Aberdeen
AB25 2YA
Scotland
Director Name | Mr Graham Noble |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 292 Rosemount Place Aberdeen AB25 2YA Scotland |
Registered Address | 292 Rosemount Place Aberdeen AB25 2YA Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Midstocket/Rosemount |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
15 November 2017 | Delivered on: 17 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
28 October 2014 | Delivered on: 7 November 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
28 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2022 | Application to strike the company off the register (1 page) |
21 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
18 January 2022 | Satisfaction of charge SC4823060001 in full (1 page) |
30 September 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
22 July 2021 | Satisfaction of charge SC4823060002 in full (1 page) |
15 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
31 August 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
25 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
31 December 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
26 March 2019 | Confirmation statement made on 13 March 2019 with updates (5 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 December 2018 | Director's details changed for Mrs Christina Michelle Sutherland on 12 December 2018 (2 pages) |
12 December 2018 | Change of details for Mrs Christina Michelle Sutherland as a person with significant control on 12 December 2018 (2 pages) |
26 April 2018 | Change of details for Mrs Christina Michelle Thompson as a person with significant control on 15 January 2018 (2 pages) |
26 April 2018 | Director's details changed for Mrs Christina Michelle Thompson on 15 January 2018 (2 pages) |
27 March 2018 | Cessation of G & S Recruitment Services Limited as a person with significant control on 4 November 2017 (1 page) |
27 March 2018 | Confirmation statement made on 13 March 2018 with updates (5 pages) |
27 March 2018 | Cessation of G & S Recruitment Services Limited as a person with significant control on 4 December 2017 (1 page) |
8 January 2018 | Purchase of own shares. (3 pages) |
18 December 2017 | Change of details for Mrs Christina Michelle Thompson as a person with significant control on 4 December 2017 (2 pages) |
6 December 2017 | Cancellation of shares. Statement of capital on 4 December 2017
|
6 December 2017 | Resolutions
|
17 November 2017 | Registration of charge SC4823060002, created on 15 November 2017 (8 pages) |
17 November 2017 | Registration of charge SC4823060002, created on 15 November 2017 (8 pages) |
10 October 2017 | Change of details for Mrs Christina Michelle Thompson as a person with significant control on 22 August 2017 (2 pages) |
10 October 2017 | Change of details for Mrs Christina Michelle Thompson as a person with significant control on 22 August 2017 (2 pages) |
9 October 2017 | Change of details for Mrs Christina Michelle Thompson as a person with significant control on 22 August 2017 (2 pages) |
9 October 2017 | Change of details for Mrs Christina Michelle Thompson as a person with significant control on 22 August 2017 (2 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 April 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 November 2016 | Termination of appointment of Graham Noble as a director on 23 May 2016 (1 page) |
18 November 2016 | Termination of appointment of Graham Noble as a director on 23 May 2016 (1 page) |
16 November 2016 | Director's details changed for Mr Graham Noble on 16 November 2016 (2 pages) |
16 November 2016 | Director's details changed for Mr Graham Noble on 16 November 2016 (2 pages) |
16 November 2016 | Registered office address changed from 4 Westwood Drive Westhill AB32 6WW to 292 Rosemount Place Aberdeen AB25 2YA on 16 November 2016 (1 page) |
16 November 2016 | Director's details changed for Mr Graham Noble on 16 November 2016 (2 pages) |
16 November 2016 | Registered office address changed from 4 Westwood Drive Westhill AB32 6WW to 292 Rosemount Place Aberdeen AB25 2YA on 16 November 2016 (1 page) |
16 November 2016 | Director's details changed for Mr Graham Noble on 16 November 2016 (2 pages) |
21 July 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
6 June 2016 | Resolutions
|
6 June 2016 | Resolutions
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
29 September 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
29 September 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
29 September 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
1 September 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
1 September 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
1 September 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
7 November 2014 | Registration of charge SC4823060001, created on 28 October 2014 (11 pages) |
7 November 2014 | Registration of charge SC4823060001, created on 28 October 2014 (11 pages) |
6 August 2014 | Appointment of Mr Graham Noble as a director on 1 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Graham Noble as a director on 1 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Graham Noble as a director on 1 August 2014 (2 pages) |
5 August 2014 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
5 August 2014 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
16 July 2014 | Incorporation Statement of capital on 2014-07-16
|
16 July 2014 | Incorporation Statement of capital on 2014-07-16
|