Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8DG
Scotland
Director Name | Mrs Nicola Ross |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (closed 30 January 2021) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 30 Buckie Road Bridge Of Don Aberdeen AB22 8DG Scotland |
Registered Address | 2nd Floor, Suite 148 Central Chambers 11 Bothwell Street Glasgow G2 6LY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
30 at £1 | Nicola Ross 83.33% Ordinary |
---|---|
6 at £1 | Stuart Ross 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,522 |
Cash | £99,271 |
Current Liabilities | £31,604 |
Latest Accounts | 27 January 2020 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 27 January |
30 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2020 | Final account prior to dissolution in MVLÂ (final account attached) (10 pages) |
3 March 2020 | Total exemption full accounts made up to 27 January 2020 (7 pages) |
3 March 2020 | Previous accounting period extended from 30 November 2019 to 27 January 2020 (1 page) |
3 February 2020 | Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6AA to 2nd Floor, Suite 148 Central Chambers 11 Bothwell Street Glasgow G2 6LY on 3 February 2020 (2 pages) |
3 February 2020 | Resolutions
|
2 January 2020 | Confirmation statement made on 17 December 2019 with updates (4 pages) |
30 March 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with updates (5 pages) |
14 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
19 December 2017 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
21 July 2017 | Total exemption full accounts made up to 30 November 2016 (7 pages) |
21 July 2017 | Total exemption full accounts made up to 30 November 2016 (7 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
21 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
22 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
16 January 2015 | Registered office address changed from 12 Traill Drive Montrose Angus DD10 8SW to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 16 January 2015 (1 page) |
16 January 2015 | Registered office address changed from 12 Traill Drive Montrose Angus DD10 8SW to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 16 January 2015 (1 page) |
5 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 November 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
5 November 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
7 February 2014 | Appointment of Mrs Nicola Ross as a director (2 pages) |
7 February 2014 | Appointment of Mrs Nicola Ross as a director (2 pages) |
10 January 2014 | Current accounting period shortened from 31 December 2014 to 30 November 2014 (3 pages) |
10 January 2014 | Current accounting period shortened from 31 December 2014 to 30 November 2014 (3 pages) |
17 December 2013 | Incorporation Statement of capital on 2013-12-17
|
17 December 2013 | Incorporation Statement of capital on 2013-12-17
|
17 December 2013 | Incorporation Statement of capital on 2013-12-17
|