Aberdeen
AB21 7GQ
Scotland
Director Name | Mr Karl Donnelly |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 August 2022(4 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 11 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inspec House Dyce Aberdeen AB21 7GQ Scotland |
Director Name | Mr Steven Murdoch Dunbar |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2022(4 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 11 April 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Inspec House Dyce Aberdeen AB21 7GQ Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2022(same day as company formation) |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Neil David Forbes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Ross Scott Gardner |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Registered Address | Inspec House Dyce Aberdeen AB21 7GQ Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
11 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2023 | Application to strike the company off the register (3 pages) |
15 December 2022 | Memorandum and Articles of Association (20 pages) |
14 December 2022 | Resolutions
|
13 December 2022 | Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to Inspec House Dyce Aberdeen AB21 7GQ on 13 December 2022 (1 page) |
13 December 2022 | Appointment of Mr Karl Donnelly as a director on 18 August 2022 (2 pages) |
13 December 2022 | Statement of capital following an allotment of shares on 18 August 2022
|
13 December 2022 | Appointment of Mr Steven Murdoch Dunbar as a director on 18 August 2022 (2 pages) |
26 July 2022 | Termination of appointment of Neil David Forbes as a director on 20 July 2022 (1 page) |
26 July 2022 | Cessation of Stronachs Nominees Limited as a person with significant control on 20 July 2022 (1 page) |
26 July 2022 | Termination of appointment of Ross Scott Gardner as a director on 20 July 2022 (1 page) |
26 July 2022 | Appointment of Mr John Angus Macgregor as a director on 20 July 2022 (2 pages) |
25 July 2022 | Notification of Clan Partners Limited as a person with significant control on 20 July 2022 (2 pages) |
9 May 2022 | Company name changed sllp 357 LIMITED\certificate issued on 09/05/22
|
1 April 2022 | Incorporation Statement of capital on 2022-04-01
|