Aberdeen
Aberdeenshire
AB11 6DY
Scotland
Director Name | Mr Andy Douglas |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2010(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 06 January 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Murray Terrace Aberdeen Aberdeenshire AB11 7SA Scotland |
Director Name | Miss Elizabeth Barr Magowan |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 October 2008(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Murray Terrace Ferryhill Aberdeen Aberdeenshire AB11 7SA Scotland |
Telephone | 08445528269 |
---|---|
Telephone region | Unknown |
Registered Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £4,773 |
Cash | £17,465 |
Current Liabilities | £13,964 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | Compulsory strike-off action has been suspended (1 page) |
25 February 2014 | Compulsory strike-off action has been suspended (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2013 | Termination of appointment of Elizabeth Barr Magowan as a director on 1 November 2013 (1 page) |
1 November 2013 | Termination of appointment of Elizabeth Barr Magowan as a director on 1 November 2013 (1 page) |
1 November 2013 | Termination of appointment of Elizabeth Barr Magowan as a director on 1 November 2013 (1 page) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
23 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders Statement of capital on 2012-10-23
|
23 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders Statement of capital on 2012-10-23
|
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
10 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 19 October 2011 (1 page) |
19 October 2011 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 19 October 2011 (1 page) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
19 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
24 February 2010 | Appointment of a director (2 pages) |
24 February 2010 | Appointment of a director (2 pages) |
12 February 2010 | Appointment of Mr Andy Douglas as a director (2 pages) |
12 February 2010 | Appointment of Mr Andy Douglas as a director (2 pages) |
18 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Appointment of Mr Andy Dougals as a secretary (1 page) |
18 November 2009 | Director's details changed for Miss Elizabeth Barr Magowan on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Miss Elizabeth Barr Magowan on 18 November 2009 (2 pages) |
18 November 2009 | Appointment of Mr Andy Dougals as a secretary (1 page) |
16 October 2008 | Incorporation (15 pages) |
16 October 2008 | Incorporation (15 pages) |