Aberdeen
AB11 5DE
Scotland
Director Name | Richard Henry Daly |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(87 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 September 1996) |
Role | Company Director |
Correspondence Address | Keralba 3 Gilbert Grove Doune Perthshire FK16 6HX Scotland |
Director Name | Andrew Donald Gibson |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(87 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 April 1993) |
Role | Company Director |
Correspondence Address | Pebble Cottage Ballygally Larne Co. Antrim |
Director Name | Mr Mervyn Alexander Hadden |
---|---|
Date of Birth | February 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(87 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 May 1992) |
Role | Company Director |
Correspondence Address | Chantry Cottage The Warren East Horsley Surrey KT24 5RH |
Director Name | Samuel Higgins |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(87 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 30 Alexander Park Carrickfergus County Antrim BT38 7LL Northern Ireland |
Director Name | John Gordon Moore |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(87 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 January 1995) |
Role | Company Director |
Correspondence Address | 20 Ballater Drive Bearsden Glasgow Lanarkshire G61 1BY Scotland |
Director Name | Leonard John Paterson |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(87 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 May 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Pelstream Avenue Stirling FK7 0BG Scotland |
Secretary Name | Samuel Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(87 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 30 Alexander Park Carrickfergus County Antrim BT38 7LL Northern Ireland |
Director Name | Mr Robert Gordon Winder |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Overdale End Ashtead Surrey KT21 1PZ |
Director Name | Dominique Rene Gasquet |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 05 June 1997) |
Role | Tech/L Dir |
Correspondence Address | 43 Boulevard Victor Hugo Neuilly Sur Seine 92200 |
Director Name | Mr Arthur Gordon Macmillan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(93 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 January 1998) |
Role | Co Director |
Correspondence Address | Strathview Tandlehill Road Kilbarchan Penfrewshire PA10 2DD Scotland |
Director Name | Mr Nicholas Oman Chalmers |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(94 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 January 1998) |
Role | Company Director |
Correspondence Address | Kenmill House 13 Hamilton Drive Bothwell Glasgow Lanarkshire G71 8RR Scotland |
Director Name | John Oskam |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 1998(96 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 April 2000) |
Role | Company Director |
Correspondence Address | 33 Grenehurst Park Capel Dorking Surrey RH5 5GB |
Secretary Name | Ian Bruce Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(97 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 31 December 2005) |
Role | Secretary |
Correspondence Address | Pilgrim Steps 141 Peperharow Road Godalming Surrey GU7 2PW |
Director Name | Mr John Graham Wright |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(98 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Kniveton Ashbourne Derbyshire DE6 1JN |
Director Name | Mr John Graham Wright |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(98 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Kniveton Ashbourne Derbyshire DE6 1JN |
Secretary Name | Mr Glenn Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(104 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Linden Close Gilberdyke Brough North Humberside HU15 2FN |
Director Name | Mr Glenn Dixon |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(107 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 April 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9 Linden Close Gilberdyke Brough North Humberside HU15 2FN |
Secretary Name | Mr Glenn Dixon |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(107 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 April 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9 Linden Close Gilberdyke Brough North Humberside HU15 2FN |
Telephone | 028 28841333 |
---|---|
Telephone region | Northern Ireland |
Registered Address | Waterloo Goods Yard 88a Regent Quay Aberdeen AB11 5DE Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
750k at £1 | Omya Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 January 1981 | Delivered on: 2 February 1981 Satisfied on: 12 April 1988 Persons entitled: Northern Bank LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | Application to strike the company off the register (3 pages) |
5 July 2016 | Application to strike the company off the register (3 pages) |
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
14 August 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
8 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
8 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
20 August 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
7 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
7 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
9 April 2013 | Termination of appointment of Glenn Dixon as a secretary (1 page) |
9 April 2013 | Termination of appointment of Glenn Dixon as a director (1 page) |
9 April 2013 | Appointment of Mr Ryaan Irzaad Abdul as a director (2 pages) |
9 April 2013 | Appointment of Mr Ryaan Irzaad Abdul as a director (2 pages) |
9 April 2013 | Termination of appointment of Glenn Dixon as a director (1 page) |
9 April 2013 | Termination of appointment of Glenn Dixon as a secretary (1 page) |
14 March 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
14 March 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
27 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
6 June 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
7 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
7 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
27 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
12 January 2011 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
22 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Termination of appointment of Glenn Dixon as a secretary (1 page) |
22 June 2010 | Termination of appointment of Glenn Dixon as a secretary (1 page) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
23 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
20 April 2009 | Secretary appointed mr glenn dixon (2 pages) |
20 April 2009 | Secretary appointed mr glenn dixon (2 pages) |
20 April 2009 | Director appointed mr glenn dixon (2 pages) |
20 April 2009 | Director appointed mr glenn dixon (2 pages) |
23 December 2008 | Return made up to 31/05/08; full list of members (3 pages) |
23 December 2008 | Return made up to 31/05/08; full list of members (3 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
10 October 2008 | Appointment terminated director john wright (1 page) |
10 October 2008 | Appointment terminated director john wright (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from 4-14 commerce street aberdeen AB11 5EB (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from 4-14 commerce street aberdeen AB11 5EB (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: 14 carden place aberdeen AB10 1UR (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: 14 carden place aberdeen AB10 1UR (1 page) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
29 June 2007 | Return made up to 31/05/07; no change of members (6 pages) |
29 June 2007 | Return made up to 31/05/07; no change of members (6 pages) |
6 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
6 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
27 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
27 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | New secretary appointed (2 pages) |
3 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
3 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: 14 carden place aberdeen AB10 1UR (1 page) |
14 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: 14 carden place aberdeen AB10 1UR (1 page) |
14 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: 21 albert street aberdeen AB25 1XX (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 21 albert street aberdeen AB25 1XX (1 page) |
16 June 2004 | Return made up to 31/05/04; full list of members (5 pages) |
16 June 2004 | Return made up to 31/05/04; full list of members (5 pages) |
14 April 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
14 April 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
9 June 2003 | Return made up to 31/05/03; no change of members (4 pages) |
9 June 2003 | Return made up to 31/05/03; no change of members (4 pages) |
8 April 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
8 April 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
13 June 2002 | Return made up to 31/05/02; no change of members (4 pages) |
13 June 2002 | Return made up to 31/05/02; no change of members (4 pages) |
1 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
1 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
12 June 2001 | Return made up to 31/05/01; full list of members (5 pages) |
12 June 2001 | Return made up to 31/05/01; full list of members (5 pages) |
12 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 June 2000 | Return made up to 31/05/00; no change of members (5 pages) |
13 June 2000 | Return made up to 31/05/00; no change of members (5 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Resolutions
|
14 April 2000 | Full accounts made up to 31 December 1999 (15 pages) |
14 April 2000 | Full accounts made up to 31 December 1999 (15 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
15 June 1999 | Return made up to 31/05/99; no change of members (5 pages) |
15 June 1999 | Return made up to 31/05/99; no change of members (5 pages) |
26 January 1999 | Secretary resigned;director resigned (1 page) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Secretary resigned;director resigned (1 page) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
6 November 1998 | Auditor's resignation (1 page) |
6 November 1998 | Auditor's resignation (1 page) |
16 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
16 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (19 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (19 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: cumbrae house 15 carlton court glasgow G5 9JP (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: cumbrae house 15 carlton court glasgow G5 9JP (1 page) |
8 January 1998 | Return made up to 31/05/97; full list of members; amend (7 pages) |
8 January 1998 | Return made up to 31/05/97; full list of members; amend (7 pages) |
8 January 1998 | Full accounts made up to 31 December 1996 (9 pages) |
8 January 1998 | Full accounts made up to 31 December 1996 (9 pages) |
14 October 1997 | Return made up to 31/05/97; no change of members (6 pages) |
14 October 1997 | Return made up to 31/05/97; no change of members (6 pages) |
17 September 1997 | Director resigned (1 page) |
17 September 1997 | New director appointed (2 pages) |
17 September 1997 | New director appointed (2 pages) |
17 September 1997 | Director resigned (1 page) |
7 August 1997 | Director's particulars changed (1 page) |
7 August 1997 | Director's particulars changed (1 page) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | New director appointed (4 pages) |
27 November 1996 | New director appointed (4 pages) |
27 November 1996 | Director resigned (1 page) |
30 July 1996 | Return made up to 31/05/96; full list of members
|
30 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
30 July 1996 | Return made up to 31/05/96; full list of members
|
15 August 1995 | Return made up to 31/05/95; no change of members
|
15 August 1995 | Return made up to 31/05/95; no change of members
|
10 August 1995 | Full accounts made up to 31 December 1994 (18 pages) |
10 August 1995 | Full accounts made up to 31 December 1994 (18 pages) |
24 June 1992 | Full accounts made up to 31 December 1991 (17 pages) |
24 June 1992 | Full accounts made up to 31 December 1991 (17 pages) |
19 May 1992 | Resolutions
|
19 May 1992 | Resolutions
|
12 July 1988 | Full accounts made up to 31 December 1987 (15 pages) |
12 July 1988 | Full accounts made up to 31 December 1987 (15 pages) |