Portlethen
Aberdeen
AB12 4AL
Scotland
Director Name | Mr Kingsley Ehiwarior Emeye |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2015(same day as company formation) |
Role | Drilling Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lochinch Park Cove Aberdeen AB12 3RF Scotland |
Director Name | Mr Innes Richard Miller |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Director Name | Mrs Stella Isioma Emeye |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2015(same day as company formation) |
Role | Supply Chain Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lochinch Park Cove Aberdeen AB12 3RF Scotland |
Director Name | Mr Ikechukwu Anyiam Ibekwe |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2015(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 22 North Anderson Drive Aberdeen AB15 5DA Scotland |
Secretary Name | James And George Collie Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2015(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Website | jgcollie.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 581581 |
Telephone region | Aberdeen |
Registered Address | 22 North Anderson Drive Aberdeen AB15 5DA Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Midstocket/Rosemount |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
25 January 2017 | Delivered on: 28 January 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 161 north anderson drive, aberdeen. ABN48880. Outstanding |
---|
1 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 July 2023 | Application to strike the company off the register (2 pages) |
24 April 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
6 February 2023 | Satisfaction of charge SC5110910001 in full (1 page) |
22 December 2022 | Previous accounting period extended from 31 March 2022 to 30 June 2022 (1 page) |
23 November 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
4 December 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
2 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 June 2021 | Termination of appointment of Ikechukwu Anyiam Ibekwe as a director on 28 May 2021 (1 page) |
20 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
17 November 2019 | Registered office address changed from 30 Redmire Crescent Portlethen Aberdeen AB12 4AL Scotland to 22 North Anderson Drive Aberdeen AB15 5DA on 17 November 2019 (1 page) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 June 2017 | Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom to 30 Redmire Crescent Portlethen Aberdeen AB12 4AL on 8 June 2017 (1 page) |
8 June 2017 | Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom to 30 Redmire Crescent Portlethen Aberdeen AB12 4AL on 8 June 2017 (1 page) |
28 January 2017 | Registration of charge SC5110910001, created on 25 January 2017 (5 pages) |
28 January 2017 | Registration of charge SC5110910001, created on 25 January 2017 (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 16 July 2016 with updates (7 pages) |
30 August 2016 | Confirmation statement made on 16 July 2016 with updates (7 pages) |
26 August 2016 | Appointment of Mr Kingsley Ehiwarior Emeye as a director on 17 July 2015 (2 pages) |
26 August 2016 | Termination of appointment of Stella Isioma Emeye as a director on 26 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Stella Isioma Emeye as a director on 26 August 2016 (1 page) |
26 August 2016 | Appointment of Mr Kingsley Ehiwarior Emeye as a director on 17 July 2015 (2 pages) |
24 July 2015 | Statement of capital following an allotment of shares on 17 July 2015
|
24 July 2015 | Statement of capital following an allotment of shares on 17 July 2015
|
21 July 2015 | Appointment of Mr Ikenna Cyril Mbagwu as a director on 17 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of James and George Collie Llp as a secretary on 17 July 2015 (1 page) |
21 July 2015 | Appointment of Mrs Stella Isioma Emeye as a director on 17 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Ikechukwu Anyiam Ibekwe as a director on 17 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Ikenna Cyril Mbagwu as a director on 17 July 2015 (2 pages) |
21 July 2015 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
21 July 2015 | Termination of appointment of James and George Collie Llp as a secretary on 17 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Innes Richard Miller as a director on 17 July 2015 (1 page) |
21 July 2015 | Appointment of Mrs Stella Isioma Emeye as a director on 17 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of Innes Richard Miller as a director on 17 July 2015 (1 page) |
21 July 2015 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
21 July 2015 | Appointment of Mr Ikechukwu Anyiam Ibekwe as a director on 17 July 2015 (2 pages) |
17 July 2015 | Incorporation Statement of capital on 2015-07-17
|
17 July 2015 | Incorporation Statement of capital on 2015-07-17
|