Boenes
N-5152
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 August 2015(1 year, 9 months after company formation) |
Appointment Duration | 8 months (closed 26 April 2016) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Edwin David Duncan |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(same day as company formation) |
Role | Chief Technical Officer |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Andrew John Kinsey |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(same day as company formation) |
Role | Research And Development Director |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Dr Ross Keith Maxwell |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Angus Buchanan Robinson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Andrew Kinsey 25.00% Ordinary |
---|---|
1 at £1 | Angus Buchanan Robinson 25.00% Ordinary |
1 at £1 | Cuillin Medical LTD 25.00% Ordinary |
1 at £1 | Ed Duncan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£60,082 |
Cash | £8,179 |
Current Liabilities | £92,102 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | Application to strike the company off the register (3 pages) |
2 February 2016 | Application to strike the company off the register (3 pages) |
2 September 2015 | Termination of appointment of Edwin David Duncan as a director on 26 August 2015 (1 page) |
2 September 2015 | Appointment of Mr Stein Mohn as a director on 26 August 2015 (2 pages) |
2 September 2015 | Appointment of Lc Secretaries Limited as a secretary on 26 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Ross Keith Maxwell as a director on 26 August 2015 (1 page) |
2 September 2015 | Registered office address changed from C/O Kergan Stewart Llp 163 Bath Street Glasgow G2 4SQ to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 2 September 2015 (1 page) |
2 September 2015 | Termination of appointment of Andrew John Kinsey as a director on 26 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Edwin David Duncan as a director on 26 August 2015 (1 page) |
2 September 2015 | Registered office address changed from C/O Kergan Stewart Llp 163 Bath Street Glasgow G2 4SQ to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 2 September 2015 (1 page) |
2 September 2015 | Termination of appointment of Andrew John Kinsey as a director on 26 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Angus Buchanan Robinson as a director on 26 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Ross Keith Maxwell as a director on 26 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Angus Buchanan Robinson as a director on 26 August 2015 (1 page) |
2 September 2015 | Registered office address changed from C/O Kergan Stewart Llp 163 Bath Street Glasgow G2 4SQ to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 2 September 2015 (1 page) |
2 September 2015 | Appointment of Lc Secretaries Limited as a secretary on 26 August 2015 (2 pages) |
2 September 2015 | Appointment of Mr Stein Mohn as a director on 26 August 2015 (2 pages) |
14 August 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 August 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 June 2015 | Previous accounting period extended from 30 November 2014 to 30 April 2015 (1 page) |
26 June 2015 | Previous accounting period extended from 30 November 2014 to 30 April 2015 (1 page) |
27 November 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2013 | Incorporation Statement of capital on 2013-11-27
|
27 November 2013 | Incorporation Statement of capital on 2013-11-27
|