South Esplanade East
Aberdeen
AB11 9PB
Scotland
Registered Address | Block 1/4 Deemouth Centre South Esplanade East Aberdeen AB11 9PB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
100 at £1 | Mark Bennett 100.00% Ordinary |
---|
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2017 | Termination of appointment of Mark Christopher Bennett as a director on 25 February 2017 (1 page) |
19 March 2017 | Termination of appointment of Mark Christopher Bennett as a director on 25 February 2017 (1 page) |
13 March 2017 | Application to strike the company off the register (3 pages) |
13 March 2017 | Application to strike the company off the register (3 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
22 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
22 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
22 September 2016 | Company name changed mnx holdings LIMITED\certificate issued on 22/09/16
|
22 September 2016 | Company name changed mnx holdings LIMITED\certificate issued on 22/09/16
|
26 August 2016 | Resolutions
|
26 August 2016 | Resolutions
|
7 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
7 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
24 January 2016 | Registered office address changed from Unit 1-2 Deemouth Business Centre South Esplanade East Aberdeen Grampian AB11 9PB to Block 1/4 Deemouth Centre South Esplanade East Aberdeen AB11 9PB on 24 January 2016 (1 page) |
24 January 2016 | Registered office address changed from Unit 1-2 Deemouth Business Centre South Esplanade East Aberdeen Grampian AB11 9PB to Block 1/4 Deemouth Centre South Esplanade East Aberdeen AB11 9PB on 24 January 2016 (1 page) |
9 November 2015 | Registered office address changed from 1 Princess Drive Dyce Aberdeen AB21 7JX Scotland to Unit 1-2 Deemouth Business Centre South Esplanade East Aberdeen Grampian AB11 9PB on 9 November 2015 (1 page) |
9 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Registered office address changed from 1 Princess Drive Dyce Aberdeen AB21 7JX Scotland to Unit 1-2 Deemouth Business Centre South Esplanade East Aberdeen Grampian AB11 9PB on 9 November 2015 (1 page) |
11 May 2015 | Registered office address changed from 16 Cedar Court Ashgrove Road Aberdeen Grampian AB25 3BJ Scotland to 1 Princess Drive Dyce Aberdeen AB21 7JX on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from 16 Cedar Court Ashgrove Road Aberdeen Grampian AB25 3BJ Scotland to 1 Princess Drive Dyce Aberdeen AB21 7JX on 11 May 2015 (1 page) |
17 October 2014 | Incorporation Statement of capital on 2014-10-17
|
17 October 2014 | Incorporation Statement of capital on 2014-10-17
|