Dedicated 2 Weddings Limited

General information

Name:

Dedicated 2 Weddings Ltd

Office Address:

New Jasmine House Greenbank Place East Tullos Industrial Estate AB12 3BT Aberdeen

Number: SC286134

Incorporation date: 2005-06-13

Dissolution date: 2021-01-05

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2005 signifies the beginning of Dedicated 2 Weddings Limited, the firm which was situated at New Jasmine House Greenbank Place, East Tullos Industrial Estate, Aberdeen. The company was registered on 2005-06-13. The firm registration number was SC286134 and its postal code was AB12 3BT. This company had been active in this business for approximately sixteen years up until 2021-01-05.

Daniel C. was this firm's director, selected to lead the company in 2019 in May.

Executives who had control over the firm were as follows: Daniel C. had substantial control or influence over the company. Sheila C. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Daniel C.

Role: Director

Appointed: 15 May 2019

Latest update: 16 July 2022

People with significant control

Daniel C.
Notified on 20 May 2019
Nature of control:
substantial control or influence
Sheila C.
Notified on 20 May 2019
Nature of control:
1/2 or less of shares
Linda C.
Notified on 6 April 2016
Ceased on 20 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2020
Account last made up date 30 June 2018
Confirmation statement next due date 25 July 2020
Confirmation statement last made up date 13 June 2019
Annual Accounts 15 February 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 15 February 2013
Annual Accounts 11 September 2013
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 11 September 2013
Annual Accounts 2 February 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 2 February 2015
Annual Accounts 1 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 1 March 2016
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 28 March 2017
Annual Accounts 8 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 8 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 5th, January 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
15
Company Age

Closest Companies - by postcode