Aberdeen
AB10 1JB
Scotland
Director Name | Mr Paul David Letley |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB Scotland |
Registered Address | C/O Interpath Ltd 5th Floor 130 St. Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Next Accounts Due | 25 November 2015 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 28 February |
Next Return Due | 11 March 2017 (overdue) |
---|
6 July 2020 | Registered office address changed from Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on 6 July 2020 (2 pages) |
---|---|
30 June 2020 | Termination of appointment of Paul David Letley as a director on 30 June 2020 (1 page) |
30 June 2020 | Termination of appointment of Sally Ann Cameron as a director on 30 June 2020 (1 page) |
14 January 2016 | Registered office address changed from 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB to Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 14 January 2016 (2 pages) |
14 January 2016 | Registered office address changed from Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 14 January 2016 (2 pages) |
14 January 2016 | Registered office address changed from 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB to Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 14 January 2016 (2 pages) |
14 January 2016 | Registered office address changed from Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 14 January 2016 (2 pages) |
12 January 2016 | Court order notice of winding up (1 page) |
12 January 2016 | Notice of winding up order (1 page) |
12 January 2016 | Court order notice of winding up (1 page) |
12 January 2016 | Notice of winding up order (1 page) |
21 October 2015 | Company name changed pavillion administration services LIMITED\certificate issued on 21/10/15
|
21 October 2015 | Company name changed pavillion administration services LIMITED\certificate issued on 21/10/15
|
26 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|