Kingswells
Aberdeen
AB15 8EE
Scotland
Director Name | Michael William Leiper |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2003(58 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 21 March 2018) |
Role | Company Director |
Correspondence Address | 2 Broadstraich Grove Elmch Aberdeen AB32 6JS Scotland |
Director Name | Douglas Walker Rennie |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2006(62 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 21 March 2018) |
Role | Sales Executive |
Correspondence Address | 64 Grampian Road Aberdeen Aberdeenshire AB11 8EA Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2006(61 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 21 March 2018) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | David John Leiper |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(44 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 27 February 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Abbotshall Road Cults Aberdeen Aberdeenshire AB1 9JX Scotland |
Director Name | Gladys Davina Leiper |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(44 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 19 June 1993) |
Role | Housewife |
Correspondence Address | 121 Kings Gate Aberdeen Aberdeenshire AB2 6BS Scotland |
Director Name | William West Leiper |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(44 years, 10 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 31 January 2012) |
Role | Company Director |
Correspondence Address | 4 Balfron Place Aberdeen AB15 6HW Scotland |
Director Name | William Leiper |
---|---|
Date of Birth | August 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(44 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 26 October 1999) |
Role | Company Director |
Correspondence Address | 18 The Rowans North Deeside Road Aberdeen Aberdeenshire |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1989(44 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £16,907,744 |
Gross Profit | £983,000 |
Net Worth | £264,269 |
Cash | £19,111 |
Current Liabilities | £2,663,542 |
Latest Accounts | 30 September 2010 (13 years, 2 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
4 January 2013 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 4 January 2013 (2 pages) |
---|---|
4 January 2013 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 4 January 2013 (2 pages) |
26 November 2012 | Court order notice of winding up (1 page) |
26 November 2012 | Notice of winding up order (1 page) |
6 November 2012 | Appointment of a provisional liquidator (3 pages) |
11 October 2012 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (3 pages) |
4 September 2012 | Termination of appointment of William Leiper as a director (1 page) |
14 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders Statement of capital on 2012-05-14
|
14 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders Statement of capital on 2012-05-14
|
25 January 2012 | Change of share class name or designation (2 pages) |
6 October 2011 | Accounts for a medium company made up to 30 September 2010 (21 pages) |
20 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (8 pages) |
20 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (8 pages) |
10 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
10 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
10 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
5 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (8 pages) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (8 pages) |
26 April 2010 | Resolutions
|
9 March 2010 | Accounts for a medium company made up to 30 September 2009 (21 pages) |
5 December 2009 | Alterations to floating charge 8 (5 pages) |
5 December 2009 | Alterations to floating charge 5 (5 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
28 May 2009 | Accounts for a medium company made up to 30 September 2008 (22 pages) |
15 May 2009 | Return made up to 02/05/09; full list of members (5 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
2 May 2008 | Return made up to 02/05/08; full list of members (5 pages) |
31 May 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
4 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
17 November 2006 | New director appointed (2 pages) |
5 May 2006 | Return made up to 02/05/06; full list of members (3 pages) |
6 April 2006 | New secretary appointed (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 February 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
13 May 2005 | Return made up to 02/05/05; full list of members (3 pages) |
10 May 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
7 May 2004 | Director's particulars changed (1 page) |
7 May 2004 | Director's particulars changed (1 page) |
7 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
2 February 2004 | Full accounts made up to 30 September 2003 (20 pages) |
15 October 2003 | Dec mort/charge * (2 pages) |
15 October 2003 | Dec mort/charge * (4 pages) |
15 October 2003 | Dec mort/charge * (2 pages) |
8 May 2003 | Return made up to 02/05/03; full list of members (8 pages) |
18 April 2003 | £ ic 3500/1750 26/02/03 £ sr 1750@1=1750 (1 page) |
18 April 2003 | Resolutions
|
18 April 2003 | Resolutions
|
4 April 2003 | Director resigned (1 page) |
21 March 2003 | Partic of mort/charge * (5 pages) |
19 March 2003 | Auditor's resignation (1 page) |
18 March 2003 | Dec mort/charge * (6 pages) |
6 March 2003 | Partic of mort/charge * (5 pages) |
20 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
11 February 2003 | Partic of mort/charge * (6 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
9 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
14 February 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: 17/18 golden square aberdeen ab 9 8WY (1 page) |
5 June 2001 | Secretary's particulars changed (1 page) |
14 May 2001 | Return made up to 02/05/01; full list of members (7 pages) |
26 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
12 May 2000 | Return made up to 02/05/00; full list of members (8 pages) |
18 April 2000 | Full accounts made up to 30 September 1999 (17 pages) |
4 November 1999 | Director resigned (1 page) |
9 May 1999 | Return made up to 02/05/99; full list of members (8 pages) |
11 March 1999 | Full accounts made up to 30 September 1998 (18 pages) |
24 November 1998 | Auditor's resignation (1 page) |
12 May 1998 | Return made up to 02/05/98; full list of members (8 pages) |
22 April 1998 | Full accounts made up to 30 September 1997 (17 pages) |
12 May 1997 | Return made up to 02/05/97; full list of members (8 pages) |
7 April 1997 | Full accounts made up to 30 September 1996 (19 pages) |
9 May 1996 | Return made up to 02/05/96; full list of members (8 pages) |
9 May 1995 | Return made up to 02/05/95; full list of members (14 pages) |
9 May 1995 | Director's particulars changed (4 pages) |
2 August 1945 | Allotment of shares (5 pages) |
29 July 1944 | Incorporation (17 pages) |