Company NameAOS Aberdeen UK Limited
Company StatusDissolved
Company NumberSC483138
CategoryPrivate Limited Company
Incorporation Date29 July 2014(9 years, 8 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr David Phillip Keeffe
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAustralian
StatusClosed
Appointed29 July 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr Steven Taylor
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2015(6 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 05 September 2017)
RoleOperations Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed29 July 2014(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameMr Raymond Douglas Meadowcroft
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed29 July 2014(same day as company formation)
RoleExecutive Director
Country of ResidenceAustralia
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland

Location

Registered AddressBrodies House
31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Aos International Holdings Pty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£67,069
Cash£41,783
Current Liabilities£168,077

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

12 March 2015Delivered on: 18 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
14 June 2017Application to strike the company off the register (3 pages)
14 June 2017Application to strike the company off the register (3 pages)
5 October 2016Accounts for a small company made up to 30 June 2016 (5 pages)
5 October 2016Accounts for a small company made up to 30 June 2016 (5 pages)
11 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
27 August 2015Accounts for a small company made up to 30 June 2015 (6 pages)
27 August 2015Accounts for a small company made up to 30 June 2015 (6 pages)
3 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
18 March 2015Registration of charge SC4831380001, created on 12 March 2015 (19 pages)
18 March 2015Registration of charge SC4831380001, created on 12 March 2015 (19 pages)
13 March 2015Current accounting period shortened from 31 July 2015 to 30 June 2015 (3 pages)
13 March 2015Current accounting period shortened from 31 July 2015 to 30 June 2015 (3 pages)
10 March 2015Appointment of Mr Steven Taylor as a director on 16 February 2015 (2 pages)
10 March 2015Termination of appointment of Raymond Douglas Meadowcroft as a director on 16 February 2015 (1 page)
10 March 2015Termination of appointment of Raymond Douglas Meadowcroft as a director on 16 February 2015 (1 page)
10 March 2015Appointment of Mr Steven Taylor as a director on 16 February 2015 (2 pages)
15 September 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ United Kingdom to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 15 September 2014 (1 page)
15 September 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ United Kingdom to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 15 September 2014 (1 page)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • GBP 1
(42 pages)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • GBP 1
(42 pages)