Aberdeen
AB10 1TN
Scotland
Director Name | Mr Dean Morrice |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 88 Fraser Place Kemnay Aberdeenshire AB51 5NH Scotland |
Registered Address | Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Mr Dean Morrice 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,702 |
Cash | £180 |
Current Liabilities | £4,012 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 March 2016 | Compulsory strike-off action has been suspended (1 page) |
17 March 2016 | Compulsory strike-off action has been suspended (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
19 November 2015 | Compulsory strike-off action has been suspended (1 page) |
19 November 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
19 November 2015 | Compulsory strike-off action has been suspended (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2015 | Termination of appointment of Dean Morrice as a director on 21 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Dean Morrice as a director on 21 April 2015 (1 page) |
21 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
19 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
19 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
19 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
21 November 2013 | Company name changed gslp 30 LIMITED\certificate issued on 21/11/13
|
21 November 2013 | Company name changed gslp 30 LIMITED\certificate issued on 21/11/13
|
25 October 2013 | Incorporation (23 pages) |
25 October 2013 | Incorporation (23 pages) |