Aberdeen
AB15 4AL
Scotland
Secretary Name | Peterkins (Corporation) |
---|---|
Status | Closed |
Appointed | 29 September 2017(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 04 December 2018) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Mr Douglas Walker Gilbert |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Lochnagar House Lochnagar Road Peterculter Aberdeen Ab14 Otd |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2014(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | 100 Union Street Aberdeen AB10 1QR Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
27 November 2014 | Delivered on: 9 December 2014 Persons entitled: Weatherbys Bank Limited Classification: A registered charge Particulars: 20 wallfield place, aberdeen. ABN80174. Outstanding |
---|---|
21 November 2014 | Delivered on: 2 December 2014 Persons entitled: Weatherbys Bank Limited Classification: A registered charge Outstanding |
28 May 2014 | Delivered on: 6 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Tenement comprising 6 flatted dwellinhouses at 20 wallfield place aberdeen ABN80174. Outstanding |
11 March 2014 | Delivered on: 17 March 2014 Satisfied on: 28 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
4 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2018 | Application to strike the company off the register (3 pages) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
1 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
28 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
28 February 2018 | Withdrawal of a person with significant control statement on 28 February 2018 (2 pages) |
28 February 2018 | Notification of Balgranach Properties Limited as a person with significant control on 13 October 2017 (2 pages) |
2 November 2017 | Satisfaction of charge SC4703680004 in full (1 page) |
2 November 2017 | Satisfaction of charge SC4703680003 in full (1 page) |
2 November 2017 | Satisfaction of charge SC4703680003 in full (1 page) |
2 November 2017 | Satisfaction of charge SC4703680004 in full (1 page) |
18 October 2017 | Appointment of Peterkins as a secretary on 29 September 2017 (3 pages) |
18 October 2017 | Appointment of Peterkins as a secretary on 29 September 2017 (3 pages) |
17 October 2017 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 100 Union Street Aberdeen AB10 1QR on 17 October 2017 (2 pages) |
17 October 2017 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 100 Union Street Aberdeen AB10 1QR on 17 October 2017 (2 pages) |
19 July 2017 | Termination of appointment of Burness Paull Llp as a secretary on 19 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Burness Paull Llp as a secretary on 19 July 2017 (1 page) |
23 March 2017 | Satisfaction of charge SC4703680002 in full (1 page) |
23 March 2017 | Satisfaction of charge SC4703680002 in full (1 page) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
13 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
13 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 April 2015 | Appointment of Ms Kirstin Carey Davidson Gilbert as a director on 31 March 2015 (2 pages) |
9 April 2015 | Appointment of Ms Kirstin Carey Davidson Gilbert as a director on 31 March 2015 (2 pages) |
9 April 2015 | Termination of appointment of Douglas Walker Gilbert as a director on 31 March 2015 (1 page) |
9 April 2015 | Termination of appointment of Douglas Walker Gilbert as a director on 31 March 2015 (1 page) |
6 March 2015 | Current accounting period extended from 28 February 2015 to 30 June 2015 (3 pages) |
6 March 2015 | Current accounting period extended from 28 February 2015 to 30 June 2015 (3 pages) |
24 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
9 December 2014 | Registration of charge SC4703680004, created on 27 November 2014 (11 pages) |
9 December 2014 | Registration of charge SC4703680004, created on 27 November 2014 (11 pages) |
2 December 2014 | Registration of charge SC4703680003, created on 21 November 2014 (21 pages) |
2 December 2014 | Registration of charge SC4703680003, created on 21 November 2014 (21 pages) |
28 November 2014 | Satisfaction of charge SC4703680001 in full (1 page) |
28 November 2014 | Satisfaction of charge SC4703680001 in full (1 page) |
19 September 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
19 September 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
19 September 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
6 June 2014 | Registration of charge 4703680002 (7 pages) |
6 June 2014 | Registration of charge 4703680002 (7 pages) |
17 March 2014 | Registration of charge 4703680001 (5 pages) |
17 March 2014 | Registration of charge 4703680001 (5 pages) |
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|