Bridge Of Don
Aberdeen
AB22 8GU
Scotland
Director Name | Mrs Susan Patricia Melville |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2015(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 17 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2, James Gregory Centre Balgownie Drive Bridge Of Don Aberdeen AB22 8GU Scotland |
Secretary Name | Burnett & Reid Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 06 May 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 January 2017) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | Mr Innes Richard Miller |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Director Name | Mr Scott Edward Melville |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(10 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2, James Gregory Centre Balgownie Drive Bridge Of Don Aberdeen AB22 8GU Scotland |
Director Name | Mr Scott Bruce Fraser |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2015(11 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 03 August 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2, James Gregory Centre Balgownie Drive Bridge Of Don Aberdeen AB22 8GU Scotland |
Secretary Name | James And George Collie Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2014(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Registered Address | Unit 2, James Gregory Centre Balgownie Drive Bridge Of Don Aberdeen AB22 8GU Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 July 2016 | Compulsory strike-off action has been suspended (1 page) |
6 July 2016 | Compulsory strike-off action has been suspended (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2016 | Termination of appointment of Scott Edward Melville as a director on 3 December 2015 (1 page) |
22 January 2016 | Termination of appointment of Scott Edward Melville as a director on 3 December 2015 (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2016 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
14 January 2016 | Director's details changed for Mr Calum Gerrard Melville on 14 January 2016 (2 pages) |
14 January 2016 | Director's details changed for Mr Calum Gerrard Melville on 14 January 2016 (2 pages) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2015 | Termination of appointment of Scott Bruce Fraser as a director on 3 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Scott Bruce Fraser as a director on 3 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Scott Bruce Fraser as a director on 3 August 2015 (1 page) |
29 May 2015 | Appointment of Mr Calum Gerrard Melville as a director on 29 May 2015 (2 pages) |
29 May 2015 | Appointment of Mr Scott Bruce Fraser as a director on 29 May 2015 (2 pages) |
29 May 2015 | Appointment of Mr Scott Bruce Fraser as a director on 29 May 2015 (2 pages) |
29 May 2015 | Appointment of Mrs Susan Patricia Melville as a director on 29 May 2015 (2 pages) |
29 May 2015 | Appointment of Mrs Susan Patricia Melville as a director on 29 May 2015 (2 pages) |
29 May 2015 | Appointment of Mr Calum Gerrard Melville as a director on 29 May 2015 (2 pages) |
22 May 2015 | Appointment of Burnett & Reid Llp as a secretary on 6 May 2015 (2 pages) |
22 May 2015 | Appointment of Burnett & Reid Llp as a secretary on 6 May 2015 (2 pages) |
22 May 2015 | Appointment of Burnett & Reid Llp as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Innes Richard Miller as a director on 30 April 2015 (1 page) |
6 May 2015 | Appointment of Mr Scott Edward Melville as a director on 30 April 2015 (2 pages) |
6 May 2015 | Appointment of Mr Scott Edward Melville as a director on 30 April 2015 (2 pages) |
6 May 2015 | Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom to Unit 2, James Gregory Centre Balgownie Drive Bridge of Don Aberdeen AB22 8GU on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom to Unit 2, James Gregory Centre Balgownie Drive Bridge of Don Aberdeen AB22 8GU on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom to Unit 2, James Gregory Centre Balgownie Drive Bridge of Don Aberdeen AB22 8GU on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Innes Richard Miller as a director on 30 April 2015 (1 page) |
20 June 2014 | Termination of appointment of James and George Collie Llp as a secretary on 19 June 2014 (1 page) |
20 June 2014 | Termination of appointment of James and George Collie Llp as a secretary on 19 June 2014 (1 page) |
20 June 2014 | Termination of appointment of James and George Collie Llp as a secretary (1 page) |
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|