New Township
93250 Kuching
Sarawak
Malaysia
Registered Address | Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | North Kincardine |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2020 | Registered office address changed from Unit D Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX Scotland to Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX on 23 March 2020 (1 page) |
26 February 2020 | Registered office address changed from R&a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS Scotland to Unit D Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX on 26 February 2020 (1 page) |
8 July 2019 | Confirmation statement made on 7 July 2019 with updates (4 pages) |
6 December 2018 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
9 July 2018 | Confirmation statement made on 7 July 2018 with updates (4 pages) |
4 July 2018 | Notification of Clive Courtland Winter as a person with significant control on 6 April 2016 (2 pages) |
2 November 2017 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
2 November 2017 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
5 July 2017 | Notification of Clive Courtland Winter as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Clive Courtland Winter as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Clive Courtland Winter as a person with significant control on 6 April 2016 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
5 August 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
5 August 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2016 | Micro company accounts made up to 30 June 2015 (5 pages) |
18 May 2016 | Micro company accounts made up to 30 June 2015 (5 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2015 | Registered office address changed from 12 Bon Accord Square Aberdeen AB11 6DJ to R&a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS on 21 September 2015 (1 page) |
21 September 2015 | Registered office address changed from 12 Bon Accord Square Aberdeen AB11 6DJ to R&a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS on 21 September 2015 (1 page) |
14 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|