Cults
Aberdeen
Aberdeenshire
AB15 9HB
Scotland
LLP Designated Member Name | Ruth Mary Aberdein |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Status | Closed |
Appointed | 06 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Culter House Road Milltimber Aberdeen AB13 0EN Scotland |
LLP Designated Member Name | Mr Iain William Duncan Considine |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Druimdarroch Corsee Road Banchory AB31 5RS Scotland |
LLP Designated Member Name | Mr Charles William Simpson Fraser |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Hamilton Gardens Perth Perthshire PH2 0SX Scotland |
LLP Designated Member Name | Mr Robert Malcolm Fraser |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 74 Hamilton Place Aberdeen Aberdeenshire AB15 5BA Scotland |
LLP Designated Member Name | Mrs Jacqueline Law |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Amulree Skene Westhill Aberdeenshire AB32 6SH Scotland |
LLP Designated Member Name | Mr Peter Charles Shepherd |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Heathries Corsehill Bucksburn Aberdeen AB21 9TS Scotland |
LLP Designated Member Name | Michael Walter Sinclair |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Wellside Avenue Kingswells Aberdeen Aberdeenshire AB15 8EF Scotland |
Website | acandco.com |
---|---|
Email address | [email protected] |
Telephone | 07 695955700 |
Telephone region | Mobile |
Registered Address | 7-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
8 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 May 2014 | Annual return made up to 6 April 2014 (9 pages) |
1 May 2014 | Annual return made up to 6 April 2014 (9 pages) |
1 May 2014 | Annual return made up to 6 April 2014 (9 pages) |
18 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | Application to strike the limited liability partnership off the register (4 pages) |
18 March 2014 | Application to strike the limited liability partnership off the register (4 pages) |
24 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
24 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
9 May 2013 | Member's details changed for Iain William Duncan Considine on 1 January 2013 (2 pages) |
9 May 2013 | Member's details changed for Iain William Duncan Considine on 1 January 2013 (2 pages) |
9 May 2013 | Annual return made up to 6 April 2013 (9 pages) |
9 May 2013 | Annual return made up to 6 April 2013 (9 pages) |
9 May 2013 | Annual return made up to 6 April 2013 (9 pages) |
9 May 2013 | Member's details changed for Iain William Duncan Considine on 1 January 2013 (2 pages) |
16 January 2013 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
16 January 2013 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
9 May 2012 | Registered office address changed from 8 - 9 Bon Accord Crescent Aberdeen AB11 6DN on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from 8 - 9 Bon Accord Crescent Aberdeen AB11 6DN on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from 8 - 9 Bon Accord Crescent Aberdeen AB11 6DN on 9 May 2012 (1 page) |
9 May 2012 | Annual return made up to 6 April 2012 (9 pages) |
9 May 2012 | Annual return made up to 6 April 2012 (9 pages) |
9 May 2012 | Annual return made up to 6 April 2012 (9 pages) |
8 March 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
8 March 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
28 April 2011 | Member's details changed for Peter Charles Shepherd on 5 May 2010 (2 pages) |
28 April 2011 | Member's details changed for Charles William Simpson Fraser on 5 May 2010 (2 pages) |
28 April 2011 | Member's details changed for Ruth Mary Aberdein on 5 May 2010 (2 pages) |
28 April 2011 | Annual return made up to 6 April 2011 (9 pages) |
28 April 2011 | Member's details changed for Ruth Mary Aberdein on 5 May 2010 (2 pages) |
28 April 2011 | Member's details changed for Peter Charles Shepherd on 5 May 2010 (2 pages) |
28 April 2011 | Member's details changed for Charles William Simpson Fraser on 5 May 2010 (2 pages) |
28 April 2011 | Member's details changed for Ruth Mary Aberdein on 5 May 2010 (2 pages) |
28 April 2011 | Member's details changed for Charles William Simpson Fraser on 5 May 2010 (2 pages) |
28 April 2011 | Annual return made up to 6 April 2011 (9 pages) |
28 April 2011 | Annual return made up to 6 April 2011 (9 pages) |
28 April 2011 | Member's details changed for Peter Charles Shepherd on 5 May 2010 (2 pages) |
14 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
14 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 6 April 2010 (14 pages) |
10 May 2010 | Annual return made up to 6 April 2010 (14 pages) |
10 May 2010 | Annual return made up to 6 April 2010 (14 pages) |
6 April 2009 | Incorporation document\certificate of incorporation (6 pages) |
6 April 2009 | Incorporation document\certificate of incorporation (6 pages) |