Dissolved
Dissolved 2014-08-29
Company Information for ABERDEEN PROPERTY 666 LTD
ALLOA, CLACKMANNANSHIRE, FK10,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-08-29 |
Company Name | ||
---|---|---|
ABERDEEN PROPERTY 666 LTD | ||
Legal Registered Office | ||
ALLOA CLACKMANNANSHIRE | ||
Previous Names | ||
|
Company Number | SC323665 | |
---|---|---|
Date formed | 2007-05-14 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-09-30 | |
Date Dissolved | 2014-08-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:50:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARLIN | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/05/13 FULL LIST | |
RES15 | CHANGE OF NAME 17/04/2013 | |
CERTNM | COMPANY NAME CHANGED WILLIAM MARLIN LIMITED CERTIFICATE ISSUED ON 25/04/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2012 FROM KYLLACHY HOUSE RAMSAY STREET COALSNAUGHTON TILLICOULTRY CLACKMANNANSHIRE FK13 6LH SCOTLAND | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARLIN / 01/04/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/2012 FROM 273A GREAT WESTERN ROAD ABERDEEN AB10 6PP | |
GAZ1 | FIRST GAZETTE | |
AR01 | 14/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARLIN / 20/04/2010 | |
AA01 | CURREXT FROM 31/03/2011 TO 30/09/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/05/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 273A GREAT WESTERN ROAD ABERDEEN AB10 6PP UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA COPSEY | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 7 QUEENS TERRACE ABERDEEN AB10 1XL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PLENDERLEATH RUNCIE LLP | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
225 | PREVSHO FROM 31/05/2008 TO 31/03/2008 | |
287 | REGISTERED OFFICE CHANGED ON 16/06/2008 FROM 273 A GREAT WESTERN ROAD ABERDEEN AB10 6PP | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | SECRETARY APPOINTED PLENDERLEATH RUNCIE LLP | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-05-09 |
Proposal to Strike Off | 2012-09-07 |
Proposal to Strike Off | 2010-05-14 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2011-10-01 | £ 90,010 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 66,005 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABERDEEN PROPERTY 666 LTD
Called Up Share Capital | 2011-10-01 | £ 1 |
---|---|---|
Fixed Assets | 2011-10-01 | £ 141,000 |
Shareholder Funds | 2011-10-01 | £ 15,015 |
Tangible Fixed Assets | 2011-10-01 | £ 141,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ABERDEEN PROPERTY 666 LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ABERDEEN PROPERTY 666 LTD | Event Date | 2014-05-09 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ABERDEEN PROPERTY 666 LTD | Event Date | 2012-09-07 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ABERDEEN PROPERTY 666 LTD | Event Date | 2010-05-14 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |