Aberdeen
AB10 1HA
Scotland
Director Name | Mr Alan John Cunningham |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
27 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2020 | Application to strike the company off the register (1 page) |
3 February 2020 | Confirmation statement made on 11 December 2019 with updates (4 pages) |
21 December 2018 | Notification of Lonan Byrne as a person with significant control on 9 November 2018 (2 pages) |
21 December 2018 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
21 December 2018 | Cessation of Alan John Cunningham as a person with significant control on 9 November 2018 (1 page) |
28 November 2018 | Registered office address changed from 133 Finnieston Street Glasgow G3 8HB United Kingdom to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 28 November 2018 (1 page) |
28 November 2018 | Appointment of Mr Lonan Byrne as a director on 9 November 2018 (2 pages) |
28 November 2018 | Termination of appointment of Alan John Cunningham as a director on 9 November 2018 (1 page) |
25 October 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
22 October 2018 | Statement by Directors (1 page) |
22 October 2018 | Statement of capital on 22 October 2018
|
22 October 2018 | Solvency Statement dated 22/10/18 (1 page) |
23 May 2018 | Second filing of Confirmation Statement dated 11/12/2017 (7 pages) |
23 May 2018 | Second filing of Confirmation Statement dated 11/12/2016 (7 pages) |
10 April 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
23 March 2018 | Previous accounting period shortened from 31 December 2017 to 30 June 2017 (1 page) |
11 December 2017 | Confirmation statement made on 11 December 2017 with updates (5 pages) |
11 December 2017 | 11/12/17 Statement of Capital gbp 634501
|
8 November 2017 | Change of details for Mr Alan John Cunningham as a person with significant control on 31 October 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr Alan John Cunningham on 31 October 2017 (2 pages) |
8 November 2017 | Change of details for Mr Alan John Cunningham as a person with significant control on 31 October 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr Alan John Cunningham on 31 October 2017 (2 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
17 January 2017 | Confirmation statement made on 11 December 2016 with updates
|
17 January 2017 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
24 May 2016 | Statement of capital following an allotment of shares on 13 May 2016
|
24 May 2016 | Statement of capital following an allotment of shares on 13 May 2016
|
11 December 2015 | Incorporation Statement of capital on 2015-12-11
|
11 December 2015 | Incorporation Statement of capital on 2015-12-11
|