Oldmeldrum
Inverurie Aberdeenshire
AB51 0GQ
Scotland
Secretary Name | Mr James Henry John Marsh |
---|---|
Status | Current |
Appointed | 03 July 2017(115 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
Director Name | Mr Eoghan Pol O'Lionaird |
---|---|
Date of Birth | September 1966 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 October 2019(117 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
Director Name | Ethel Annie Casebow |
---|---|
Date of Birth | July 1923 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(87 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | The Priory Palgrave Diss Norfolk IP22 1AJ |
Director Name | Mr Frederick Michael Everard |
---|---|
Date of Birth | June 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(87 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 28 December 2006) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Windy Ridge Blackhall Lane Sevenoaks Kent TN15 0HP |
Director Name | Mr William Derek Everard |
---|---|
Date of Birth | September 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(87 years, 4 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 30 September 2007) |
Role | Naval Architect |
Country of Residence | England |
Correspondence Address | 4 Lee Terrace Blackheath London SE3 9TZ |
Director Name | Mrs Rosemary Ann Shotton |
---|---|
Date of Birth | April 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(87 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 28 December 2006) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | Pennis House Pennis Lane Fawkham Longfield Kent DA3 8LZ |
Secretary Name | Reginald Arthur Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(87 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 March 1997) |
Role | Company Director |
Correspondence Address | Jawton Tower Road Orpington Kent BR6 0SG |
Secretary Name | Mr Stephen Dawson Roper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(95 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Discovery Drive Kings Hill West Malling ME19 4DJ |
Director Name | John Urquhart |
---|---|
Date of Birth | July 1942 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(98 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 October 2007) |
Role | Company Director |
Correspondence Address | 10 Grange Road London SW13 9RE |
Secretary Name | Mr Justin John Blakeney Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2006(105 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
Director Name | Mr Michael John Shields |
---|---|
Date of Birth | January 1947 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(105 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 West Avenue Barrow In Furness Cumbria LA13 9AX |
Director Name | Mr Nicholas Paul Henry |
---|---|
Date of Birth | April 1961 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(105 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
Secretary Name | Jonathan Proctor Vick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(108 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 April 2016) |
Role | Company Director |
Correspondence Address | North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
Secretary Name | Mr Michael John Hoggan |
---|---|
Status | Resigned |
Appointed | 26 April 2016(114 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 July 2017) |
Role | Company Director |
Correspondence Address | North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
Telephone | 020 72478181 |
---|---|
Telephone region | London |
Registered Address | North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
---|---|
Constituency | Gordon |
Ward | Mid Formartine |
Address Matches | 3 other UK companies use this postal address |
122.5k at £1 | F T Everard & Sons LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2021 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 March 2020 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 11 April 2021 (2 months, 2 weeks from now) |
14 May 1991 | Delivered on: 16 May 1991 Satisfied on: 7 December 2001 Persons entitled: Midland Bank PLC Classification: Deed of covenant Secured details: All sums due or to become due. Particulars: The company's interest present and future in M.V. seniority 719043. Fully Satisfied |
---|---|
14 May 1991 | Delivered on: 16 May 1991 Satisfied on: 7 December 2001 Persons entitled: Midland Bank PLC Classification: Second priority mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in M.V. seniority 719043. Fully Satisfied |
14 May 1991 | Delivered on: 16 May 1991 Satisfied on: 7 December 2001 Persons entitled: The Secretary of State for Trade and Industry Classification: First priority mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in seniority no. 719043. Fully Satisfied |
10 May 1991 | Delivered on: 16 May 1991 Satisfied on: 7 December 2001 Persons entitled: Midland Bank PLC Classification: Second priority mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in M.V. superiority 719069. Fully Satisfied |
10 May 1991 | Delivered on: 16 May 1991 Satisfied on: 7 December 2001 Persons entitled: The Secretary of State for Trade and Industry Classification: First priority mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in M.V. superiority 719069. Fully Satisfied |
10 May 1991 | Delivered on: 16 May 1991 Satisfied on: 20 April 2006 Persons entitled: Midland Bank PLC Classification: Deed of covenant Secured details: All sums due or to become due. Particulars: The company's interest present and future in M.V. superiority no. 719069. Fully Satisfied |
28 November 1990 | Delivered on: 12 December 1990 Satisfied on: 7 December 2001 Persons entitled: Secretary of State for Trade and Industry Classification: Shipowners agreement Secured details: All sums due or to become due. Particulars: Any moneys which may be payable to the company in accordance with the terms of clauses 9(b) or 15(b) of the financial agreement dated 1990 made between midland bank PLC (the "bank") and the company or of clause 9(a) of the deed of covenant (as defined in the said financial agreement) (if and when so requested by the guarantor) the vessel presently being constructed for the company by appledore shipbuilders limited known during construction as yard no. 150. Fully Satisfied |
