Ferryhill
Aberdeen
AB11 7TW
Scotland
Director Name | Mr Simon John Newberry |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2015(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 14 Devanha Terrace Ferryhill Aberdeen AB11 7TW Scotland |
Website | www.deuk-abz.com |
---|
Registered Address | 14 Devanha Terrace Ferryhill Aberdeen AB11 7TW Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 9 April 2022 (overdue) |
12 April 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
1 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
14 March 2020 | Compulsory strike-off action has been suspended (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
27 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
27 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
31 March 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
31 March 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
24 March 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
24 March 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
9 November 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-11-09
|
9 November 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-11-09
|
8 November 2016 | Administrative restoration application (3 pages) |
8 November 2016 | Administrative restoration application (3 pages) |
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2015 | Incorporation Statement of capital on 2015-03-26
|
26 March 2015 | Incorporation Statement of capital on 2015-03-26
|