Bieldside
Aberdeen
AB15 9EJ
Scotland
Director Name | Mr Alexander Archibald Gibson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 04 September 2014(2 days after company formation) |
Appointment Duration | 9 years, 2 months (closed 29 November 2023) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 18 North Latch Road Brechin Angus DD9 6LF Scotland |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | C/O Interpath Ltd 5th Floor, 130 St Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Alex Gibson 50.00% Ordinary |
---|---|
1 at £1 | Philip Rowson 50.00% Ordinary |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
28 March 2017 | Delivered on: 31 March 2017 Persons entitled: Redwoods Retreats Limited Classification: A registered charge Particulars: Andover primary school, andover, brechin. ANG64348 and ANG66318. Outstanding |
---|
29 November 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 August 2023 | Final account prior to dissolution in a winding-up by the court (21 pages) |
4 February 2022 | Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor, 130 st Vincent Street Glasgow G2 5HF on 4 February 2022 (2 pages) |
17 May 2021 | Registered office address changed from Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st Vincent Street Glasgow G2 5AS on 17 May 2021 (2 pages) |
7 July 2020 | Registered office address changed from Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on 7 July 2020 (2 pages) |
18 September 2019 | Court order in a winding-up (& Court Order attachment) (4 pages) |
29 August 2019 | Registered office address changed from 30 Binghill Road West Milltimber Aberdeen AB13 0JB to Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 29 August 2019 (2 pages) |
19 June 2019 | Total exemption full accounts made up to 30 September 2018 (3 pages) |
6 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
14 October 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
14 October 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
31 March 2017 | Registration of charge SC4857640001, created on 28 March 2017 (7 pages) |
31 March 2017 | Registration of charge SC4857640001, created on 28 March 2017 (7 pages) |
19 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
21 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
5 September 2014 | Appointment of Mr Alexander Archibald Gibson as a director on 4 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Alexander Archibald Gibson as a director on 4 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Philip Michael Rowson as a director on 4 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Alexander Archibald Gibson as a director on 4 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Philip Michael Rowson as a director on 4 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Philip Michael Rowson as a director on 4 September 2014 (2 pages) |
2 September 2014 | Termination of appointment of Osker Heiman as a director on 2 September 2014 (1 page) |
2 September 2014 | Incorporation Statement of capital on 2014-09-02
|
2 September 2014 | Termination of appointment of Osker Heiman as a director on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Osker Heiman as a director on 2 September 2014 (1 page) |
2 September 2014 | Incorporation Statement of capital on 2014-09-02
|