Milltimber
Aberdeen
AB13 0HT
Scotland
Director Name | Daniel Alexander Couper |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 1990(45 years, 11 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 19 September 2014) |
Role | Fish Merchant |
Country of Residence | Scotland |
Correspondence Address | 26 Redmoss Road Nigg Aberdeen AB12 3JN Scotland |
Director Name | Neil Clark |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(55 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 19 September 2014) |
Role | Fish Merchant |
Country of Residence | Scotland |
Correspondence Address | 32 Colthill Circle Milltimber Aberdeen AB13 0EU Scotland |
Director Name | Eric Johnston |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2003(59 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 19 September 2014) |
Role | Fish Merchant |
Country of Residence | Scotland |
Correspondence Address | 47 Cliff View Newtonhill Stonehaven Kincardineshire AB39 3GX Scotland |
Director Name | Roger Still |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1988(43 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 13 April 1989) |
Role | Company Director |
Correspondence Address | 25 Skateraw Road Newtonhill Stonehaven Kincardineshire AB3 2PT Scotland |
Director Name | Alexander Stewartmain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1988(43 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 13 April 1989) |
Role | Company Director |
Correspondence Address | 9 Craigieburn Park Aberdeen Aberdeenshire AB1 7SG Scotland |
Director Name | Robert Hughes Milne |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1988(43 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 04 June 2004) |
Role | Company Director |
Correspondence Address | 2 St Keiran Crescent Stonehaven Kincardineshire AB3 2GQ Scotland |
Director Name | William George Merson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1988(43 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 'Fairhill' 275 North Deeside Road Milltimber Aberdeenshire |
Director Name | William West Leiper |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1988(43 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 10 April 2001) |
Role | Fish Merchant |
Correspondence Address | 41 Westholme Avenue Aberdeen Aberdeenshire AB2 6AB Scotland |
Director Name | Alexander William Law |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1988(43 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 30 April 2008) |
Role | Wholesale Fish Merchant |
Correspondence Address | 3 Milltimber Brae Milltimber Aberdeen Aberdeenshire AB13 0DY Scotland |
Director Name | John Kelly |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1988(43 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 2 The Den South Cults Aberdeen AB1 9NA Scotland |
Director Name | James Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1988(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 March 1990) |
Role | Company Director |
Correspondence Address | 103 Urquhart Terrace Aberdeen Aberdeenshire AB2 1NJ Scotland |
Director Name | George Morrice Cumming |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1988(43 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 27 March 1997) |
Role | Wholesale Fish Merchantant |
Correspondence Address | 49 Huxerstone Drive Kingswells Aberdeen Aberdeenshire AB1 8UN Scotland |
Director Name | Ian McLeod Christie |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1988(43 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 09 December 1997) |
Role | Wholesale Fish Merchant |
Correspondence Address | 85 Union Grove Aberdeen |
Secretary Name | Robert Hughes Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1988(43 years, 11 months after company formation) |
Appointment Duration | 21 years (resigned 06 April 2009) |
Role | Company Director |
Correspondence Address | 2 St Keiran Crescent Stonehaven Kincardineshire AB3 2GQ Scotland |
Director Name | Simon Robertson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(46 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 September 1994) |
Role | Fish Processor |
Correspondence Address | 25 Morven Drive Westhill Aberdeen AB32 6UW Scotland |
Director Name | Andrew Charles |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(52 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 October 2001) |
Role | Fishmerchant |
Correspondence Address | Westholme Kingswells Aberdeen AB15 8RX Scotland |
Director Name | David John Leiper |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(55 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 21 January 2014) |
Role | Fish Merchant |
Country of Residence | Scotland |
Correspondence Address | 17 Abbotshall Road Cults Aberdeen Aberdeenshire AB1 9JX Scotland |
Registered Address | 4 West Craibstone Street Aberdeen AB11 6YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£99,381 |
Cash | £193 |
Current Liabilities | £256,603 |
Latest Accounts | 31 December 2011 (11 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2014 | Application to strike the company off the register (3 pages) |
28 January 2014 | Termination of appointment of David Leiper as a director (2 pages) |
10 April 2013 | Annual return made up to 29 March 2013 no member list (6 pages) |
30 August 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
22 May 2012 | Annual return made up to 29 March 2012 no member list (6 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
6 April 2011 | Annual return made up to 29 March 2011 no member list (6 pages) |
5 January 2011 | Registered office address changed from South Esplanade West Aberdeen AB11 9FJ on 5 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from South Esplanade West Aberdeen AB11 9FJ on 5 January 2011 (2 pages) |
29 November 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
22 April 2010 | Director's details changed for David John Leiper on 28 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Eric Johnston on 28 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Neil Clark on 28 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 29 March 2010 no member list (4 pages) |
26 October 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
22 April 2009 | Appointment terminated director alexander law (1 page) |
22 April 2009 | Appointment terminated secretary robert milne (1 page) |
22 April 2009 | Annual return made up to 29/03/09 (3 pages) |
21 January 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
24 April 2008 | Annual return made up to 29/03/08 (4 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
1 May 2007 | Annual return made up to 29/03/07 (6 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
2 May 2006 | Annual return made up to 29/03/06 (6 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
10 May 2005 | Annual return made up to 29/03/05
|
16 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 July 2004 | Director resigned (1 page) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | Annual return made up to 29/03/04 (6 pages) |
15 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
14 April 2003 | Annual return made up to 29/03/03 (6 pages) |
13 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
8 April 2002 | Annual return made up to 29/03/02
|
30 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Annual return made up to 29/03/01 (6 pages) |
28 March 2000 | Annual return made up to 29/03/00 (5 pages) |
14 March 2000 | Full accounts made up to 31 December 1999 (14 pages) |
30 March 1999 | Annual return made up to 29/03/99 (6 pages) |
30 March 1999 | Full accounts made up to 31 December 1998 (15 pages) |
17 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | Annual return made up to 29/03/98
|
8 May 1997 | Resolutions
|
6 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
19 March 1997 | Annual return made up to 29/03/97 (6 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
22 April 1996 | Annual return made up to 29/03/96 (7 pages) |
6 July 1982 | Memorandum and Articles of Association (20 pages) |
24 April 1944 | Certificate of incorporation (1 page) |