Bridge Of Don
Aberdeen
AB22 8PD
Scotland
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2017(1 week, 6 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 November 2017) |
Correspondence Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2017(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 January 2022) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Registered Address | 8 Turnberry Crescent Bridge Of Don Aberdeen AB22 8PD Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
21 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
---|---|
28 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
21 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
11 January 2022 | Termination of appointment of Dentons Secretaries Limited as a secretary on 11 January 2022 (1 page) |
11 January 2022 | Registered office address changed from The Capitol 431 Union Street Aberdeen Scotland AB11 6DA to 8 Turnberry Crescent Bridge of Don Aberdeen AB22 8PD on 11 January 2022 (1 page) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
25 May 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
28 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
22 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
20 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
12 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
19 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2018 | Confirmation statement made on 19 March 2018 with updates (5 pages) |
27 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 6 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 6 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 6 November 2017 (1 page) |
27 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 6 November 2017 (2 pages) |
13 July 2017 | Appointment of Maclay Murray & Spens Llp as a secretary on 3 April 2017 (2 pages) |
13 July 2017 | Appointment of Maclay Murray & Spens Llp as a secretary on 3 April 2017 (2 pages) |
30 May 2017 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE Scotland to The Capitol 431 Union Street Aberdeen Scotland AB11 6DA on 30 May 2017 (2 pages) |
30 May 2017 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE Scotland to The Capitol 431 Union Street Aberdeen Scotland AB11 6DA on 30 May 2017 (2 pages) |
20 March 2017 | Incorporation Statement of capital on 2017-03-20
|
20 March 2017 | Incorporation Statement of capital on 2017-03-20
|