Michael Alexander Bain as a secretary (1 page) |
10 September 2013 | Incorporation Statement of capital on 2013-09-10
|