Aberdeen
AB10 6SD
Scotland
Director Name | Mr Steven Taylor |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2015(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 05 September 2017) |
Role | Operations Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 July 2014(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Mr Raymond Douglas Meadowcroft |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 July 2014(same day as company formation) |
Role | Executive Director |
Country of Residence | Australia |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Registered Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Aos International Holdings Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£67,069 |
Cash | £41,783 |
Current Liabilities | £168,077 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
12 March 2015 | Delivered on: 18 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2017 | Application to strike the company off the register (3 pages) |
14 June 2017 | Application to strike the company off the register (3 pages) |
5 October 2016 | Accounts for a small company made up to 30 June 2016 (5 pages) |
5 October 2016 | Accounts for a small company made up to 30 June 2016 (5 pages) |
11 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
27 August 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
27 August 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
3 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
18 March 2015 | Registration of charge SC4831380001, created on 12 March 2015 (19 pages) |
18 March 2015 | Registration of charge SC4831380001, created on 12 March 2015 (19 pages) |
13 March 2015 | Current accounting period shortened from 31 July 2015 to 30 June 2015 (3 pages) |
13 March 2015 | Current accounting period shortened from 31 July 2015 to 30 June 2015 (3 pages) |
10 March 2015 | Appointment of Mr Steven Taylor as a director on 16 February 2015 (2 pages) |
10 March 2015 | Termination of appointment of Raymond Douglas Meadowcroft as a director on 16 February 2015 (1 page) |
10 March 2015 | Termination of appointment of Raymond Douglas Meadowcroft as a director on 16 February 2015 (1 page) |
10 March 2015 | Appointment of Mr Steven Taylor as a director on 16 February 2015 (2 pages) |
15 September 2014 | Registered 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 2014 | Registered 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 2014 | Incorporation Statement of capital on 2014-07-29
|
29 July 2014 | Incorporation Statement of capital on 2014-07-29
|