Aberdeen
AB10 6SD
Scotland
Secretary Name | Saeed Hashmi |
---|---|
Status | Closed |
Appointed | 08 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Ihsan Kharouf |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(same day as company formation) |
Role | Valuations Manager |
Country of Residence | England |
Correspondence Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
Secretary Name | Ihsan Kharouf |
---|---|
Status | Resigned |
Appointed | 08 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mr David Graham Christie |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2018(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 February 2021) |
Role | Operational Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Ms Nicola Robertson |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2021(5 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 18 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2021 | Application to strike the company off the register (1 page) |
19 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
19 July 2021 | Termination of appointment of Nicola Robertson as a director on 18 June 2021 (1 page) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
16 February 2021 | Termination of appointment of David Graham Christie as a director on 12 February 2021 (1 page) |
16 February 2021 | Appointment of Ms Nicola Robertson as a director on 12 February 2021 (2 pages) |
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
19 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
9 April 2019 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA Scotland to 6 st. Colme Street Edinburgh EH3 6AD on 9 April 2019 (1 page) |
4 September 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
7 August 2018 | Appointment of Mr David Christie as a director on 7 August 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
21 May 2018 | Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
19 April 2018 | Registered office address changed from C/O Brodies Llp Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland to 15 Atholl Crescent Edinburgh EH3 8HA on 19 April 2018 (1 page) |
12 April 2018 | Termination of appointment of Ihsan Kharouf as a director on 12 April 2018 (1 page) |
12 April 2018 | Termination of appointment of Ihsan Kharouf as a secretary on 12 April 2018 (1 page) |
12 April 2018 | Cessation of Ihsan Kharouf as a person with significant control on 12 April 2018 (1 page) |
28 March 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
20 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
21 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
8 July 2015 | Incorporation Statement of capital on 2015-07-08
|
8 July 2015 | Incorporation Statement of capital on 2015-07-08
|