Aberdeen
AB15 4YD
Scotland
Director Name | Mrs Fiona Margaret Meldrum |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2014(1 day after company formation) |
Appointment Duration | 5 years, 5 months (closed 05 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 330 Blackness Road Dundee DD2 1SD Scotland |
Director Name | Miss Hannah Louise Meldrum |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 330 Blackness Road Dundee DD2 1SD Scotland |
Registered Address | 7 Queen's Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
5 at £1 | Fiona Margaret Meldrum 41.67% Ordinary |
---|---|
5 at £1 | Neil Gardiner Meldrum 41.67% Ordinary |
2 at £1 | Hannah Louise Meldrum 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £169,337 |
Cash | £154,663 |
Current Liabilities | £2,761 |
Latest Accounts | 18 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 18 December |
5 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 September 2019 | Final account prior to dissolution in MVLÂ (final account attached) (14 pages) |
21 February 2019 | Total exemption full accounts made up to 18 December 2018 (7 pages) |
13 February 2019 | Previous accounting period shortened from 30 June 2019 to 18 December 2018 (1 page) |
8 January 2019 | Resolutions
|
8 January 2019 | Registered office address changed from 330 Blackness Road Dundee DD2 1SD to 7 Queen's Gardens Aberdeen AB15 4YD on 8 January 2019 (2 pages) |
19 November 2018 | Withdraw the company strike off application (1 page) |
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2018 | Application to strike the company off the register (3 pages) |
30 October 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
5 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
14 September 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
5 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
5 July 2017 | Change of details for Mr Neil Gardiner Meldrum as a person with significant control on 6 April 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
5 July 2017 | Notification of Fiona Margaret Meldrum as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Fiona Margaret Meldrum as a person with significant control on 6 April 2017 (2 pages) |
5 July 2017 | Notification of Fiona Margaret Meldrum as a person with significant control on 6 April 2017 (2 pages) |
5 July 2017 | Change of details for Mr Neil Gardiner Meldrum as a person with significant control on 6 April 2017 (2 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
14 November 2016 | Termination of appointment of Hannah Louise Meldrum as a director on 14 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Hannah Louise Meldrum as a director on 14 November 2016 (1 page) |
26 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
27 May 2015 | Appointment of Miss Hannah Louise Meldrum as a director on 4 July 2014 (2 pages) |
27 May 2015 | Appointment of Mrs Fiona Margaret Meldrum as a director on 4 July 2014 (2 pages) |
27 May 2015 | Appointment of Miss Hannah Louise Meldrum as a director on 4 July 2014 (2 pages) |
27 May 2015 | Appointment of Mrs Fiona Margaret Meldrum as a director on 4 July 2014 (2 pages) |
27 May 2015 | Appointment of Miss Hannah Louise Meldrum as a director on 4 July 2014 (2 pages) |
27 May 2015 | Appointment of Mrs Fiona Margaret Meldrum as a director on 4 July 2014 (2 pages) |
20 April 2015 | Statement of capital following an allotment of shares on 5 April 2015
|
20 April 2015 | Statement of capital following an allotment of shares on 5 April 2015
|
20 April 2015 | Statement of capital following an allotment of shares on 5 April 2015
|
27 October 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
27 October 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
27 October 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
27 October 2014 | Current accounting period shortened from 31 July 2015 to 30 June 2015 (1 page) |
27 October 2014 | Current accounting period shortened from 31 July 2015 to 30 June 2015 (1 page) |
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|