Aberdeen
AB10 6BY
Scotland
Director Name | Edward Wylie |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Creel Drive Cove Aberdeen AB12 3BU Scotland |
Director Name | Mr Steven Mark Dye |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 16b City Quay Camperdown Street Dundee DD1 3JA Scotland |
Registered Address | 96 Holburn Street Aberdeen AB10 6BY Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
50 at £1 | Edward Wylie 33.33% Ordinary |
---|---|
50 at £1 | Russell Mckeever 33.33% Ordinary |
50 at £1 | Steven Dye 33.33% Ordinary |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2018 | Voluntary strike-off action has been suspended (1 page) |
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2017 | Application to strike the company off the register (4 pages) |
16 May 2017 | Registered office address changed from Unit 16B City Quay Camperdown Street Dundee DD1 3JA Scotland to 96 Holburn Street Aberdeen AB10 6BY on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from Unit 16B City Quay Camperdown Street Dundee DD1 3JA Scotland to 96 Holburn Street Aberdeen AB10 6BY on 16 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Steven Mark Dye as a director on 28 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Steven Mark Dye as a director on 28 April 2017 (1 page) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
9 January 2017 | Registered office address changed from Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ to Unit 16B City Quay Camperdown Street Dundee DD1 3JA on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ to Unit 16B City Quay Camperdown Street Dundee DD1 3JA on 9 January 2017 (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
23 February 2016 | Registered office address changed from C/O Faraday Business Centre Suite G14 Faraday Street Dryburgh Industrial Estate Dundee DD2 3QQ Scotland to Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ on 23 February 2016 (2 pages) |
23 February 2016 | Registered office address changed from C/O Faraday Business Centre Suite G14 Faraday Street Dryburgh Industrial Estate Dundee DD2 3QQ Scotland to Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ on 23 February 2016 (2 pages) |
27 February 2015 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to C/O Faraday Business Centre Suite G14 Faraday Street Dryburgh Industrial Estate Dundee DD2 3QQ on 27 February 2015 (1 page) |
27 February 2015 | Appointment of Mr Edward Wyllie as a director on 27 February 2015 (2 pages) |
27 February 2015 | Appointment of Mr Edward Wyllie as a director on 27 February 2015 (2 pages) |
27 February 2015 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to C/O Faraday Business Centre Suite G14 Faraday Street Dryburgh Industrial Estate Dundee DD2 3QQ on 27 February 2015 (1 page) |
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Termination of appointment of Edward Wylie as a director on 23 January 2015 (1 page) |
2 February 2015 | Director's details changed for Mr Steven Mark Dye on 2 February 2015 (2 pages) |
2 February 2015 | Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Bellshill Strathclyde ML1 4YF Scotland to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 2 February 2015 (1 page) |
2 February 2015 | Director's details changed for Mr Steven Mark Dye on 2 February 2015 (2 pages) |
2 February 2015 | Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Bellshill Strathclyde ML1 4YF Scotland to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Edward Wylie as a director on 23 January 2015 (1 page) |
2 February 2015 | Director's details changed for Mr Steven Mark Dye on 2 February 2015 (2 pages) |
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Bellshill Strathclyde ML1 4YF Scotland to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 2 February 2015 (1 page) |
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
12 January 2015 | Incorporation Statement of capital on 2015-01-12
|
12 January 2015 | Incorporation Statement of capital on 2015-01-12
|