Ellon
Aberdeenshire
AB41 9FN
Scotland
Director Name | Brian Crawford Rae |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 1989(50 years, 6 months after company formation) |
Appointment Duration | 34 years, 4 months |
Role | Businessman |
Correspondence Address | 125 Hamilton Place Aberdeen Aberdeenshire AB2 4BD Scotland |
Director Name | Iain Gray |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 1991(52 years, 4 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Civil Engineer |
Correspondence Address | 79 Muirs Kinross Fife KY13 7AZ Scotland |
Director Name | Ena Leslie Trail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1989(50 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 1991) |
Role | Business Woman |
Correspondence Address | Windyridge 34 Duke Street Brechin Angus DD9 6JZ Scotland |
Director Name | Stephen Crookshanks Trail |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1989(50 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 March 1991) |
Role | Surveyor |
Correspondence Address | 5 Cuparstone Court Aberdeen Aberdeenshire AB1 6FB Scotland |
Secretary Name | Alister George Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1989(50 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 November 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 101 High Street Laurencekirk Kincardineshire AB30 1BH Scotland |
Director Name | Alister George Barnett |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(52 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 November 1993) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 101 High Street Laurencekirk Kincardineshire AB30 1BH Scotland |
Telephone | 01569 767450 |
---|---|
Telephone region | Stonehaven |
Registered Address | Ten George Street Edinburgh EH2 2DZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,108,716 |
Net Worth | £518,877 |
Cash | £6,144 |
Current Liabilities | £1,905,588 |
Latest Accounts | 31 December 1991 (31 years, 9 months ago) |
---|---|
Next Accounts Due | 31 October 1993 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 7 December 2016 (overdue) |
---|
15 March 1984 | Delivered on: 28 March 1984 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 156 feet 9 inches on north side of crombie rd torry. Outstanding |
---|---|
25 November 1983 | Delivered on: 5 December 1983 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 23/25 ashvale place aberdeen. Outstanding |
20 March 1972 | Delivered on: 29 March 1972 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 30/32 great western road, aberdeen rd ground annexed kenfield house, 57 countesswells road, aberdeen. Outstanding |
8 April 1965 | Delivered on: 15 April 1965 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All monies due or to become due by the company for the charge. Particulars: The whole of the property which is, or may be, from time to time comprised in the company's property and undertaking, including its uncalled capital for the time being. Outstanding |
1 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2017 | Termination of appointment of Alister George Barnett as a director on 4 November 1993 (1 page) |
12 April 2017 | Termination of appointment of Alister George Barnett as a secretary on 4 November 1993 (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2013 | Order of court - dissolution void (1 page) |
26 December 2001 | Dissolved (1 page) |
26 September 2001 | Notice of final meeting of creditors (2 pages) |
8 March 2001 | Notice of ceasing to act as receiver or manager (4 pages) |
18 October 2000 | Registered office changed on 18/10/00 from: spurryhillock industrial estate broomhill road stonehaven AB3 2NH (1 page) |
25 August 2000 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
28 June 2000 | Notice of ceasing to act as receiver or manager (4 pages) |
19 June 2000 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
23 March 1999 | Statement of receipts and payments (3 pages) |
11 November 1998 | Receiver/Manager's abstract of receipts and payments (2 pages) |
4 September 1998 | Statement of receipts and payments (3 pages) |
6 February 1998 | Statement of receipts and payments (3 pages) |
3 February 1998 | Receiver/Manager's abstract of receipts and payments (2 pages) |
8 September 1997 | Company name changed james blake LIMITED\certificate issued on 08/09/97 (2 pages) |
16 July 1997 | Statement of receipts and payments (3 pages) |
11 February 1997 | Receiver/Manager's abstract of receipts and payments (2 pages) |
21 January 1997 | Statement of receipts and payments (3 pages) |
25 June 1996 | Statement of receipts and payments (3 pages) |
25 January 1996 | Receiver/Manager's abstract of receipts and payments (2 pages) |
18 January 1996 | Statement of receipts and payments (3 pages) |