Aberdeen
Aberdeenshire
AB12 4UQ
Scotland
Director Name | Ms Jade Helen Morag Butler |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2021(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Boswell Way Portlethen Aberdeen AB12 4BG Scotland |
Director Name | Mr Lee William Noble |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 July 2016(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Bruntland Court Portlethen Aberdeen Aberdeenshire AB12 4UQ Scotland |
Director Name | Mr Stephen Taylor |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2017(11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Citrus House Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ Scotland |
Registered Address | Unit 4 1 Kirkhill Place Dyce Aberdeen AB21 0GU Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 5 April 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
27 December 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2021 | Accounts for a dormant company made up to 5 April 2021 (5 pages) |
5 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
4 October 2021 | Appointment of Ms Jade Helen Morag Butler as a director on 4 October 2021 (2 pages) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2020 | Micro company accounts made up to 5 April 2020 (5 pages) |
6 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
9 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
17 June 2019 | Micro company accounts made up to 5 April 2019 (5 pages) |
11 March 2019 | Registered office address changed from Citrus House Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ Scotland to Unit 4 1 Kirkhill Place Dyce Aberdeen AB21 0GU on 11 March 2019 (1 page) |
19 December 2018 | Micro company accounts made up to 5 April 2018 (5 pages) |
9 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
26 September 2017 | Termination of appointment of Stephen Taylor as a director on 26 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Stephen Taylor as a director on 26 September 2017 (1 page) |
1 August 2017 | Registered office address changed from 33 Bruntland Court Portlethen Aberdeen Aberdeenshire AB12 4UQ United Kingdom to Citrus House Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from 33 Bruntland Court Portlethen Aberdeen Aberdeenshire AB12 4UQ United Kingdom to Citrus House Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ on 1 August 2017 (1 page) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
22 June 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
22 June 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
15 June 2017 | Appointment of Mr Stephen Taylor as a director on 15 June 2017 (2 pages) |
15 June 2017 | Appointment of Mr Stephen Taylor as a director on 15 June 2017 (2 pages) |
9 June 2017 | Resolutions
|
9 June 2017 | Resolutions
|
22 May 2017 | Previous accounting period shortened from 31 July 2017 to 5 April 2017 (1 page) |
22 May 2017 | Previous accounting period shortened from 31 July 2017 to 5 April 2017 (1 page) |
6 September 2016 | Termination of appointment of Lee William Noble as a director on 5 September 2016 (1 page) |
6 September 2016 | Termination of appointment of Lee William Noble as a director on 5 September 2016 (1 page) |
18 July 2016 | Incorporation
Statement of capital on 2016-07-18
|
18 July 2016 | Incorporation
Statement of capital on 2016-07-18
|