Arnhall Business Park
Westhill
AB32 6FE
Scotland
Secretary Name | Mrs Dhwani Vora |
---|---|
Status | Closed |
Appointed | 04 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE Scotland |
Director Name | Mrs Dhwani Vora |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2018(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 09 May 2023) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 22 Woodcroft Avenue Bridge Of Don Aberdeen AB22 8WY Scotland |
Registered Address | 1st Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
12 November 2020 | Director's details changed for Mr Nimesh Vora on 23 October 2020 (2 pages) |
---|---|
12 November 2020 | Registered office address changed from 10 the Courtyard Cults Aberdeen AB15 9SD Scotland to 1st Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE on 12 November 2020 (1 page) |
12 November 2020 | Director's details changed for Mrs Dhwani Vora on 23 October 2020 (2 pages) |
12 November 2020 | Change of details for Mr Nimesh Vora as a person with significant control on 23 October 2020 (2 pages) |
23 October 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
6 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
6 February 2020 | Director's details changed for Mrs Dhwani Vora on 28 March 2018 (2 pages) |
6 February 2020 | Director's details changed for Mr Nimesh Vora on 1 May 2014 (2 pages) |
23 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
19 February 2019 | Registered office address changed from 20 Ashwood Circle Bridge of Don Aberdeen AB22 8XU to 10 the Courtyard Cults Aberdeen AB15 9SD on 19 February 2019 (1 page) |
13 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (4 pages) |
7 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
13 February 2018 | Appointment of Mrs Dhwani Vora as a director on 1 January 2018 (2 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
8 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
29 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
4 March 2014 | Incorporation Statement of capital on 2014-03-04
|
4 March 2014 | Incorporation Statement of capital on 2014-03-04
|