Blairs
Aberdeen
AB12 5YX
Scotland
Director Name | Mr Andrew William Pollard Thomson |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ardgowan 37 Deeview Road South Cults Aberdeen AB15 9NA Scotland |
Director Name | Mr Richard Patrick Hall |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ambleside 118a Thorpe Road Norwich NR1 1RT |
Registered Address | 59 Bonnygate Cupar Fife KY15 4BY Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (5 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2019 | Application to strike the company off the register (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
18 September 2018 | Confirmation statement made on 24 August 2018 with updates (4 pages) |
18 September 2018 | Termination of appointment of Richard Patrick Hall as a director on 5 March 2018 (1 page) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 January 2016 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
5 January 2016 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
18 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
9 September 2014 | Company name changed radico energy services LIMITED\certificate issued on 09/09/14
|
9 September 2014 | Company name changed radico energy services LIMITED\certificate issued on 09/09/14
|
2 September 2014 | Incorporation Statement of capital on 2014-09-02
|
2 September 2014 | Incorporation Statement of capital on 2014-09-02
|