Aberdeen
Aberdeenshire
AB11 6YW
Scotland
Director Name | Mr Colin Darren McCrae |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 West Craibstone Street Bon-Accord Square Aberdeen Aberdeenshire AB11 6YW Scotland |
Director Name | Mr Ross Hunter Cormack |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 West Craibstone Street Bon-Accord Square Aberdeen Aberdeenshire AB11 6YW Scotland |
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2022 | Application to strike the company off the register (1 page) |
28 March 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
10 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
30 August 2021 | Change of details for Mr Colin Darren Mccrae as a person with significant control on 27 August 2021 (2 pages) |
30 August 2021 | Director's details changed for Mr Colin Darren Mccrae on 27 August 2021 (2 pages) |
1 July 2021 | Registered office address changed from 3 West Craibstone Street Bon-Accord Square Aberdeen Aberdeenshire AB11 6YW United Kingdom to 37 Albyn Place Aberdeen AB10 1JB on 1 July 2021 (1 page) |
30 April 2021 | Total exemption full accounts made up to 31 January 2021 (4 pages) |
13 January 2021 | Confirmation statement made on 10 January 2021 with updates (5 pages) |
12 September 2020 | Total exemption full accounts made up to 31 January 2020 (4 pages) |
20 August 2020 | Cessation of Ross Hunter Cormack as a person with significant control on 7 August 2020 (1 page) |
20 August 2020 | Termination of appointment of Ross Hunter Cormack as a director on 7 August 2020 (1 page) |
14 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
28 November 2019 | Director's details changed for Mr Colin Darren Mccrae on 7 November 2019 (2 pages) |
28 November 2019 | Change of details for Mr Colin Darren Mccrae as a person with significant control on 7 November 2019 (2 pages) |
13 January 2019 | Change of details for Mr Ross Hunter Cormack as a person with significant control on 11 January 2019 (2 pages) |
13 January 2019 | Director's details changed for Mr Ross Hunter Cormack on 11 January 2019 (2 pages) |
11 January 2019 | Incorporation
Statement of capital on 2019-01-11
|