20 September 1990 | Delivered on: 9 October 1990 Satisfied on: 7 December 2001 Persons entitled: The Secretary of State for Trade and Industry Classification: Shipowners agreement Secured details: All sums due or to become due. Particulars: All sums payable in terms of the financial agreement. Fully Satisfied |
26 July 1999 | Delivered on: 12 August 1999 Satisfied on: 20 April 2006 Persons entitled: Midland Bank PLC Classification: Deed of covenant Secured details: All sums due or to become due. Particulars: The whole of the vessel superiority. Fully Satisfied |
26 July 1999 | Delivered on: 12 August 1999 Satisfied on: 20 April 2006 Persons entitled: Midland Bank PLC Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the vessel superiority. Fully Satisfied |
20 September 1990 | Delivered on: 2 October 1990 Satisfied on: 7 December 2001 Persons entitled: Midland Bank PLC Classification: Financial agreement charge Secured details: £2,532,000 and all other moneys due, or to become due from the company to the chargee. Particulars: Beneficial interests in contract and vessel yard no 167. Fully Satisfied |
15 November 2017 | Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages) |
---|---|
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 July 2017 | Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017 (1 page) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 May 2016 | Termination of appointment of Jonathan Proctor Vick as a secretary on 26 April 2016 (1 page) |
3 May 2016 | Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016 (2 pages) |
8 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
24 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
26 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
19 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
18 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Director's details changed for Mr Nicholas Paul Henry on 1 January 2011 (2 pages) |
18 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Director's details changed for Mr Nicholas Paul Henry on 1 January 2011 (2 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 February 2011 | Statement of company's objects (2 pages) |
10 February 2011 | Resolutions
|
9 December 2010 | Termination of appointment of Michael Shields as a director (2 pages) |
2 December 2010 | Appointment of Mr Stuart Charles Kilpatrick as a director (3 pages) |
7 September 2010 | Appointment of Jonathan Proctor Vick as a secretary (3 pages) |
3 September 2010 | Termination of appointment of Justin Tyler as a secretary (2 pages) |
4 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Secretary's details changed for Mr Justin John Blakeney Tyler on 1 January 2010 (1 page) |
4 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Secretary's details changed for Mr Justin John Blakeney Tyler on 1 January 2010 (1 page) |
29 January 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
16 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
31 March 2009 | Auditor's resignation (1 page) |
24 March 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
25 April 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
8 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
6 December 2007 | Registered office changed on 06/12/07 from: 17 melville street edinburgh midlothian EH3 7PH (1 page) |
26 November 2007 | New director appointed (4 pages) |
26 November 2007 | Return made up to 06/04/07; full list of members (6 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
19 October 2007 | Director resigned (1 page) |
4 October 2007 | New director appointed (3 pages) |
1 October 2007 | Director resigned (1 page) |
20 February 2007 | Auditor's resignation (1 page) |
20 February 2007 | New secretary appointed (2 pages) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Secretary resigned (1 page) |
20 April 2006 | Dec mort/charge * (3 pages) |
20 April 2006 | Dec mort/charge * (2 pages) |
20 April 2006 | Dec mort/charge * (2 pages) |
10 April 2006 | Return made up to 06/04/06; full list of members (3 pages) |
4 April 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
31 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
18 May 2005 | Return made up to 06/04/05; full list of members (3 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
9 April 2004 | Return made up to 06/04/04; full list of members (8 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
11 April 2003 | Return made up to 06/04/03; full list of members
|
17 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
16 April 2002 | Return made up to 06/04/02; full list of members (7 pages) |
7 December 2001 | Dec mort/charge * (4 pages) |
7 December 2001 | Dec mort/charge * (4 pages) |
7 December 2001 | Dec mort/charge * (4 pages) |
7 December 2001 | Dec mort/charge * (4 pages) |
7 December 2001 | Dec mort/charge * (4 pages) |
7 December 2001 | Dec mort/charge * (4 pages) |
7 December 2001 | Dec mort/charge * (4 pages) |
7 December 2001 | Dec mort/charge * (4 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
6 April 2001 | Return made up to 06/04/01; full list of members (7 pages) |
13 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 April 2000 | Return made up to 06/04/00; full list of members (7 pages) |
29 March 2000 | New director appointed (3 pages) |
12 January 2000 | Director resigned (1 page) |
8 November 1999 | Registered office changed on 08/11/99 from: 7 melville crescent edinburgh EH3 7NA (1 page) |
30 September 1999 | Auditor's resignation (1 page) |
12 August 1999 | Partic of mort/charge * (13 pages) |
12 August 1999 | Partic of mort/charge * (8 pages) |
6 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
6 April 1999 | Return made up to 06/04/99; full list of members (6 pages) |
21 April 1998 | Return made up to 06/04/98; no change of members
|
8 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
10 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | Secretary resigned (1 page) |
10 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
2 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
2 May 1996 | Return made up to 06/04/96; full list of members (10 pages) |
13 April 1995 | Return made up to 06/04/95; full list of members (4 pages) |