Aberdeen
AB15 4AL
Scotland
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2014(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 05 May 2015) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Gordon Haig Brough |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Victoria Square London SW1W 0RB |
Director Name | Mr Philip Edward Skerrett |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Rivermead Hurst Road East Molesey Surrey KT8 9AZ |
Secretary Name | CLP Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1995(same day as company formation) |
Correspondence Address | Fifth Floor 99 Charterhouse Street London EC1M 6NQ |
Secretary Name | Secretarial Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(7 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 October 2006) |
Correspondence Address | One London Wall London EC2Y 5AB |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2006(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 July 2011) |
Correspondence Address | One London Wall London EC2Y 5AB |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2011(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 January 2013) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Registered Address | One London Wall London EC2Y 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
523.8k at £1 | Martin James Gilbert 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2015 | Application to strike the company off the register (3 pages) |
8 January 2015 | Application to strike the company off the register (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 October 2014 | Satisfaction of charge 2 in full (4 pages) |
16 October 2014 | Satisfaction of charge 2 in full (4 pages) |
14 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Appointment of Burness Paull Llp as a secretary on 1 April 2014 (2 pages) |
14 May 2014 | Appointment of Burness Paull Llp as a secretary on 1 April 2014 (2 pages) |
14 May 2014 | Appointment of Burness Paull Llp as a secretary on 1 April 2014 (2 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
22 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary on 15 January 2013 (1 page) |
16 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary on 15 January 2013 (1 page) |
27 June 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
27 June 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
18 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Memorandum and Articles of Association (16 pages) |
1 December 2011 | Memorandum and Articles of Association (16 pages) |
6 October 2011 | Resolutions
|
6 October 2011 | Statement of capital following an allotment of shares on 26 September 2011
|
6 October 2011 | Resolutions
|
6 October 2011 | Statement of capital following an allotment of shares on 26 September 2011
|
12 August 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
12 August 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
21 July 2011 | Appointment of Paul & Williamsons Llp as a secretary (3 pages) |
21 July 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
21 July 2011 | Appointment of Paul & Williamsons Llp as a secretary (3 pages) |
21 July 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
18 July 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
4 August 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
26 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
30 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
14 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
11 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
14 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
14 May 2007 | New secretary appointed (1 page) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Secretary resigned (1 page) |
17 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
17 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
6 June 2006 | Location of register of members (1 page) |
6 June 2006 | Secretary's particulars changed (1 page) |
6 June 2006 | Location of register of members (1 page) |
6 June 2006 | Return made up to 11/05/06; full list of members (2 pages) |
6 June 2006 | Secretary's particulars changed (1 page) |
6 June 2006 | Return made up to 11/05/06; full list of members (2 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: 5TH floor 5 old bailey london EC4M 7JX (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 5TH floor 5 old bailey london EC4M 7JX (1 page) |
13 May 2005 | Return made up to 11/05/05; full list of members
|
13 May 2005 | Return made up to 11/05/05; full list of members
|
6 May 2005 | Accounts made up to 31 March 2004 (1 page) |
6 May 2005 | Accounts made up to 31 March 2005 (1 page) |
6 May 2005 | Accounts made up to 31 March 2005 (1 page) |
6 May 2005 | Accounts made up to 31 March 2004 (1 page) |
20 May 2004 | Secretary's particulars changed (1 page) |
20 May 2004 | Secretary's particulars changed (1 page) |
17 May 2004 | Return made up to 11/05/04; full list of members (6 pages) |
17 May 2004 | Return made up to 11/05/04; full list of members (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 April 2004 | Registered office changed on 30/04/04 from: fifth floor 99 charterhouse street london EC1M 6NQ (1 page) |
30 April 2004 | Registered office changed on 30/04/04 from: fifth floor 99 charterhouse street london EC1M 6NQ (1 page) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2003 | Return made up to 11/05/03; full list of members (6 pages) |
29 June 2003 | Return made up to 11/05/03; full list of members (6 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 February 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
5 February 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | New secretary appointed (1 page) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | New secretary appointed (1 page) |
27 May 2002 | Return made up to 11/05/02; full list of members (6 pages) |
27 May 2002 | Return made up to 11/05/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
26 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
1 February 2001 | (7 pages) |
1 February 2001 | (7 pages) |
14 July 2000 | Return made up to 11/05/00; full list of members (6 pages) |
14 July 2000 | Return made up to 11/05/00; full list of members (6 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
9 December 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
9 December 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
29 June 1999 | Return made up to 11/05/99; full list of members (5 pages) |
29 June 1999 | Return made up to 11/05/99; full list of members (5 pages) |
26 March 1999 | Resolutions
|
26 March 1999 | Resolutions
|
26 February 1999 | Accounts made up to 31 May 1998 (2 pages) |
26 February 1999 | Accounts made up to 31 May 1998 (2 pages) |
2 February 1999 | Company name changed slaughterhouse one LIMITED\certificate issued on 03/02/99 (2 pages) |
2 February 1999 | Company name changed slaughterhouse one LIMITED\certificate issued on 03/02/99 (2 pages) |
5 November 1998 | Particulars of mortgage/charge (3 pages) |
5 November 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | New director appointed (4 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New director appointed (4 pages) |
27 October 1998 | Director resigned (1 page) |
2 October 1998 | Company name changed the aim vct LIMITED\certificate issued on 02/10/98 (2 pages) |
2 October 1998 | Company name changed the aim vct LIMITED\certificate issued on 02/10/98 (2 pages) |
17 August 1998 | Registered office changed on 17/08/98 from: one dyers buildings holborn london EC1N 2SX (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: one dyers buildings holborn london EC1N 2SX (1 page) |
6 August 1998 | Return made up to 11/05/98; no change of members (4 pages) |
6 August 1998 | Return made up to 11/05/98; no change of members (4 pages) |
9 March 1998 | Accounts made up to 31 May 1997 (2 pages) |
9 March 1998 | Accounts made up to 31 May 1997 (2 pages) |
9 June 1997 | Return made up to 11/05/97; full list of members
|
9 June 1997 | Return made up to 11/05/97; full list of members
|
20 March 1997 | Accounts made up to 31 May 1996 (2 pages) |
20 March 1997 | Accounts made up to 31 May 1996 (2 pages) |
28 February 1997 | Resolutions
|
28 February 1997 | Resolutions
|
15 June 1996 | Resolutions
|
15 June 1996 | Resolutions
|
15 June 1996 | Resolutions
|
15 June 1996 | Resolutions
|
17 May 1996 | Return made up to 11/05/96; full list of members (6 pages) |
17 May 1996 | Return made up to 11/05/96; full list of members (6 pages) |
11 May 1995 | Incorporation (24 pages) |
11 May 1995 | Incorporation (24 pages) |