K10SOLUTIONS ABERDEEN LIMITED
Overview
| Company Name | K10SOLUTIONS ABERDEEN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC261770 |
| 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 K10SOLUTIONS ABERDEEN LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is K10SOLUTIONS ABERDEEN LIMITED located?
| Registered Office Address | Bon Accord House Riverside Drive AB11 7SL Aberdeen |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for K10SOLUTIONS ABERDEEN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for K10SOLUTIONS ABERDEEN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Sep 23, 2016 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jan 12, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jan 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jan 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Current accounting period shortened from Mar 31, 2014 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Secretary's details changed for Oakwood Corporate Secretary Limited on Aug 13, 2013 | 2 pages | CH04 | ||||||||||
Appointment of Mr Thomas Stephen Cosgrove as a director | 2 pages | AP01 | ||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Plenderleath Runcie Llp as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * Admiral Court Poynernook Road Aberdeen AB11 5QX Scotland* on Feb 19, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Robert Coghill as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Andrew Talbot as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Gordon Fraser Birkett as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * Plenderleath Runcie 24 Rose Street Aberdeen AB10 1UA* on Feb 18, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jan 12, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 8 pages | AA | ||||||||||
Who are the officers of K10SOLUTIONS ABERDEEN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BIRKETT, Peter Gordon Fraser | Director | Riverside Drive AB11 7SL Aberdeen Bon Accord House Scotland | England | British | 40966800001 | |||||||||||||
| COSGROVE, Thomas Stephen | Director | Riverside Drive AB11 7SL Aberdeen Bon Accord House Scotland | England | British | 123852470001 | |||||||||||||
| TALBOT, Paul Andrew | Director | Riverside Drive AB11 7SL Aberdeen Bon Accord House Scotland | England | British | 75221590002 | |||||||||||||
| NWL SECRETARIES LIMITED | Nominee Secretary | 159 Spendmore Lane Coppull PR7 5BY Chorley Lancashire | 900016310001 | |||||||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||||||
| PLENDERLEATH RUNCIE LLP | Secretary | 24 Rose Street AB10 1UA Aberdeen Anderson House Aberdeenshire Scotland |
| 57068140002 | ||||||||||||||
| PLENDERLEATH RUNCIE LLP | Secretary | Anderson House 24 Rose Street AB10 1UA Aberdeen Aberdeenshire | 57068140002 | |||||||||||||||
| COGHILL, Robert Graeme | Director | Forest Road AB15 4BL Aberdeen 70 Grampian Scotland | Scotland | British | 80557210006 | |||||||||||||
| VOWINCKEL, Oliver | Director | Rosebery Street AB15 5LN Aberdeen 23 Aberdeenshire | Scotland | German | 58030210004 | |||||||||||||
| NWL NOMINEES LIMITED | Nominee Director | 159 Spendmore Lane Coppull PR7 5BY Chorley Lancashire | 900016300001 |
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