Dyce
Aberdeen
AB21 0GU
Scotland
Director Name | Mr Mustafa Seyben |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2018(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 27 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citrus House Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ 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(4 years, 9 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 Stephen Taylor |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(6 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 September 2017) |
Role | Finance 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 |
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 Unit 2 Saxbone Centre Howemoss Crescent Dyce Aberdeen Scotland to Unit 4 1 Kirkhill Place Dyce Aberdeen AB21 0GU on 11 March 2019 (1 page) |
18 October 2018 | Registered office address changed from Citrus House Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ Scotland to Unit 2 Saxbone Centre Howemoss Crescent Dyce Aberdeen on 18 October 2018 (1 page) |
18 October 2018 | Micro company accounts made up to 5 April 2018 (5 pages) |
8 August 2018 | Appointment of Mr Mustafa Seyben as a director on 8 August 2018 (2 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 (4 pages) |
13 December 2017 | Micro company accounts made up to 5 April 2017 (4 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) |
13 July 2017 | Resolutions
|
13 July 2017 | Resolutions
|
27 June 2017 | Withdraw the company strike off application (1 page) |
27 June 2017 | Withdraw the company strike off application (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 | Appointment of Mr Stephen Taylor as a director on 21 June 2017 (2 pages) |
22 June 2017 | Previous accounting period shortened from 31 December 2017 to 5 April 2017 (1 page) |
22 June 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
22 June 2017 | Appointment of Mr Stephen Taylor as a director on 21 June 2017 (2 pages) |
22 June 2017 | Previous accounting period shortened from 31 December 2017 to 5 April 2017 (1 page) |
22 June 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
16 June 2017 | Withdraw the company strike off application (1 page) |
16 June 2017 | Withdraw the company strike off application (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2017 | Application to strike the company off the register (3 pages) |
7 June 2017 | Application to strike the company off the register (3 pages) |
14 December 2016 | Incorporation
Statement of capital on 2016-12-14
|
14 December 2016 | Incorporation
Statement of capital on 2016-12-14
|