Ellon
AB41 7GJ
Scotland
Registered Address | 7 Queens Terrace Aberdeen AB10 1XL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
7 November 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2019 | Change of details for Mr Drue Bremner as a person with significant control on 31 July 2018 (2 pages) |
22 February 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
22 February 2019 | Notification of Christopher James Stirk as a person with significant control on 31 July 2018 (2 pages) |
11 December 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
10 April 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
21 February 2018 | Registered office address changed from Victoria Buildings High Street Tain IV19 1AE United Kingdom to 7 Queens Terrace Aberdeen AB10 1XL on 21 February 2018 (1 page) |
3 January 2018 | Resolutions
|
3 January 2018 | Resolutions
|
25 October 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
25 October 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
17 October 2017 | Previous accounting period extended from 28 February 2017 to 31 July 2017 (1 page) |
17 October 2017 | Previous accounting period extended from 28 February 2017 to 31 July 2017 (1 page) |
3 May 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
22 February 2016 | Incorporation Statement of capital on 2016-02-22
|
22 February 2016 | Incorporation Statement of capital on 2016-02-22
|