Aberdeen
Aberdeenshire
AB10 6DL
Scotland
Director Name | Mr Eirik Enerstvedt |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 05 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 1 St Swithin Row Aberdeen Aberdeenshire AB10 6DL Scotland |
Director Name | Alan Fairwather |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2016(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. Swithin Row Aberdeen Aberdeenshire AB10 6DL Scotland |
Director Name | Catherine Little |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2016(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 13 June 2017) |
Role | Business Support Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. Swithin Row Aberdeen Aberdeenshire AB10 6DL Scotland |
Director Name | Ms Barbara Amelia Lloyd |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 April 2016(1 year, 3 months after company formation) |
Appointment Duration | 1 month (resigned 27 May 2016) |
Role | Finance Director |
Country of Residence | United KIngdom |
Correspondence Address | 1 St Swithin Row Aberdeen Aberdeenshire AB10 6DL Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2015(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | 1 St Swithin Row Aberdeen Aberdeenshire AB10 6DL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
1 at £1 | Wellbore As 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2017 | Application to strike the company off the register (3 pages) |
19 January 2017 | Confirmation statement made on 5 January 2017 with updates (9 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
1 June 2016 | Termination of appointment of Barbara Amelia Lloyd as a director on 27 May 2016 (2 pages) |
31 May 2016 | Appointment of Alan Fairwather as a director on 1 April 2016
|
10 May 2016 | Appointment of Catherine Little as a director on 25 April 2016 (3 pages) |
3 May 2016 | Termination of appointment of Lc Secretaries Limited as a secretary on 1 April 2016 (2 pages) |
25 April 2016 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 1 st Swithin Row Aberdeen Aberdeenshire AB10 6DL on 25 April 2016 (2 pages) |
25 April 2016 | Appointment of Ms Barbara Amelia Lloyd as a director on 25 April 2016 (3 pages) |
15 April 2016 | Appointment of Mr Alan Fairweather as a director on 1 April 2016
|
26 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
5 February 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
5 January 2015 | Incorporation Statement of capital on 2015-01-05
|