Aberdeen
Aberdeenshire
AB10 6FB
Scotland
Registered Address | 41d Fonthill Terrace Aberdeen Aberdeenshire AB11 7UR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
51 at £1 | Paul Cox 51.00% Ordinary |
---|---|
49 at £1 | Petronela Anghel 49.00% Ordinary |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2017 | Notification of Paul Cox as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Paul Cox as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
3 July 2017 | Notification of Paul Cox as a person with significant control on 6 April 2016 (2 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
15 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
23 February 2015 | Director's details changed for Mr Paul Cox on 31 January 2015 (3 pages) |
23 February 2015 | Registered office address changed from Flat a 1 Cuparstone Court Aberdeen Aberdeenshire AB10 6FB United Kingdom to 41D Fonthill Terrace Aberdeen Aberdeenshire AB11 7UR on 23 February 2015 (1 page) |
23 February 2015 | Director's details changed for Mr Paul Cox on 31 January 2015 (3 pages) |
23 February 2015 | Registered office address changed from Flat a 1 Cuparstone Court Aberdeen Aberdeenshire AB10 6FB United Kingdom to 41D Fonthill Terrace Aberdeen Aberdeenshire AB11 7UR on 23 February 2015 (1 page) |
31 July 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
31 July 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
31 July 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
31 July 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
2 July 2014 | Incorporation
|
2 July 2014 | Incorporation
|
2 July 2014 | Incorporation
|