Aberdeen
AB11 6JN
Scotland
Director Name | Mr Eric Chiong |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Portland Street 91 Portland Street 91 Portland Street Aberdeen Aberdeenshire AB11 6LN Scotland |
Director Name | Mr Vincent Enos |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2018(11 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 14 February 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 52 Bridge Street Aberdeen AB11 6JN Scotland |
Director Name | Mr Jordyn James |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 January 2018(11 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 91 Portland Street Aberdeen AB11 6LN Scotland |
Registered Address | 21 Crown Terrace Aberdeen AB11 6HD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 6 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 20 February 2024 (overdue) |
14 November 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
3 March 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
15 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
20 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
7 May 2022 | Compulsory strike-off action has been suspended (1 page) |
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
5 March 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
25 February 2021 | Registered office address changed from 52 Bridge Street Aberdeen AB11 6JN Scotland to 21 Crown Terrace Aberdeen AB11 6HD on 25 February 2021 (1 page) |
13 December 2020 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
26 September 2020 | Registered office address changed from 72B Balnagask Road Aberdeen AB11 8RE Scotland to 52 Bridge Street Aberdeen AB11 6JN on 26 September 2020 (1 page) |
14 August 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
28 July 2020 | Registered office address changed from 91 Portland Street Aberdeen AB11 6LN Scotland to 72B Balnagask Road Aberdeen AB11 8RE on 28 July 2020 (1 page) |
15 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
8 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2018 | Termination of appointment of Eric Chiong as a director on 1 December 2018 (1 page) |
5 December 2018 | Director's details changed for Mr Mo Ali on 1 December 2018 (2 pages) |
5 December 2018 | Appointment of Mr Mo Ali as a director on 1 December 2018 (2 pages) |
5 December 2018 | Cessation of Eric Chiong as a person with significant control on 1 December 2018 (1 page) |
5 December 2018 | Notification of Mohammed Ali as a person with significant control on 1 December 2018 (2 pages) |
12 September 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
28 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
19 June 2018 | Cessation of Jordyn Jones as a person with significant control on 18 June 2018 (1 page) |
19 June 2018 | Termination of appointment of Jordyn James as a director on 18 June 2018 (1 page) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2018 | Appointment of Mr Jordyn James as a director on 11 January 2018 (2 pages) |
18 April 2018 | Notification of Jordyn Jones as a person with significant control on 11 January 2018 (2 pages) |
15 February 2018 | Termination of appointment of Vincent Enos as a director on 14 February 2018 (1 page) |
15 February 2018 | Cessation of Vincent Enos as a person with significant control on 14 February 2018 (1 page) |
30 January 2018 | Notification of Vincent Enos as a person with significant control on 11 January 2018 (2 pages) |
30 January 2018 | Appointment of Mr Vincent Enos as a director on 11 January 2018 (2 pages) |
28 November 2017 | Registered office address changed from 52 Bridge Street Aberdeen Scotland AB11 6JN Scotland to 91 Portland Street Aberdeen AB11 6LN on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from 52 Bridge Street Aberdeen Scotland AB11 6JN Scotland to 91 Portland Street Aberdeen AB11 6LN on 28 November 2017 (1 page) |
7 February 2017 | Incorporation Statement of capital on 2017-02-07
|
7 February 2017 | Incorporation Statement of capital on 2017-02-07
|