About

Registered Number: SC451743
Date of Incorporation: 06/06/2013 (10 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 8 months ago)
Registered Address: 3 The Atrium Union Square, Guild Square, Aberdeen, AB11 5PS,

 

Established in 2013, 1909 Retail Ltd are based in Aberdeen, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. The current directors of the company are Boyle, Peter Stephen, Denvir, Ciara Mary, Monaghan, Allan Stuart, Monaghan, Allan Stuart, Monaghan, James Matthew William Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, Peter Stephen 02 November 2016 - 1
DENVIR, Ciara Mary 06 March 2017 - 1
MONAGHAN, Allan Stuart 06 June 2013 02 November 2016 1
MONAGHAN, James Matthew William Joseph 06 June 2013 02 November 2016 1
Secretary Name Appointed Resigned Total Appointments
MONAGHAN, Allan Stuart 06 June 2013 02 November 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
CS01 - N/A 16 June 2020
AA - Annual Accounts 24 April 2020
PARENT_ACC - N/A 24 April 2020
GUARANTEE2 - N/A 14 April 2020
AGREEMENT2 - N/A 14 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 04 February 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 04 April 2019
PARENT_ACC - N/A 04 April 2019
AGREEMENT2 - N/A 04 April 2019
GUARANTEE2 - N/A 04 April 2019
CS01 - N/A 22 June 2018
AA - Annual Accounts 13 April 2018
PARENT_ACC - N/A 13 April 2018
AGREEMENT2 - N/A 13 April 2018
GUARANTEE2 - N/A 13 April 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 25 July 2017
PSC02 - N/A 25 July 2017
AP01 - Appointment of director 09 March 2017
TM01 - Termination of appointment of director 06 March 2017
TM01 - Termination of appointment of director 21 November 2016
TM02 - Termination of appointment of secretary 21 November 2016
AP01 - Appointment of director 21 November 2016
AA01 - Change of accounting reference date 21 November 2016
AP01 - Appointment of director 21 November 2016
AD01 - Change of registered office address 21 November 2016
TM01 - Termination of appointment of director 21 November 2016
TM01 - Termination of appointment of director 21 November 2016
AD01 - Change of registered office address 11 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 08 June 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 06 March 2015
AA01 - Change of accounting reference date 05 March 2015
AR01 - Annual Return 19 June 2014
CH01 - Change of particulars for director 19 June 2014
NEWINC - New incorporation documents 06 June 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.