Aberdeen
AB10 1UL
Scotland
Director Name | Frank Hartley Lefevre |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 24 September 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Carden Place Aberdeen AB10 1UL Scotland |
Director Name | Mr Paul Martin Lefevre |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 24 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 70 Carden Place Aberdeen AB10 1UL Scotland |
Director Name | Mr John William Symon |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 24 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Carden Place Aberdeen AB10 1UL Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 April 2014(same day as company formation) |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Ewan Craig Neilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 34 Albyn Place Aberdeen AB10 1FW Scotland |
Registered Address | 70 Carden Place Aberdeen AB10 1UL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
---|---|
8 February 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
5 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
25 November 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
15 August 2014 | Appointment of Frank Hartley Lefevre as a director on 24 July 2014 (4 pages) |
15 August 2014 | Appointment of George Alexander Clark as a director on 24 July 2014 (4 pages) |
15 August 2014 | Resolutions
|
15 August 2014 | Appointment of Paul Martin Lefevre as a director on 24 July 2014 (4 pages) |
15 August 2014 | Appointment of John William Symon as a director on 24 July 2014 (4 pages) |
12 August 2014 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW Scotland to 70 Carden Place Aberdeen AB10 1UL on 12 August 2014 (1 page) |
12 August 2014 | Statement of capital following an allotment of shares on 24 July 2014
|
12 August 2014 | Termination of appointment of Ewan Craig Neilson as a director on 24 July 2014 (1 page) |
23 April 2014 | Company name changed sllp 88 LIMITED\certificate issued on 23/04/14
|
3 April 2014 | Incorporation
|