Bucksburn
Aberdeen
AB21 9NZ
Scotland
Registered Address | Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Oghale Udolu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,602 |
Cash | £2,424 |
Current Liabilities | £23,812 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 June 2018 | Notice of final meeting of creditors (7 pages) |
29 September 2017 | Registered office address changed from 10 Ardross Street Inverness IV3 5NS to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 29 September 2017 (2 pages) |
29 September 2017 | Registered office address changed from 10 Ardross Street Inverness IV3 5NS to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 29 September 2017 (2 pages) |
22 September 2017 | Registered office address changed from 33 Mugiemoss Place Bucksburn Aberdeen AB21 9NZ Scotland to 10 Ardross Street Inverness IV3 5NS on 22 September 2017 (2 pages) |
22 September 2017 | Registered office address changed from 33 Mugiemoss Place Bucksburn Aberdeen AB21 9NZ Scotland to 10 Ardross Street Inverness IV3 5NS on 22 September 2017 (2 pages) |
19 September 2017 | Notice of winding up order (1 page) |
19 September 2017 | Court order notice of winding up (1 page) |
19 September 2017 | Notice of winding up order (1 page) |
19 September 2017 | Court order notice of winding up (1 page) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 June 2016 | Director's details changed for Mr Oghale Raphael Udolu on 9 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Oghale Raphael Udolu on 9 June 2016 (2 pages) |
9 June 2016 | Registered office address changed from 87 Stoneywood Road Stoneywood Aberdeen AB21 9HZ Scotland to 33 Mugiemoss Place Bucksburn Aberdeen AB21 9NZ on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from 87 Stoneywood Road Stoneywood Aberdeen AB21 9HZ Scotland to 33 Mugiemoss Place Bucksburn Aberdeen AB21 9NZ on 9 June 2016 (1 page) |
28 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
16 July 2015 | Registered office address changed from 1 Claremont Place Aberdeen AB10 6RE to 87 Stoneywood Road Stoneywood Aberdeen AB21 9HZ on 16 July 2015 (1 page) |
16 July 2015 | Director's details changed for Mr Oghale Raphael Udolu on 16 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Mr Oghale Raphael Udolu on 16 July 2015 (2 pages) |
16 July 2015 | Registered office address changed from 1 Claremont Place Aberdeen AB10 6RE to 87 Stoneywood Road Stoneywood Aberdeen AB21 9HZ on 16 July 2015 (1 page) |
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|