AURA PR (SCOTLAND) LTD.

Register to unlock more data on OkredoRegister

AURA PR (SCOTLAND) LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC349405

Incorporation date

02/10/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O ROBB FERGUSON, 70 West Regent Street, Glasgow G2 2QZCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2008)
dot icon28/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/03/2024
First Gazette notice for voluntary strike-off
dot icon29/02/2024
Application to strike the company off the register
dot icon16/11/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon28/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon07/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon25/07/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon05/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon26/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon13/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon28/07/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon15/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon21/03/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon18/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon13/04/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon12/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon18/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon09/09/2016
Director's details changed for Laura Mary Sutherland on 2016-09-01
dot icon26/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/04/2016
Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to C/O Robb Ferguson 70 West Regent Street Glasgow G2 2QZ on 2016-04-25
dot icon24/03/2016
Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 2016-03-24
dot icon08/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon20/10/2014
Director's details changed for Laura Mary Sutherland on 2014-10-01
dot icon21/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/07/2014
Director's details changed for Laura Mary Sutherland on 2014-07-01
dot icon10/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/10/2012
Director's details changed for Laura Mary Sutherland on 2012-10-04
dot icon04/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon14/08/2012
Termination of appointment of Flora Martin as a director
dot icon26/07/2012
Termination of appointment of Flora Martin as a secretary
dot icon12/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon11/05/2012
Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 2012-05-11
dot icon03/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon13/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon21/10/2010
Director's details changed for Laura Mary Campbell on 2010-09-04
dot icon04/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon07/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon12/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon12/10/2009
Director's details changed for Laura Mary Campbell on 2009-10-09
dot icon12/10/2009
Director's details changed for Flora Scott Martin on 2009-10-09
dot icon08/10/2008
Resolutions
dot icon08/10/2008
Director and secretary appointed flora scott martin
dot icon08/10/2008
Ad 02/10/08\gbp si 99@1=99\gbp ic 1/100\
dot icon08/10/2008
Director appointed laura mary campbell
dot icon08/10/2008
Appointment terminated secretary brian reid LTD.
dot icon08/10/2008
Appointment terminated director stephen george mabbott
dot icon02/10/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon+6.13 % *

* during past year

Cash in Bank

£381.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
181.00
-
0.00
359.00
-
2022
0
100.00
-
0.00
381.00
-
2022
0
100.00
-
0.00
381.00
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

100.00 £Descended-44.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

381.00 £Ascended6.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Flora Scott
Secretary
02/10/2008 - 29/06/2012
-
BRIAN REID LTD.
Corporate Secretary
02/10/2008 - 02/10/2008
-
Mabbott, Stephen George
Director
02/10/2008 - 02/10/2008
3787
Martin, Flora Scott
Director
02/10/2008 - 29/06/2012
6
Sutherland, Laura Mary
Director
02/10/2008 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AURA PR (SCOTLAND) LTD.

AURA PR (SCOTLAND) LTD. is an(a) Dissolved company incorporated on 02/10/2008 with the registered office located at C/O ROBB FERGUSON, 70 West Regent Street, Glasgow G2 2QZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AURA PR (SCOTLAND) LTD.?

toggle

AURA PR (SCOTLAND) LTD. is currently Dissolved. It was registered on 02/10/2008 and dissolved on 28/05/2024.

Where is AURA PR (SCOTLAND) LTD. located?

toggle

AURA PR (SCOTLAND) LTD. is registered at C/O ROBB FERGUSON, 70 West Regent Street, Glasgow G2 2QZ.

What does AURA PR (SCOTLAND) LTD. do?

toggle

AURA PR (SCOTLAND) LTD. operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AURA PR (SCOTLAND) LTD.?

toggle

The latest filing was on 28/05/2024: Final Gazette dissolved via voluntary strike-off.