Dyce
Aberdeen
AB21 7DT
Scotland
Director Name | Mrs Jill Evans |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 15 November 2013(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (closed 04 September 2018) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | C/O Colins Tyres Farburn Terrace Dyce Aberdeen AB21 7DT Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Registered Address | C/O Colins Tyres Farburn Terrace Dyce Aberdeen AB21 7DT Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
1 at £1 | Peter Trainer 50.00% Ordinary |
---|---|
1 at £1 | Susan Mcintosh 50.00% Ordinary |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
21 July 2017 | Delivered on: 3 August 2017 Persons entitled: Bibby Factors Limited Classification: A registered charge Outstanding |
---|
4 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2018 | Registered office address changed from 7-9 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DN to C/O Colins Tyres Farburn Terrace Dyce Aberdeen AB21 7DT on 27 August 2018 (1 page) |
27 August 2018 | Registered office address changed from C/O Colins Tyres Farburn Terrace Dyce Aberdeen AB21 7DT Scotland to C/O Colins Tyres Farburn Terrace Dyce Aberdeen AB21 7DT on 27 August 2018 (1 page) |
19 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
11 June 2018 | Application to strike the company off the register (3 pages) |
25 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
3 August 2017 | Registration of charge SC4610600001, created on 21 July 2017 (24 pages) |
3 August 2017 | Registration of charge SC4610600001, created on 21 July 2017 (24 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
7 December 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
7 December 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
22 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
18 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
27 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
15 November 2013 | Appointment of Mrs Jill Evans as a director (2 pages) |
15 November 2013 | Appointment of Mr Colin Evans as a director (2 pages) |
15 November 2013 | Appointment of Mrs Jill Evans as a director (2 pages) |
15 November 2013 | Appointment of Mr Colin Evans as a director (2 pages) |
9 October 2013 | Termination of appointment of Peter Trainer as a secretary (1 page) |
9 October 2013 | Termination of appointment of Peter Trainer as a secretary (1 page) |
9 October 2013 | Termination of appointment of Susan Mcintosh as a director (1 page) |
9 October 2013 | Termination of appointment of Susan Mcintosh as a director (1 page) |
9 October 2013 | Termination of appointment of Peter Trainer as a director (1 page) |
9 October 2013 | Termination of appointment of Peter Trainer as a director (1 page) |
8 October 2013 | Incorporation Statement of capital on 2013-10-08
|
8 October 2013 | Incorporation Statement of capital on 2013-10-08
|