Aberdeen
Aberdeenshire
AB12 3NZ
Scotland
Director Name | Mr Christopher David Cameron |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2015(4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 27 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Parkview House Balgownie Road Bridge Of Don Aberdeen AB22 8LX Scotland |
Director Name | Mr Alan Ross |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 62 Chapman Drive Carnoustie Angus DD7 6DY Scotland |
Director Name | Mr Ross Whittle |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Dalhousie Place Arbroath Angus DD11 2BT Scotland |
Registered Address | 12 Traill Drive Montrose Angus DD10 8SW Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alan Ross 25.00% Ordinary |
---|---|
1 at £1 | Christopher Cameron 25.00% Ordinary |
1 at £1 | Darren Mann 25.00% Ordinary |
1 at £1 | Ross Whittle 25.00% Ordinary |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | Application to strike the company off the register (3 pages) |
5 July 2016 | Application to strike the company off the register (3 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 May 2016 | Termination of appointment of Alan Ross as a director on 20 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Alan Ross as a director on 20 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Ross Whittle as a director on 20 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Ross Whittle as a director on 20 May 2016 (1 page) |
26 February 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
26 February 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
25 February 2016 | Current accounting period shortened from 31 December 2016 to 31 March 2016 (1 page) |
25 February 2016 | Current accounting period shortened from 31 December 2016 to 31 March 2016 (1 page) |
1 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
10 February 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
10 February 2015 | Appointment of Mr Christopher David Cameron as a director on 9 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr Christopher David Cameron as a director on 9 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr Christopher David Cameron as a director on 9 February 2015 (2 pages) |
10 February 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
10 February 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
9 February 2015 | Appointment of Mr Alan Ross as a director on 9 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Ross Whittle as a director on 9 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Ross Whittle as a director on 9 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Ross Whittle as a director on 9 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Alan Ross as a director on 9 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Alan Ross as a director on 9 February 2015 (2 pages) |
27 January 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
27 January 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
12 January 2015 | Incorporation Statement of capital on 2015-01-12
|
12 January 2015 | Incorporation Statement of capital on 2015-01-12
|