Persley
Aberdeen
AB22 8AN
Scotland
Director Name | Denise Kathleen Mary Cowie |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2013(same day as company formation) |
Role | Minister |
Country of Residence | Scotland |
Correspondence Address | 92 Lee Crescent Bridge Of Don Aberdeen AB22 8FL Scotland |
Director Name | Ann Pirie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2013(same day as company formation) |
Role | Centre Manager |
Country of Residence | Scotland |
Correspondence Address | 21b Bedford Avenue Aberdeen AB24 3YP Scotland |
Director Name | Kathryn Barr |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(same day as company formation) |
Role | Process Engineer |
Country of Residence | Scotland |
Correspondence Address | 12 Bedford Avenue Aberdeen AB24 3YR Scotland |
Director Name | Thomas Whyte |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(same day as company formation) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 17 Blackthorn Crescent Rosehill Aberdeen AB16 5LU Scotland |
Secretary Name | A. C. Morrison & Richards (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2013(same day as company formation) |
Correspondence Address | 18 Bon-Accord Crescent Aberdeen AB11 6XY Scotland |
Registered Address | 18 Bon-Accord Crescent Aberdeen AB11 6XY Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2017 | Application to strike the company off the register (3 pages) |
29 March 2017 | Application to strike the company off the register (3 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | Confirmation statement made on 28 November 2016 with updates (4 pages) |
13 December 2016 | Confirmation statement made on 28 November 2016 with updates (4 pages) |
18 December 2015 | Annual return made up to 28 November 2015 no member list (4 pages) |
18 December 2015 | Annual return made up to 28 November 2015 no member list (4 pages) |
9 November 2015 | Termination of appointment of A. C. Morrison & Richards as a secretary on 1 July 2015 (2 pages) |
9 November 2015 | Termination of appointment of A. C. Morrison & Richards as a secretary on 1 July 2015 (2 pages) |
9 November 2015 | Termination of appointment of A. C. Morrison & Richards as a secretary on 1 July 2015 (2 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 March 2015 | Termination of appointment of Kathryn Barr as a director on 15 February 2015 (2 pages) |
2 March 2015 | Termination of appointment of Kathryn Barr as a director on 15 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of Thomas Whyte as a director on 14 January 2015 (2 pages) |
4 February 2015 | Termination of appointment of Thomas Whyte as a director on 14 January 2015 (2 pages) |
23 December 2014 | Annual return made up to 28 November 2014 no member list (7 pages) |
23 December 2014 | Annual return made up to 28 November 2014 no member list (7 pages) |
16 June 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (3 pages) |
16 June 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (3 pages) |
28 November 2013 | Incorporation (22 pages) |
28 November 2013 | Incorporation (22 pages) |