Aberdeen
AB10 6SD
Scotland
Director Name | Mr Stephen Allan Dempster |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2018(4 months after company formation) |
Appointment Duration | 5 years (closed 26 September 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 July 2022(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 26 September 2023) |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Paul Watt Mitchell |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Badentoy Road Badentoy Park Portlethen Aberdeen AB12 4YA Scotland |
Secretary Name | Mr Paul Watt Mitchell |
---|---|
Status | Resigned |
Appointed | 10 May 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Badentoy Road Badentoy Park Portlethen Aberdeen AB12 4YA Scotland |
Secretary Name | Blackwood Partners Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2018(4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 November 2019) |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2019(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 July 2022) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Registered Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 October 2018 | Delivered on: 2 October 2018 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|
26 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2023 | Application to strike the company off the register (1 page) |
10 May 2023 | Confirmation statement made on 9 May 2023 with updates (5 pages) |
3 February 2023 | Satisfaction of charge SC5967630001 in full (1 page) |
8 July 2022 | Termination of appointment of Mitre Secretaries Limited as a secretary on 7 July 2022 (1 page) |
8 July 2022 | Appointment of Brodies Secretarial Services Limited as a secretary on 7 July 2022 (2 pages) |
8 July 2022 | Registered office address changed from 6 Queens Road Aberdeen AB15 4ZT Scotland to Brodies House 31-33 Union Grove Aberdeen AB10 6SD on 8 July 2022 (1 page) |
9 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
27 September 2021 | Full accounts made up to 31 December 2020 (20 pages) |
10 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
25 January 2021 | Full accounts made up to 31 December 2019 (21 pages) |
15 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
6 January 2020 | Appointment of Mitre Secretaries Limited as a secretary on 7 November 2019 (2 pages) |
6 January 2020 | Termination of appointment of Blackwood Partners Llp as a secretary on 7 November 2019 (1 page) |
19 November 2019 | Registered office address changed from Badentoy Road Badentoy Park Portlethen Aberdeen AB12 4YA United Kingdom to 6 Queens Road Aberdeen AB15 4ZT on 19 November 2019 (1 page) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
13 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
28 March 2019 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
30 October 2018 | Appointment of Blackwood Partners Llp as a secretary on 10 September 2018 (2 pages) |
2 October 2018 | Registration of charge SC5967630001, created on 2 October 2018 (16 pages) |
21 September 2018 | Appointment of Mr Stephen Allan Dempster as a director on 10 September 2018 (2 pages) |
17 September 2018 | Termination of appointment of Paul Watt Mitchell as a director on 10 September 2018 (1 page) |
17 September 2018 | Termination of appointment of Paul Watt Mitchell as a secretary on 10 September 2018 (1 page) |
10 May 2018 | Incorporation Statement of capital on 2018-05-10
|