Aberdeen
AB15 4YD
Scotland
Director Name | Mr Michael McCafferty |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2017(2 years, 12 months after company formation) |
Appointment Duration | 3 years (closed 06 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland |
Director Name | Mr Iain Buchan |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 September 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | South View Dales Industrial Estate Peterhead Aberdeenshire AB42 3GZ Scotland |
Director Name | Mr Alex Whyte |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 September 2017) |
Role | Subsea Engineer |
Country of Residence | Scotland |
Correspondence Address | South View Dales Industrial Estate Peterhead Aberdeenshire AB42 3GZ Scotland |
Registered Address | 7 Queens Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
45 at £1 | Alex Whyte 45.00% Ordinary A |
---|---|
45 at £1 | Scott Buchan 45.00% Ordinary A |
10 at £1 | Iain Buchan 10.00% Ordinary A |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
6 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 July 2020 | Final account prior to dissolution in CVL (11 pages) |
22 March 2018 | Registered office address changed from 9 Queens Gardens Aberdeen AB15 4YD to 7 Queens Gardens Aberdeen AB15 4YD on 22 March 2018 (2 pages) |
12 March 2018 | Registered office address changed from South View Dales Industrial Estate Peterhead Aberdeenshire AB42 3GZ to 9 Queens Gardens Aberdeen AB15 4YD on 12 March 2018 (2 pages) |
12 March 2018 | Resolutions
|
18 December 2017 | Withdraw the company strike off application (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | Application to strike the company off the register (3 pages) |
25 October 2017 | Director's details changed for Mr Michael Mccafferty on 25 October 2017 (2 pages) |
25 October 2017 | Change of details for Mr Michael Mccafferty as a person with significant control on 25 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Mr Michael Mccafferty on 25 October 2017 (2 pages) |
25 October 2017 | Change of details for Mr Michael Mccafferty as a person with significant control on 25 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of Alex Whyte as a director on 20 September 2017 (1 page) |
17 October 2017 | Termination of appointment of Iain Buchan as a director on 20 September 2017 (1 page) |
17 October 2017 | Notification of Michael Mccafferty as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of Alex Whyte as a director on 20 September 2017 (1 page) |
17 October 2017 | Notification of Michael Mccafferty as a person with significant control on 20 September 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
17 October 2017 | Appointment of Mr Michael Mccafferty as a director on 20 September 2017 (2 pages) |
17 October 2017 | Termination of appointment of Iain Buchan as a director on 20 September 2017 (1 page) |
17 October 2017 | Notification of Scott Buchan as a person with significant control on 6 April 2016 (2 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
17 October 2017 | Notification of Scott Buchan as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Appointment of Mr Michael Mccafferty as a director on 20 September 2017 (2 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
16 January 2017 | Confirmation statement made on 1 December 2016 with updates (7 pages) |
16 January 2017 | Confirmation statement made on 1 December 2016 with updates (7 pages) |
22 September 2016 | Registered office address changed from South View Dales Industrial Estate Peterhead AB42 2WG to South View Dales Industrial Estate Peterhead Aberdeenshire AB42 3GZ on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from South View Dales Industrial Estate Peterhead AB42 2WG to South View Dales Industrial Estate Peterhead Aberdeenshire AB42 3GZ on 22 September 2016 (1 page) |
11 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
11 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
20 March 2015 | Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page) |
20 March 2015 | Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page) |
9 December 2014 | Appointment of Mr Iain Buchan as a director on 1 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Iain Buchan as a director on 1 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Alex Whyte as a director on 1 December 2014 (2 pages) |
9 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Appointment of Mr Iain Buchan as a director on 1 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Alex Whyte as a director on 1 December 2014 (2 pages) |
9 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Appointment of Mr Alex Whyte as a director on 1 December 2014 (2 pages) |
9 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
26 September 2014 | Incorporation Statement of capital on 2014-09-26
|
26 September 2014 | Incorporation Statement of capital on 2014-09-26
|