Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director Name | Mr Stuart John McCaffer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Aberdeen Altens Hotel Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | Mr Ross Norman Morrow |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Aberdeen Altens Hotel Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Registered Address | Aberdeen Altens Hotel Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
6 August 2018 | Delivered on: 20 August 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the tenant's interest in the area of ground at souter head road, altens industrial estate, aberdeen, AB12 3LF, being the leasehold subjects registered in the land register of scotland under title number KNC13203. Outstanding |
---|---|
6 August 2018 | Delivered on: 10 August 2018 Persons entitled: Bdl Shetland Limited (As Security Trustee) Classification: A registered charge Particulars: All and whole the tenant's interest in the area of ground at souter head road, altens industrial estate, aberdeen, AB12 3LF, being the leasehold subjects registered in the land register of scotland under title number KNC13203. Outstanding |
13 July 2018 | Delivered on: 1 August 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: N/A. Outstanding |
13 July 2018 | Delivered on: 1 August 2018 Persons entitled: Bdl Shetland Limited (As Security Trustee) Classification: A registered charge Outstanding |
1 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
15 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2020 | Application to strike the company off the register (1 page) |
2 September 2020 | Satisfaction of charge SC5954210004 in full (1 page) |
2 September 2020 | Satisfaction of charge SC5954210002 in full (1 page) |
2 September 2020 | Satisfaction of charge SC5954210003 in full (1 page) |
2 September 2020 | Satisfaction of charge SC5954210001 in full (1 page) |
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
28 August 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
20 August 2018 | Alterations to floating charge SC5954210002 (34 pages) |
20 August 2018 | Registration of charge SC5954210004, created on 6 August 2018 (6 pages) |
16 August 2018 | Alterations to floating charge SC5954210001 (35 pages) |
13 August 2018 | Registered office address changed from 2 Lytham Meadows Bothwell Glasgow G71 8ED United Kingdom to Aberdeen Altens Hotel Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 13 August 2018 (1 page) |
10 August 2018 | Registration of charge SC5954210003, created on 6 August 2018 (7 pages) |
1 August 2018 | Registration of charge SC5954210002, created on 13 July 2018 (10 pages) |
1 August 2018 | Registration of charge SC5954210001, created on 13 July 2018 (11 pages) |
8 May 2018 | Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
25 April 2018 | Incorporation Statement of capital on 2018-04-25
|