Aberdeen
Grampian
AB11 5BX
Scotland
Director Name | Mr Leonard Laurence Hubert |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (closed 01 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 53 Wellington Street Aberdeen Grampian AB11 5BX Scotland |
Secretary Name | IAIN Smith Solicitors Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 21 May 2014(5 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 01 May 2015) |
Correspondence Address | 18 Queens Road Aberdeen Grampian AB15 4ZT Scotland |
Director Name | Mr Kenny Robert Neaves |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Berryhill Place Aberdeen AB32 6BG Scotland |
Director Name | Maintenance Support Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2013(same day as company formation) |
Correspondence Address | 23 Berryhill Place Aberdeen AB32 6BG Scotland |
Registered Address | 18 Queens Road Aberdeen Grampian AB15 4ZT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
1 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | Application to strike the company off the register (3 pages) |
23 December 2014 | Application to strike the company off the register (3 pages) |
13 June 2014 | Registered office address changed from 23 Berryhill Place Aberdeen AB32 6BG Scotland on 13 June 2014 (2 pages) |
13 June 2014 | Registered office address changed from 23 Berryhill Place Aberdeen AB32 6BG Scotland on 13 June 2014 (2 pages) |
29 May 2014 | Appointment of Iain Smith Solicitors Llp as a secretary on 21 May 2014 (3 pages) |
29 May 2014 | Resolutions
|
29 May 2014 | Company name changed msl heat transfer LIMITED\certificate issued on 29/05/14
|
29 May 2014 | Appointment of Iain Smith Solicitors Llp as a secretary on 21 May 2014 (3 pages) |
29 May 2014 | Company name changed msl heat transfer LIMITED\certificate issued on 29/05/14
|
29 May 2014 | Resolutions
|
1 April 2014 | Termination of appointment of Kenny Robert Neaves as a director on 24 March 2014 (1 page) |
1 April 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
1 April 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
1 April 2014 | Appointment of Mr Ryan John Bell as a director on 24 March 2014 (2 pages) |
1 April 2014 | Appointment of Mr Leonard Laurence Hubert as a director on 24 March 2014 (2 pages) |
1 April 2014 | Termination of appointment of Kenny Robert Neaves as a director on 24 March 2014 (1 page) |
1 April 2014 | Appointment of Mr Ryan John Bell as a director on 24 March 2014 (2 pages) |
1 April 2014 | Termination of appointment of Maintenance Support Limited as a director on 24 March 2014 (1 page) |
1 April 2014 | Termination of appointment of Maintenance Support Limited as a director on 24 March 2014 (1 page) |
1 April 2014 | Appointment of Mr Leonard Laurence Hubert as a director on 24 March 2014 (2 pages) |
28 November 2013 | Incorporation (37 pages) |
28 November 2013 | Incorporation (37 pages) |