Aberdeen
AB15 4ZT
Scotland
Director Name | Mr Thomas Hamilton Reynolds |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 30 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Neil Ashley Carson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Suite 3 Queens Gate Aberdeen AB15 5YL Scotland |
Secretary Name | Robin Murray Baxter |
---|---|
Status | Resigned |
Appointed | 16 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Lower Ground Suite 3 Queens Gate Aberdeen AB15 5YL Scotland |
Director Name | Graham Andrew Heath |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 February 2014(1 month, 1 week after company formation) |
Appointment Duration | 8 months (resigned 30 October 2014) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Lower Ground Suite 3 Queens Gate Aberdeen AB15 5YL Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2014(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 February 2017) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | 20 Queens Road Aberdeen AB15 4ZT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Iona Energy Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Cash | £20 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2017 | Application to strike the company off the register (3 pages) |
2 March 2017 | Application to strike the company off the register (3 pages) |
16 February 2017 | Termination of appointment of Burness Paull Llp as a secretary on 14 February 2017 (1 page) |
16 February 2017 | Termination of appointment of Burness Paull Llp as a secretary on 14 February 2017 (1 page) |
24 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
6 July 2015 | Resolutions
|
6 July 2015 | Resolutions
|
6 July 2015 | Memorandum and Articles of Association (28 pages) |
6 July 2015 | Memorandum and Articles of Association (28 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
11 December 2014 | Appointment of Burness Paull Llp as a secretary on 31 October 2014 (2 pages) |
11 December 2014 | Appointment of Burness Paull Llp as a secretary on 31 October 2014 (2 pages) |
11 December 2014 | Termination of appointment of Robin Murray Baxter as a secretary on 31 October 2014 (1 page) |
11 December 2014 | Termination of appointment of Robin Murray Baxter as a secretary on 31 October 2014 (1 page) |
6 November 2014 | Termination of appointment of Graham Andrew Heath as a director on 30 October 2014 (1 page) |
6 November 2014 | Termination of appointment of Graham Andrew Heath as a director on 30 October 2014 (1 page) |
30 September 2014 | Termination of appointment of Neill Ashley Carson as a director on 12 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Neill Ashley Carson as a director on 12 September 2014 (1 page) |
30 September 2014 | Appointment of Iain Charles Mckendrick as a director on 1 September 2014 (2 pages) |
30 September 2014 | Appointment of Iain Charles Mckendrick as a director on 1 September 2014 (2 pages) |
30 September 2014 | Appointment of Thomas Hamilton Reynolds as a director on 1 September 2014 (2 pages) |
30 September 2014 | Appointment of Thomas Hamilton Reynolds as a director on 1 September 2014 (2 pages) |
30 September 2014 | Appointment of Iain Charles Mckendrick as a director on 1 September 2014 (2 pages) |
30 September 2014 | Appointment of Thomas Hamilton Reynolds as a director on 1 September 2014 (2 pages) |
23 June 2014 | Registered office address changed from Lower Ground Suite 3 Queens Gate Aberdeen AB15 5YL Scotland on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from Lower Ground Suite 3 Queens Gate Aberdeen AB15 5YL Scotland on 23 June 2014 (1 page) |
7 April 2014 | Appointment of Graham Andrew Heath as a director (2 pages) |
7 April 2014 | Appointment of Graham Andrew Heath as a director (2 pages) |
21 January 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
21 January 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|