Aberdeen
AB11 6YQ
Scotland
Director Name | Mr Innes Richard Miller |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Secretary Name | James And George Collie Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2014(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Website | www.jgcollie.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 581581 |
Telephone region | Aberdeen |
Registered Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
23 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
12 February 2021 | Application to strike the company off the register (3 pages) |
15 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
12 December 2019 | Previous accounting period shortened from 31 July 2019 to 30 April 2019 (1 page) |
18 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
15 April 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
31 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
31 July 2018 | Change of details for Ms Karen Ann Robertson as a person with significant control on 1 October 2017 (2 pages) |
31 July 2018 | Director's details changed for Ms Karen Ann Robertson on 1 October 2017 (2 pages) |
26 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
19 July 2017 | Change of details for Ms Karen Ann Robertson as a person with significant control on 13 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Ms Karen Ann Robertson on 13 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
19 July 2017 | Director's details changed for Ms Karen Ann Robertson on 13 July 2017 (2 pages) |
19 July 2017 | Change of details for Ms Karen Ann Robertson as a person with significant control on 13 July 2017 (2 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
27 July 2016 | Director's details changed for Ms Karen Ann Robertson on 30 October 2015 (2 pages) |
27 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
27 July 2016 | Director's details changed for Ms Karen Ann Robertson on 30 October 2015 (2 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
17 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 September 2014 | Statement of capital following an allotment of shares on 9 September 2014
|
17 September 2014 | Statement of capital following an allotment of shares on 9 September 2014
|
17 September 2014 | Statement of capital following an allotment of shares on 9 September 2014
|
10 July 2014 | Appointment of Ms Karen Ann Robertson as a director (2 pages) |
10 July 2014 | Termination of appointment of James and George Collie Llp as a secretary (1 page) |
10 July 2014 | Termination of appointment of Innes Miller as a director (1 page) |
10 July 2014 | Appointment of Ms Karen Ann Robertson as a director (2 pages) |
10 July 2014 | Termination of appointment of Innes Miller as a director (1 page) |
10 July 2014 | Termination of appointment of James and George Collie Llp as a secretary (1 page) |
9 July 2014 | Incorporation Statement of capital on 2014-07-09
|
9 July 2014 | Incorporation Statement of capital on 2014-07-09
|