Aberdeen
AB10 1UT
Scotland
Secretary Name | Infinity Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2011(64 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 10 March 2020) |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Cynthia Violet May Cowie |
---|---|
Date of Birth | May 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1989(41 years, 11 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(41 years, 11 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(41 years, 11 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 30 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Merkland Road East Aberdeen AB24 5DT Scotland |
Director Name | Brian Henry Cowie |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(43 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 March 2001) |
Role | Regional Director |
Correspondence Address | Petit Bois, Hautes Falaises Fort George, St. Peter Port Guernsey GY1 2SS |
Director Name | Hiezel Margaret Cowie |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(43 years, 11 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 30 March 2019) |
Role | Fruit+Flower Retailer |
Country of Residence | Scotland |
Correspondence Address | 17 Merkland Road East Aberdeen AB24 5DT Scotland |
Director Name | Jane Elliot Cran |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1995(48 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 09 October 1995) |
Role | Office Manageress |
Correspondence Address | 50 Marischal Court Justice Street Aberdeen AB2 1DW Scotland |
Secretary Name | Clark & Wallace Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1989(41 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 02 December 2004) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Secretary Name | Infinity Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(57 years, 9 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 | Hall Morrice Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2005(57 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 May 2011) |
Correspondence Address | 7 Queens Terrace Aberdeen Aberdeenshire AB10 1XL Scotland |
Website | knowlesfood.co.uk |
---|
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 |
2.6k at £1 | Iain Richard Cowie 9.70% Ordinary |
---|---|
8.7k at £1 | Simon Henry Dyer Cowie 33.08% Ordinary |
8.7k at £1 | Susan Gillian Cowie 33.08% Ordinary |
6.3k at £1 | Brian Henry Cowie 23.76% Ordinary |
100 at £1 | Mrs Hiezel Margaret Cowie 0.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,433,479 |
Cash | £782,889 |
Current Liabilities | £814,821 |
Latest Accounts | 28 February 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
3 April 1998 | Delivered on: 15 April 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Industrial premises at greenbank place, east tullos, aberdeen. Outstanding |
---|---|
24 March 1995 | Delivered on: 31 March 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 49B fonthill road, aberdeen. Outstanding |
2 June 1975 | Delivered on: 11 June 1975 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 15/17/19 exchange st aberdeen. Outstanding |
2 June 1975 | Delivered on: 11 June 1975 Satisfied on: 7 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 market st aberdeen. Fully Satisfied |
12 May 1971 | Delivered on: 19 May 1971 Satisfied on: 15 April 1994 Persons entitled: Miss Violet Anderson Classification: Standard security Secured details: For securing £1,000 of principal. Particulars: All and whole subjects known as 15, 17 & 19 exchange street aberdeen. Fully Satisfied |
28 April 1971 | Delivered on: 14 May 1971 Satisfied on: 15 April 1994 Persons entitled: James Gillandens Bews & Henry Ogston - Trustees of the Late Miss Jane Davidson Classification: Standard security Secured details: For securing £100 of principal. Particulars: All and whole subjects known as 15, 17 & 19 exchange street aberdeen. Fully Satisfied |
28 April 1971 | Delivered on: 14 May 1971 Satisfied on: 15 April 1994 Persons entitled: Mrs Elizabeth Ogston or Childs Classification: Standard security Secured details: For securing £300 of principal. Particulars: All and whole subjects known as 15, 17 & 19 exchange street aberdeen. Fully Satisfied |
28 April 1971 | Delivered on: 14 May 1971 Satisfied on: 15 April 1994 Persons entitled: Mrs Isabella Gray Ogston or Johnston Classification: Standard security Secured details: For securing £600 of principal. Particulars: All and whole subjects known as 15, 17 & 19 exchange street aberdeen. Fully Satisfied |
26 January 1970 | Delivered on: 2 February 1970 Satisfied on: 15 April 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & disposition in security Secured details: All sums due or to become due. Particulars: All & whole the subjects known as 27 and 33 exchange street aberdeen. Fully Satisfied |
25 January 2017 | Appointment of Simon Cowie as a director on 22 January 2017 (2 pages) |
---|---|
13 January 2017 | Accounts for a small company made up to 29 February 2016 (7 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 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
|
30 October 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
10 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Director's details changed for Hiezel Margaret Cowie on 1 January 2015 (2 pages) |
10 January 2015 | Director's details changed for Ian Dyer Cowie on 1 January 2015 (2 pages) |
10 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Director's details changed for Hiezel Margaret Cowie on 1 January 2015 (2 pages) |
