Aberdeen
AB10 1UT
Scotland
Secretary Name | Infinity Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 January 2005(75 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months |
Correspondence Address | 37 Albert Street Aberdeen AB25 1XU Scotland |
Director Name | Cynthia Violet May Cowie |
---|---|
Date of Birth | May 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1989(59 years, 6 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 22 October 2008) |
Role | Company Director |
Correspondence Address | Sylhet 25 Woodburn Avenue Aberdeen AB15 8JQ Scotland |
Director Name | Mrs Isolde Maria Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1989(59 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 05 February 1990) |
Role | Company Director |
Correspondence Address | Wedderhill House Blairs Aberdeen Aberdeenshire AB1 5YX Scotland |
Director Name | Ian Dyer Cowie |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1989(59 years, 6 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 03 May 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 17 Merkland Road East Aberdeen AB24 5DT Scotland |
Director Name | Hiezel Crowie |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(85 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Secretary Name | Clark & Wallace Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1989(59 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 December 2004) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Secretary Name | Infinity Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(75 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 January 2005) |
Correspondence Address | 29 Beaconsfield Place Aberdeen AB15 4AB Scotland |
Secretary Name | Infinity Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2015(85 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 March 2015) |
Correspondence Address | 37 Albert Street Aberdeen AB25 1XU Scotland |
Telephone | 01224 646969 |
---|---|
Telephone region | Aberdeen |
Registered Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 400 other UK companies use this postal address |
75k at £1 | Knowles Food Services LTD 100.00% Ordinary |
---|---|
1 at £1 | Ian Dyer Cowie 0.00% Ordinary |
Latest Accounts | 28 February 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 9 January 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2024 (3 months, 3 weeks from now) |
26 May 1982 | Delivered on: 7 June 1982 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground being part of the lands of spital, aberdeen. Outstanding |
---|---|
9 October 1975 | Delivered on: 20 October 1975 Persons entitled: Clydesdale Bank Public Limited Company Classification: G r s aberdeen standard security Secured details: All sums due or to become due. Particulars: Ground in ugie st. & hay crescent peterhead. Outstanding |
9 January 2021 | Confirmation statement made on 9 January 2021 with updates (3 pages) |
---|---|
17 April 2020 | Termination of appointment of Hiezel Crowie as a director on 4 January 2020 (1 page) |
17 April 2020 | Accounts for a dormant company made up to 29 February 2020 (6 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
24 October 2019 | Accounts for a dormant company made up to 28 February 2019 (6 pages) |
7 May 2019 | Termination of appointment of Ian Dyer Cowie as a director on 3 May 2019 (1 page) |
7 May 2019 | Appointment of Mr Simon Henry Dyer Cowie as a director on 3 May 2019 (2 pages) |
7 May 2019 | Registered office address changed from 17 Merkland Road East Aberdeen AB24 5DT to 5 Carden Place Aberdeen AB10 1UT on 7 May 2019 (1 page) |
9 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
16 May 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
4 April 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
4 April 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
11 January 2016 | Director's details changed for Ian Dyer Cowie on 1 January 2016 (2 pages) |
11 January 2016 | Director's details changed for Hiezel Crowie on 1 January 2016 (2 pages) |
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
2 June 2015 | Annual return made up to 9 January 2008 with a full list of shareholders (6 pages) |
2 June 2015 | Annual return made up to 9 January 2009 with a full list of shareholders (6 pages) |
2 June 2015 | Annual return made up to 9 January 2007 with a full list of shareholders (6 pages) |
2 June 2015 | Annual return made up to 9 January 2008 with a full list of shareholders (6 pages) |
2 June 2015 | Annual return made up to 9 January 2006 with a full list of shareholders (6 pages) |
2 June 2015 | Annual return made up to 9 January 2006 with a full list of shareholders (6 pages) |
2 June 2015 | Annual return made up to 9 January 2009 with a full list of shareholders (6 pages) |
2 June 2015 | Annual return made up to 9 January 2007 with a full list of shareholders (6 pages) |
24 April 2015 | Secretary's details changed for Infinity Secretaries Limited on 2 January 2015 (1 page) |
23 April 2015 | Annual return made up to 9 January 2011 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 9 January 2013 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 9 January 2011 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 9 January 2012 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 9 January 2013 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 9 January 2010 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 9 January 2012 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 9 January 2010 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2015-04-23
|
21 April 2015 | Total exemption full accounts made up to 28 February 2010 (4 pages) |
21 April 2015 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
21 April 2015 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
21 April 2015 | Total exemption full accounts made up to 28 February 2012 (4 pages) |
21 April 2015 | Total exemption full accounts made up to 28 February 2011 (4 pages) |
21 April 2015 | Total exemption full accounts made up to 28 February 2015 (4 pages) |
21 April 2015 | Accounts for a dormant company made up to 28 February 2008 (4 pages) |
21 April 2015 | Total exemption full accounts made up to 28 February 2013 (4 pages) |
21 April 2015 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
21 April 2015 | Total exemption full accounts made up to 28 February 2014 (4 pages) |
21 April 2015 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
20 April 2015 | Termination of appointment of Infinity Secretaries Limited as a secretary on 27 March 2015 (2 pages) |
20 April 2015 | Termination of appointment of Cynthia Violet May Cowie as a director on 22 October 2008 (2 pages) |
17 April 2015 | Appointment of Hiezel Crowie as a director on 27 March 2015 (3 pages) |
17 April 2015 | Appointment of Infinity Secretaries Limited as a secretary on 27 March 2015 (3 pages) |
27 March 2015 | Order of court - restore and wind up (1 page) |
24 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | New secretary appointed (1 page) |
19 January 2005 | Application for striking-off (1 page) |
10 January 2005 | Return made up to 09/01/05; full list of members
|
22 December 2004 | Accounts for a dormant company made up to 29 February 2004 (4 pages) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | New secretary appointed (2 pages) |
9 February 2004 | Return made up to 09/01/04; full list of members (7 pages) |
30 December 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
24 February 2003 | Return made up to 09/01/03; full list of members (7 pages) |
30 December 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
19 February 2002 | Return made up to 09/01/02; full list of members
|
15 November 2001 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
15 February 2001 | Return made up to 09/01/01; full list of members (6 pages) |
13 December 2000 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
10 February 2000 | Return made up to 09/01/00; full list of members (6 pages) |
7 December 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
26 January 1999 | Return made up to 09/01/99; full list of members (6 pages) |
24 November 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
13 January 1998 | Return made up to 09/01/98; no change of members (4 pages) |
24 December 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
21 January 1997 | Return made up to 17/01/97; no change of members
|
26 November 1996 | Accounts for a dormant company made up to 29 February 1996 (2 pages) |
19 January 1996 | Return made up to 18/01/96; full list of members (6 pages) |
21 December 1995 | Accounts for a dormant company made up to 28 February 1995 (2 pages) |