Anderson Drive
Aberdeen
AB15 6BL
Scotland
Director Name | Mr Robert James Carmichael Bain |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2017(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Mrs Shonagh Lesley Fraser |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2017(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Ms Anne Rennie Hall |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2017(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Mr Hugh Henry Hall |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2017(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Mr Derek James Mair |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2017(same day as company formation) |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Secretary Name | Mr Robert James Carmichael Bain |
---|---|
Status | Resigned |
Appointed | 09 March 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Registered Address | H1 Hill Of Rubislaw Anderson Drive Aberdeen AB15 6BL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
16 October 2020 | Change of details for Dow Schofield Watts Corporate Finance (Aberdeen) Llp as a person with significant control on 12 October 2020 (2 pages) |
16 October 2020 | Registered office address changed from 6 & 7 Queens Terrace Aberdeen AB10 1XL United Kingdom to Suite 2:30 H1, Hill of Rubislaw Anderson Drive Aberdeen AB15 6BL on 16 October 2020 (1 page) |
16 October 2020 | Director's details changed for Mr Thomas Anderson Faichnie on 12 October 2020 (2 pages) |
19 March 2020 | Confirmation statement made on 8 March 2020 with updates (5 pages) |
13 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
21 November 2019 | Resolutions
|
21 November 2019 | Company name changed hall morrice corporate finance LIMITED\certificate issued on 21/11/19
|
7 October 2019 | Termination of appointment of Anne Rennie Hall as a director on 3 October 2019 (1 page) |
7 October 2019 | Termination of appointment of Shonagh Lesley Fraser as a director on 3 October 2019 (1 page) |
7 October 2019 | Termination of appointment of Robert James Carmichael Bain as a secretary on 3 October 2019 (1 page) |
7 October 2019 | Termination of appointment of Hugh Henry Hall as a director on 3 October 2019 (1 page) |
7 October 2019 | Termination of appointment of Robert James Carmichael Bain as a director on 3 October 2019 (1 page) |
7 October 2019 | Termination of appointment of Derek James Mair as a director on 3 October 2019 (1 page) |
7 October 2019 | Cessation of Hall Morrice Llp as a person with significant control on 3 October 2019 (1 page) |
7 October 2019 | Notification of Dow Schofield Watts Corporate Finance (Aberdeen) Llp as a person with significant control on 3 October 2019 (2 pages) |
29 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2019 | Register(s) moved to registered inspection location C/O Aberdein Considine, 5-9 Bon Accord Crescent Aberdeen AB11 6DN (1 page) |
28 May 2019 | Register inspection address has been changed to C/O Aberdein Considine, 5-9 Bon Accord Crescent Aberdeen AB11 6DN (1 page) |
28 May 2019 | Register(s) moved to registered inspection location C/O Aberdein Considine, 5-9 Bon Accord Crescent Aberdeen AB11 6DN (1 page) |
28 May 2019 | Register inspection address has been changed from C/O Aberdein Considine, 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland to C/O Aberdein Considine, 5-9 Bon Accord Crescent Aberdeen AB11 6DN (1 page) |
28 May 2019 | Register inspection address has been changed from C/O Aberdein Considine, 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland to C/O Aberdein Considine, 5-9 Bon Accord Crescent Aberdeen AB11 6DN (1 page) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
14 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
9 March 2017 | Incorporation
Statement of capital on 2017-03-09
|
9 March 2017 | Incorporation
Statement of capital on 2017-03-09
|