Company NameAberdeen Design Consultants Limited
Company StatusDissolved
Company Number06175053
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Scot Webster
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Corunna Grove
Bridge Of Don
Aberdeen
AB23 8FA
Scotland
Secretary NameMrs Nikita Jane Webster
NationalityBritish
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Corunna Grove
Bridge Of Don
Aberdeen
AB23 8FA
Scotland
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Location

Registered AddressUnit 1 58 Low Friar Street
Newcastle
NE1 5UE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Nikita Jane Webster
50.00%
Ordinary
1 at £1Scot Webster
50.00%
Ordinary

Financials

Year2014
Net Worth£7,816
Cash£19,291
Current Liabilities£26,477

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
10 March 2016Application to strike the company off the register (3 pages)
10 March 2016Application to strike the company off the register (3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 June 2013Secretary's details changed for Mrs Nikita Jane Webster on 10 June 2013 (2 pages)
10 June 2013Secretary's details changed for Mrs Nikita Jane Webster on 10 June 2013 (2 pages)
10 June 2013Director's details changed for Scot Webster on 10 June 2013 (2 pages)
10 June 2013Director's details changed for Scot Webster on 10 June 2013 (2 pages)
8 April 2013Secretary's details changed for Mrs Nikita Jane Webster on 19 October 2012 (2 pages)
8 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
8 April 2013Secretary's details changed for Mrs Nikita Jane Webster on 19 October 2012 (2 pages)
8 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
16 October 2012Director's details changed for Scot Webster on 16 October 2012 (2 pages)
16 October 2012Director's details changed for Scot Webster on 16 October 2012 (2 pages)
13 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
6 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 April 2010Director's details changed for Scot Webster on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Scot Webster on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Nikita Jane Paterson on 7 November 2009 (1 page)
1 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
1 April 2010Secretary's details changed for Nikita Jane Paterson on 7 November 2009 (1 page)
1 April 2010Director's details changed for Scot Webster on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Nikita Jane Paterson on 7 November 2009 (1 page)
9 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 March 2009Return made up to 21/03/09; full list of members (3 pages)
27 March 2009Return made up to 21/03/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 December 2008Registered office changed on 05/12/2008 from high trees hillfield road hemel hempstead hertfordshire HP2 4AY (1 page)
5 December 2008Registered office changed on 05/12/2008 from high trees hillfield road hemel hempstead hertfordshire HP2 4AY (1 page)
14 April 2008Return made up to 21/03/08; full list of members (3 pages)
14 April 2008Return made up to 21/03/08; full list of members (3 pages)
11 March 2008Curr ext from 31/03/2008 to 30/04/2008 (1 page)
11 March 2008Curr ext from 31/03/2008 to 30/04/2008 (1 page)
2 May 2007Registered office changed on 02/05/07 from: c/o sjd accountancy, high trees hillfield road hemel hempstead herts HP2 4AY (1 page)
2 May 2007Registered office changed on 02/05/07 from: c/o sjd accountancy, high trees hillfield road hemel hempstead herts HP2 4AY (1 page)
30 April 2007Registered office changed on 30/04/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
30 April 2007Registered office changed on 30/04/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
28 March 2007New secretary appointed (1 page)
28 March 2007New secretary appointed (1 page)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Secretary resigned (1 page)
21 March 2007Incorporation (12 pages)
21 March 2007Incorporation (12 pages)