Aberdeen
AB25 1NE
Scotland
Secretary Name | Ms Elizabeth Mendoza |
---|---|
Status | Closed |
Appointed | 14 June 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 1l, 5 Rosemount Viaduct Aberdeen AB25 1NE Scotland |
Registered Address | 101 Morningside Avenue Aberdeen AB10 7NH Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Airyhall/Broomhill/Garthdee |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
18 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Elizabeth Mendoza as a person with significant control on 17 June 2017 (2 pages) |
26 June 2017 | Notification of Elizabeth Mendoza as a person with significant control on 17 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
22 May 2017 | Previous accounting period shortened from 30 June 2017 to 30 April 2017 (1 page) |
22 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
22 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
22 May 2017 | Previous accounting period shortened from 30 June 2017 to 30 April 2017 (1 page) |
3 May 2017 | Registered office address changed from 1L, 5 Rosemount Viaduct Aberdeen AB25 1NE Scotland to 101 Morningside Avenue Aberdeen AB10 7NH on 3 May 2017 (1 page) |
3 May 2017 | Registered office address changed from 1L, 5 Rosemount Viaduct Aberdeen AB25 1NE Scotland to 101 Morningside Avenue Aberdeen AB10 7NH on 3 May 2017 (1 page) |
14 June 2016 | Incorporation Statement of capital on 2016-06-14
|
14 June 2016 | Incorporation Statement of capital on 2016-06-14
|