Aberdeen
AB11 6JN
Scotland
Secretary Name | Shopcom Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2018(1 year, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 28 August 2018) |
Correspondence Address | 91 Portland Street Aberdeen AB11 6LN Scotland |
Director Name | Mr Mohammed Ali |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 91 Portland Street Aberdeen AB11 6LN Scotland |
Director Name | Mr Jordyn James Jones |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(11 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 27 March 2018) |
Role | Management |
Country of Residence | Scotland |
Correspondence Address | 52 Bridge Street Aberdeen AB11 6JN Scotland |
Secretary Name | Bubblybunny Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2017(11 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 31 December 2017) |
Correspondence Address | 52 Bridge Street Aberdeen AB11 6JN Scotland |
Registered Address | 52 Bridge Street Aberdeen AB11 6JN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2018 | Termination of appointment of Jordyn James Jones as a director on 27 March 2018 (1 page) |
27 March 2018 | Cessation of Jordyn James Jones as a person with significant control on 27 March 2018 (1 page) |
27 March 2018 | Appointment of Mr Andrew Strang as a director on 26 March 2018 (2 pages) |
27 March 2018 | Notification of Andrew Strang as a person with significant control on 26 March 2018 (2 pages) |
20 January 2018 | Appointment of Shopcom Limited as a secretary on 1 January 2018 (2 pages) |
20 January 2018 | Termination of appointment of Bubblybunny Limited as a secretary on 31 December 2017 (1 page) |
20 January 2018 | Cessation of Bubblybunny as a person with significant control on 31 December 2017 (1 page) |
19 January 2018 | Change of details for Mr Jay Jones as a person with significant control on 19 January 2018 (2 pages) |
19 January 2018 | Director's details changed for Mr Jay Jones on 19 January 2018 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 November 2017 | Notification of Bubblybunny as a person with significant control on 1 March 2017 (1 page) |
7 November 2017 | Notification of Bubblybunny as a person with significant control on 7 November 2017 (1 page) |
7 November 2017 | Notification of Jay Jones as a person with significant control on 7 November 2017 (2 pages) |
7 November 2017 | Cessation of Mohammed Ali as a person with significant control on 1 March 2017 (1 page) |
7 November 2017 | Notification of Jay Jones as a person with significant control on 1 March 2017 (2 pages) |
7 November 2017 | Cessation of Mohammed Ali as a person with significant control on 7 November 2017 (1 page) |
5 October 2017 | Appointment of Bubblybunny Limited as a secretary on 1 March 2017 (2 pages) |
5 October 2017 | Appointment of Bubblybunny Limited as a secretary on 1 March 2017 (2 pages) |
5 October 2017 | Termination of appointment of Mohammed Ali as a director on 2 March 2017 (1 page) |
5 October 2017 | Appointment of Mr Jay Jones as a director on 1 March 2017 (2 pages) |
5 October 2017 | Termination of appointment of Mohammed Ali as a director on 2 March 2017 (1 page) |
5 October 2017 | Appointment of Mr Jay Jones as a director on 1 March 2017 (2 pages) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2017 | Registered office address changed from 91 Portland Street Abeleven Aberdeen Scotland AB11 6LN Scotland to 52 Bridge Street Aberdeen AB11 6JN on 9 June 2017 (1 page) |
9 June 2017 | Registered office address changed from 91 Portland Street Abeleven Aberdeen Scotland AB11 6LN Scotland to 52 Bridge Street Aberdeen AB11 6JN on 9 June 2017 (1 page) |
8 June 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
23 March 2016 | Incorporation Statement of capital on 2016-03-23
|
23 March 2016 | Incorporation Statement of capital on 2016-03-23
|