Aberdeen
AB10 6NY
Scotland
Secretary Name | Mrs Janet Cotton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 399 Great Western Road Aberdeen AB1O 6NY Scotland |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 14 Queen Street Redcar Cleveland TS10 1AE |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Coatham |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr Geoffrey Anthony Cotton 66.67% Ordinary |
---|---|
1 at £1 | Mrs Janet Cotton 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,287 |
Cash | £48,298 |
Current Liabilities | £48,361 |
Latest Accounts | 5 April 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2019 | Application to strike the company off the register (3 pages) |
10 August 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
2 January 2019 | Micro company accounts made up to 5 April 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 5 April 2017 (3 pages) |
14 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
5 September 2016 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 14 Queen Street Redcar Cleveland TS10 1AE on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 14 Queen Street Redcar Cleveland TS10 1AE on 5 September 2016 (1 page) |
5 September 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
19 February 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
19 February 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
11 February 2016 | Resolutions
|
11 February 2016 | Change of share class name or designation (2 pages) |
11 February 2016 | Particulars of variation of rights attached to shares (3 pages) |
11 February 2016 | Change of share class name or designation (2 pages) |
11 February 2016 | Resolutions
|
11 February 2016 | Particulars of variation of rights attached to shares (3 pages) |
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
25 June 2015 | Registered office address changed from C/O Anderson Barrowcliff Waterloo House Teesdale South Thornaby on Tees TS17 6SA to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from C/O Anderson Barrowcliff Waterloo House Teesdale South Thornaby on Tees TS17 6SA to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 25 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Janet Cotton as a secretary on 25 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Janet Cotton as a secretary on 25 June 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
12 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
9 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
7 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
13 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
30 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
2 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
20 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
31 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
10 September 2008 | Return made up to 01/07/08; full list of members (3 pages) |
10 September 2008 | Return made up to 01/07/08; full list of members (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
31 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
11 November 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
11 November 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
11 November 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
25 July 2006 | Return made up to 01/07/06; full list of members (6 pages) |
25 July 2006 | Return made up to 01/07/06; full list of members (6 pages) |
19 August 2005 | Return made up to 01/07/05; full list of members (6 pages) |
19 August 2005 | Return made up to 01/07/05; full list of members (6 pages) |
27 July 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
27 July 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
27 July 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
1 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
1 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
1 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
30 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
30 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
30 August 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
30 August 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
30 August 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
22 July 2003 | Return made up to 01/07/03; full list of members (6 pages) |
22 July 2003 | Return made up to 01/07/03; full list of members (6 pages) |
17 February 2003 | Ad 10/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 February 2003 | Ad 10/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 August 2002 | Accounting reference date shortened from 31/07/03 to 05/04/03 (1 page) |
9 August 2002 | Accounting reference date shortened from 31/07/03 to 05/04/03 (1 page) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 July 2002 | Incorporation (31 pages) |
1 July 2002 | Incorporation (31 pages) |