9 St Ronans Circle
Peterculter
Aberdeenshire
AB14 0NE
Scotland
Secretary Name | Alfred John Rollo Cordiner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 1989(39 years, 7 months after company formation) |
Appointment Duration | 25 years, 11 months (closed 11 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Orchard Hill 9 St Ronans Circle Peterculter Aberdeenshire AB14 0NE Scotland |
Director Name | Mrs Edna Elizabeth Cobb Cordiner |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1995(46 years, 5 months after company formation) |
Appointment Duration | 19 years, 1 month (closed 11 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 St Ronans Circle Peterculter Aberdeen Aberdeenshire AB14 0NE Scotland |
Director Name | Alfred George Cordiner |
---|---|
Date of Birth | January 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1989(39 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 August 1996) |
Role | Boxmaker |
Correspondence Address | 63 Craigieburn Park Springfield Rd Aberdeen AB1 7SG Scotland |
Director Name | Margaret Henry Cordiner |
---|---|
Date of Birth | April 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1989(39 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 August 1995) |
Role | Company Director |
Correspondence Address | 63 Craigieburn Park Aberdeen |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | 3 other UK companies use this postal address |
5k at £1 | Alfred John Rollo Cordiner 50.00% Ordinary |
---|---|
5k at £1 | Mrs Edna Elizabeth Cobb Cordiner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £342,400 |
Cash | £253,288 |
Current Liabilities | £6,875 |
Latest Accounts | 30 November 2012 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
11 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2014 | Final Gazette dissolved following liquidation (1 page) |
11 December 2014 | Final Gazette dissolved following liquidation (1 page) |
11 September 2014 | Return of final meeting of voluntary winding up (3 pages) |
11 September 2014 | Return of final meeting of voluntary winding up (3 pages) |
21 October 2013 | Satisfaction of charge 4 in full (4 pages) |
21 October 2013 | Satisfaction of charge 2 in full (4 pages) |
21 October 2013 | Satisfaction of charge 3 in full (4 pages) |
21 October 2013 | Satisfaction of charge 3 in full (4 pages) |
21 October 2013 | Satisfaction of charge 2 in full (4 pages) |
21 October 2013 | Satisfaction of charge 4 in full (4 pages) |
11 October 2013 | Registered office address changed from Orchard Hill 9 st Ronans Circle Peterculter Aberdeen AB14 0NE on 11 October 2013 (2 pages) |
11 October 2013 | Resolutions
|
11 October 2013 | Registered office address changed from Orchard Hill 9 st Ronans Circle Peterculter Aberdeen AB14 0NE on 11 October 2013 (2 pages) |
11 October 2013 | Resolutions
|
11 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
11 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
28 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders Statement of capital on 2013-01-28
|
28 January 2013 | Register inspection address has been changed from C/O Jamiesons Solicitors Ltd 16 North Silver Street Aberdeen Aberdeenshire AB10 1RL Scotland (1 page) |
28 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders Statement of capital on 2013-01-28
|
28 January 2013 | Register inspection address has been changed from C/O Jamiesons Solicitors Ltd 16 North Silver Street Aberdeen Aberdeenshire AB10 1RL Scotland (1 page) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
13 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
23 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
28 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
28 January 2011 | Register(s) moved to registered inspection location (1 page) |
28 January 2011 | Register inspection address has been changed from C/O John Davie & Co Archballoch Business Centre Archballoch Alford Aberdeenshire AB33 8HP Scotland (1 page) |
28 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
28 January 2011 | Register(s) moved to registered inspection location (1 page) |
28 January 2011 | Register inspection address has been changed from C/O John Davie & Co Archballoch Business Centre Archballoch Alford Aberdeenshire AB33 8HP Scotland (1 page) |
19 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
22 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Director's details changed for Alfred John Rollo Cordiner on 21 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mrs Edna Elizabeth Cobb Cordiner on 21 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Director's details changed for Alfred John Rollo Cordiner on 21 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mrs Edna Elizabeth Cobb Cordiner on 21 January 2010 (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
14 August 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
9 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 February 2008 | Partic of mort/charge * (3 pages) |
1 February 2008 | Partic of mort/charge * (3 pages) |
17 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
21 March 2007 | Dec mort/charge * (2 pages) |
21 March 2007 | Dec mort/charge * (2 pages) |
30 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
30 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
10 July 2006 | Memorandum and Articles of Association (9 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Memorandum and Articles of Association (9 pages) |
10 July 2006 | Resolutions
|
19 June 2006 | Resolutions
|
19 June 2006 | Resolutions
|
16 June 2006 | Resolutions
|
16 June 2006 | Resolutions
|
12 April 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
12 April 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
6 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
6 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: 140 union street aberdeen AB1 1JD (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: 140 union street aberdeen AB1 1JD (1 page) |
12 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
24 May 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
24 May 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
14 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
26 August 2003 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
26 August 2003 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
12 February 2003 | Return made up to 29/12/02; full list of members (7 pages) |
12 February 2003 | Return made up to 29/12/02; full list of members (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
8 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
7 March 2001 | (6 pages) |
7 March 2001 | (6 pages) |
26 January 2001 | Return made up to 29/12/00; full list of members
|
26 January 2001 | Return made up to 29/12/00; full list of members
|
15 September 2000 | (6 pages) |
15 September 2000 | (6 pages) |
12 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
9 September 1999 | (7 pages) |
9 September 1999 | (7 pages) |
13 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
13 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
31 July 1998 | (7 pages) |
31 July 1998 | (7 pages) |
13 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
13 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
25 March 1997 | (7 pages) |
25 March 1997 | (7 pages) |
29 January 1997 | Return made up to 29/12/96; change of members
|
29 January 1997 | Return made up to 29/12/96; change of members
|
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
19 September 1996 | (8 pages) |
19 September 1996 | (8 pages) |
24 January 1996 | Return made up to 29/12/95; full list of members
|
24 January 1996 | Return made up to 29/12/95; full list of members
|
9 May 1995 | (8 pages) |
9 May 1995 | (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |