Aberdeen
AB11 6YQ
Scotland
Director Name | Mrs Jennifer Dawn Cox |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2019(2 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Hotelier/Self Employed |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Secretary Name | James And George Collie Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2017(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Director Name | Mr Gary Robert Cox |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(same day as company formation) |
Role | Hotelier/Publican |
Country of Residence | United Kingdom |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Director Name | Mrs Jennifer Dawn Cox |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(same day as company formation) |
Role | Hotelier/Self Employed |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Director Name | Mr Innes Richard Miller |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Director Name | Mr John Laird Parker |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(2 months after company formation) |
Appointment Duration | 5 months (resigned 07 September 2017) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Director Name | Mr Graeme Hay |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Registered Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 January 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
8 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
12 January 2021 | Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page) |
12 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
4 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
7 March 2019 | Appointment of Mr Gary Robert Cox as a director on 27 February 2019 (2 pages) |
7 March 2019 | Termination of appointment of Graeme Hay as a director on 27 February 2019 (1 page) |
7 March 2019 | Appointment of Mrs Jennifer Dawn Cox as a director on 27 February 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
26 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2018 | Cessation of Abigail Jennifer Cox as a person with significant control on 19 September 2018 (1 page) |
25 September 2018 | Change of details for Miss Olivia Jane Cox as a person with significant control on 19 September 2018 (2 pages) |
27 February 2018 | Current accounting period extended from 28 February 2018 to 30 April 2018 (1 page) |
6 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
12 September 2017 | Notification of Olivia Jane Cox as a person with significant control on 3 March 2017 (2 pages) |
12 September 2017 | Withdrawal of a person with significant control statement on 12 September 2017 (2 pages) |
12 September 2017 | Notification of Abigail Jennifer Cox as a person with significant control on 3 March 2017 (2 pages) |
12 September 2017 | Termination of appointment of John Laird Parker as a director on 7 September 2017 (1 page) |
12 September 2017 | Notification of Olivia Jane Cox as a person with significant control on 3 March 2017 (2 pages) |
12 September 2017 | Termination of appointment of John Laird Parker as a director on 7 September 2017 (1 page) |
12 September 2017 | Withdrawal of a person with significant control statement on 12 September 2017 (2 pages) |
12 September 2017 | Notification of Abigail Jennifer Cox as a person with significant control on 3 March 2017 (2 pages) |
12 April 2017 | Termination of appointment of Gary Robert Cox as a director on 6 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Jennifer Dawn Cox as a director on 6 April 2017 (1 page) |
12 April 2017 | Appointment of Mr John Laird Parker as a director on 6 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of Gary Robert Cox as a director on 6 April 2017 (1 page) |
12 April 2017 | Appointment of Mr John Laird Parker as a director on 6 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of Jennifer Dawn Cox as a director on 6 April 2017 (1 page) |
12 April 2017 | Appointment of Mr Graeme Hay as a director on 6 April 2017 (2 pages) |
12 April 2017 | Appointment of Mr Graeme Hay as a director on 6 April 2017 (2 pages) |
2 March 2017 | Statement of capital following an allotment of shares on 2 March 2017
|
2 March 2017 | Statement of capital following an allotment of shares on 2 March 2017
|
22 February 2017 | Appointment of Mrs Jennifer Dawn Cox as a director on 1 February 2017 (2 pages) |
22 February 2017 | Appointment of Mrs Jennifer Dawn Cox as a director on 1 February 2017 (2 pages) |
3 February 2017 | Termination of appointment of Innes Richard Miller as a director on 1 February 2017 (1 page) |
3 February 2017 | Appointment of Mr Gary Robert Cox as a director on 1 February 2017 (2 pages) |
3 February 2017 | Appointment of Mr Gary Robert Cox as a director on 1 February 2017 (2 pages) |
3 February 2017 | Termination of appointment of Innes Richard Miller as a director on 1 February 2017 (1 page) |
1 February 2017 | Incorporation Statement of capital on 2017-02-01
|
1 February 2017 | Incorporation Statement of capital on 2017-02-01
|