Cove
Aberdeen
Aberdeenshire
AB12 3QS
Scotland
Secretary Name | Miss Anna Frances Mackenzie |
---|---|
Status | Closed |
Appointed | 27 October 2020(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Cove Court Cove Aberdeen Aberdeenshire AB12 3QS Scotland |
Registered Address | Jasmine House Hillview Road East Tullos Industrial Estate Aberdeen AB12 3HB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Latest Accounts | 31 October 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
4 November 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
---|---|
25 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
13 June 2022 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Jasmine House Hillview Road East Tullos Industrial Estate Aberdeen AB12 3HB on 13 June 2022 (1 page) |
12 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2022 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
27 October 2020 | Incorporation Statement of capital on 2020-10-27
|