Aberdeen
AB10 1XB
Scotland
Director Name | Thomas Tannock Kilpatrick |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
Registered Address | Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2019 | Application to strike the company off the register (3 pages) |
16 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2019 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2018 | Director's details changed for Mrs Bagitzhamal Kilpatrick on 3 September 2018 (2 pages) |
3 September 2018 | Change of details for Mrs Bagitzhamal Kilpatrick as a person with significant control on 3 September 2018 (2 pages) |
24 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
19 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
18 October 2016 | Termination of appointment of Thomas Tannock Kilpatrick as a director on 7 October 2016 (1 page) |
18 October 2016 | Confirmation statement made on 9 October 2016 with updates (7 pages) |
18 October 2016 | Confirmation statement made on 9 October 2016 with updates (7 pages) |
18 October 2016 | Termination of appointment of Thomas Tannock Kilpatrick as a director on 7 October 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
21 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
12 December 2014 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
11 December 2014 | Registered office address changed from 14 Laurel View Bridge of Don Aberdeen AB22 8XZ to Victoria House 13 Victoria Street Aberdeen AB10 1XB on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from 14 Laurel View Bridge of Don Aberdeen AB22 8XZ to Victoria House 13 Victoria Street Aberdeen AB10 1XB on 11 December 2014 (1 page) |
12 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
9 October 2013 | Incorporation Statement of capital on 2013-10-09
|
9 October 2013 | Incorporation Statement of capital on 2013-10-09
|