Company NameAberdeen Smaller Companies Income Trust Limited
Company StatusDissolved
Company Number07493512
CategoryPrivate Limited Company
Incorporation Date14 January 2011(13 years, 3 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)
Previous NameMM&S (5636) Limited

Directors

Director NameVindex Limited (Corporation)
StatusClosed
Appointed14 January 2011(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusClosed
Appointed14 January 2011(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed14 January 2011(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressOne
London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011Application to strike the company off the register (3 pages)
14 June 2011Application to strike the company off the register (3 pages)
9 May 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
9 May 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
15 February 2011Company name changed mm&s (5636) LIMITED\certificate issued on 15/02/11
  • CONNOT ‐
(3 pages)
15 February 2011Company name changed mm&s (5636) LIMITED\certificate issued on 15/02/11
  • CONNOT ‐ Change of name notice
(3 pages)
8 February 2011Termination of appointment of Christine Truesdale as a director (1 page)
8 February 2011Termination of appointment of Christine Truesdale as a director (1 page)
14 January 2011Incorporation
Statement of capital on 2011-01-14
  • GBP 2
(42 pages)
14 January 2011Incorporation
Statement of capital on 2011-01-14
  • GBP 2
(42 pages)