10 January 2015 | Director's details changed for Ian Dyer Cowie on 1 January 2015 (2 pages) |
1 December 2014 | Accounts for a small company made up to 28 February 2014 (7 pages) |
11 September 2014 | Resolutions
|
29 August 2014 | Resolutions
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
28 November 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
29 November 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
2 March 2012 | Secretary's details changed for Infinity Secretaries Limited on 24 February 2012 (2 pages) |
9 January 2012 | Accounts for a small company made up to 28 February 2011 (7 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
23 September 2011 | Termination of appointment of Hall Morrice Secretaries Limited as a secretary (1 page) |
23 September 2011 | Appointment of Infinity Secretaries Limited as a secretary (2 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Full accounts made up to 28 February 2010 (17 pages) |
23 August 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Termination of appointment of Cynthia Cowie as a director (1 page) |
11 January 2010 | Director's details changed for Hiezel Margaret Cowie on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for Ian Dyer Cowie on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Hiezel Margaret Cowie on 1 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Ian Dyer Cowie on 1 October 2009 (2 pages) |
6 January 2010 | Accounts for a medium company made up to 28 February 2009 (16 pages) |
27 February 2009 | Secretary's change of particulars / infinity secretaries LIMITED / 19/02/2008 (1 page) |
27 February 2009 | Return made up to 09/01/09; full list of members (5 pages) |
29 December 2008 | Accounts for a medium company made up to 29 February 2008 (15 pages) |
11 January 2008 | Secretary's particulars changed (1 page) |
11 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
22 December 2007 | Accounts for a medium company made up to 28 February 2007 (16 pages) |
17 January 2007 | Return made up to 09/01/07; full list of members (3 pages) |
29 December 2006 | Accounts for a medium company made up to 28 February 2006 (16 pages) |
16 February 2006 | Return made up to 09/01/06; full list of members (3 pages) |
15 February 2006 | Secretary's particulars changed (1 page) |
22 December 2005 | Accounts for a medium company made up to 28 February 2005 (17 pages) |
7 November 2005 | Dec mort/charge * (2 pages) |
21 January 2005 | New secretary appointed (1 page) |
21 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Return made up to 09/01/05; full list of members
|
4 January 2005 | Accounts for a medium company made up to 29 February 2004 (18 pages) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | Secretary resigned (1 page) |
9 February 2004 | Return made up to 09/01/04; full list of members (9 pages) |
29 December 2003 | Accounts for a medium company made up to 28 February 2003 (18 pages) |
24 February 2003 | Return made up to 09/01/03; full list of members (9 pages) |
16 December 2002 | Accounts for a medium company made up to 28 February 2002 (17 pages) |
19 February 2002 | Return made up to 09/01/02; full list of members
|
21 December 2001 | Accounts for a medium company made up to 28 February 2001 (17 pages) |
22 November 2001 | Director's particulars changed (1 page) |
15 February 2001 | Return made up to 09/01/01; full list of members (9 pages) |
5 December 2000 | Accounts for a medium company made up to 29 February 2000 (17 pages) |
10 February 2000 | Return made up to 09/01/00; full list of members (9 pages) |
7 December 1999 | Accounts for a medium company made up to 28 February 1999 (19 pages) |
12 July 1999 | Company name changed knowles & sons (fruiterers) limi ted\certificate issued on 13/07/99 (2 pages) |
26 January 1999 | Return made up to 09/01/99; no change of members (4 pages) |
21 December 1998 | Accounts for a medium company made up to 28 February 1998 (19 pages) |
15 April 1998 | Partic of mort/charge * (5 pages) |
13 January 1998 | Return made up to 09/01/98; no change of members (4 pages) |
29 December 1997 | Accounts for a medium company made up to 28 February 1997 (21 pages) |
21 January 1997 | Return made up to 17/01/97; full list of members
|
5 December 1996 | Accounts for a medium company made up to 29 February 1996 (18 pages) |
19 January 1996 | Return made up to 18/01/96; no change of members (4 pages) |
21 December 1995 | Accounts for a medium company made up to 28 February 1995 (10 pages) |
12 October 1995 | Director resigned (2 pages) |
11 October 1995 | New director appointed (2 pages) |
12 December 1994 | Accounts for a medium company made up to 28 February 1994 (12 pages) |
19 December 1993 | Accounts for a medium company made up to 28 February 1993 (11 pages) |
2 December 1992 | Accounts for a medium company made up to 29 February 1992 (9 pages) |
8 January 1992 | Accounts for a medium company made up to 28 February 1991 (9 pages) |
1 March 1991 | Group accounts for a small company made up to 28 February 1990 (10 pages) |
9 February 1990 | Group accounts for a medium company made up to 28 February 1989 (10 pages) |
3 February 1989 | Group accounts for a medium company made up to 29 February 1988 (10 pages) |
2 February 1988 | Accounts for a medium company made up to 28 February 1987 (10 pages) |
26 September 1986 | Alter mem and arts (14 pages) |
10 March 1947 | Certificate of incorporation (1 page) |
10 March 1947 | Incorporation (18 pages) |