CANDY SHACK LTD
Overview
| Company Name | CANDY SHACK LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC241763 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CANDY SHACK LTD?
- (7412) /
Where is CANDY SHACK LTD located?
| Registered Office Address | c/o S BELL 3 Gordon Lennox Crescent Bridge Of Don AB23 8AU Aberdeen Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CANDY SHACK LTD?
| Company Name | From | Until |
|---|---|---|
| SMOKE DETECTION UK LTD. | Jan 13, 2003 | Jan 13, 2003 |
| SMOKE DETECTORS UK LTD. | Jan 06, 2003 | Jan 06, 2003 |
What are the latest accounts for CANDY SHACK LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2009 |
What are the latest filings for CANDY SHACK LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Pamela Charles as a director | 1 pages | TM01 | ||
Registered office address changed from The White House Old Skene Road, Kingswells Aberdeen AB15 8QA on Feb 15, 2010 | 1 pages | AD01 | ||
Termination of appointment of Jayne Mccaskill as a secretary | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2009 | 7 pages | AA | ||
legacy | 1 pages | 288a | ||
Certificate of change of name Company name changed smoke detection uk LTD.\certificate issued on 12/03/09 | 2 pages | CERTNM | ||
legacy | 3 pages | 363a | ||
Total exemption full accounts made up to Mar 31, 2008 | 6 pages | AA | ||
legacy | 2 pages | 363a | ||
Total exemption full accounts made up to Mar 31, 2007 | 5 pages | AA | ||
legacy | 2 pages | 363a | ||
Total exemption small company accounts made up to Mar 31, 2006 | 8 pages | AA | ||
legacy | 2 pages | 363a | ||
Total exemption small company accounts made up to Mar 31, 2005 | 5 pages | AA | ||
legacy | 6 pages | 363s | ||
Accounts made up to Mar 31, 2004 | 3 pages | AA | ||
legacy | 6 pages | 363s | ||
legacy | 2 pages | 288a | ||
legacy | 2 pages | 288a | ||
legacy | 2 pages | 88(2)R | ||
legacy | 1 pages | 225 | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
Who are the officers of CANDY SHACK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BELL, Susan Jane | Director | 3 Gordon Lennox Crescent Bridge Of Don AB23 8AU Aberdeen | Scotland | British | 92308250001 | |||||
| MCCASKILL, Jayne | Secretary | 17 Cedar Place AB25 3SZ Aberdeen | British | 94996390001 | ||||||
| DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||
| CHARLES, Pamela | Director | The White House Old Skene Road, Kingswells AB15 8QA Aberdeen | Scotland | British | 95133830001 | |||||
| DUPORT DIRECTOR LIMITED | Nominee Director | 2 Southfield Road Westbury-On-Trym BS9 3BH Bristol | 900020050001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0