Company NameVictoria Restaurants (Aberdeen) Limited
Company StatusDissolved
Company NumberSC027113
CategoryPrivate Limited Company
Incorporation Date14 June 1949(74 years, 11 months ago)
Dissolution Date11 December 2014 (9 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAlfred John Rollo Cordiner
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1989(39 years, 7 months after company formation)
Appointment Duration25 years, 11 months (closed 11 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchard Hill
9 St Ronans Circle
Peterculter
Aberdeenshire
AB14 0NE
Scotland
Secretary NameAlfred John Rollo Cordiner
NationalityBritish
StatusClosed
Appointed02 January 1989(39 years, 7 months after company formation)
Appointment Duration25 years, 11 months (closed 11 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchard Hill
9 St Ronans Circle
Peterculter
Aberdeenshire
AB14 0NE
Scotland
Director NameMrs Edna Elizabeth Cobb Cordiner
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1995(46 years, 5 months after company formation)
Appointment Duration19 years, 1 month (closed 11 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 St Ronans Circle
Peterculter
Aberdeen
Aberdeenshire
AB14 0NE
Scotland
Director NameAlfred George Cordiner
Date of BirthJanuary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1989(39 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 August 1996)
RoleBoxmaker
Correspondence Address63 Craigieburn Park
Springfield Rd
Aberdeen
AB1 7SG
Scotland
Director NameMargaret Henry Cordiner
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1989(39 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 August 1995)
RoleCompany Director
Correspondence Address63 Craigieburn Park
Aberdeen

Location

Registered AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

5k at £1Alfred John Rollo Cordiner
50.00%
Ordinary
5k at £1Mrs Edna Elizabeth Cobb Cordiner
50.00%
Ordinary

Financials

Year2014
Net Worth£342,400
Cash£253,288
Current Liabilities£6,875

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 December 2014Final Gazette dissolved following liquidation (1 page)
11 December 2014Final Gazette dissolved following liquidation (1 page)
11 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2014Return of final meeting of voluntary winding up (3 pages)
11 September 2014Return of final meeting of voluntary winding up (3 pages)
21 October 2013Satisfaction of charge 2 in full (4 pages)
21 October 2013Satisfaction of charge 3 in full (4 pages)
21 October 2013Satisfaction of charge 2 in full (4 pages)
21 October 2013Satisfaction of charge 4 in full (4 pages)
21 October 2013Satisfaction of charge 3 in full (4 pages)
21 October 2013Satisfaction of charge 4 in full (4 pages)
11 October 2013Registered office address changed from Orchard Hill 9 st Ronans Circle Peterculter Aberdeen AB14 0NE on 11 October 2013 (2 pages)
11 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 October 2013Registered office address changed from Orchard Hill 9 st Ronans Circle Peterculter Aberdeen AB14 0NE on 11 October 2013 (2 pages)
11 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
11 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
28 January 2013Annual return made up to 29 December 2012 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 10,000
(6 pages)
28 January 2013Register inspection address has been changed from C/O Jamiesons Solicitors Ltd 16 North Silver Street Aberdeen Aberdeenshire AB10 1RL Scotland (1 page)
28 January 2013Register inspection address has been changed from C/O Jamiesons Solicitors Ltd 16 North Silver Street Aberdeen Aberdeenshire AB10 1RL Scotland (1 page)
28 January 2013Annual return made up to 29 December 2012 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 10,000
(6 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
13 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
23 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
23 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
28 January 2011Register inspection address has been changed from C/O John Davie & Co Archballoch Business Centre Archballoch Alford Aberdeenshire AB33 8HP Scotland (1 page)
28 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
28 January 2011Register inspection address has been changed from C/O John Davie & Co Archballoch Business Centre Archballoch Alford Aberdeenshire AB33 8HP Scotland (1 page)
28 January 2011Register(s) moved to registered inspection location (1 page)
28 January 2011Register(s) moved to registered inspection location (1 page)
19 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
19 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
22 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Alfred John Rollo Cordiner on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Mrs Edna Elizabeth Cobb Cordiner on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Alfred John Rollo Cordiner on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Mrs Edna Elizabeth Cobb Cordiner on 21 January 2010 (2 pages)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
14 August 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
14 August 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 30 November 2007 (7 pages)
4 February 2009Total exemption small company accounts made up to 30 November 2007 (7 pages)
9 January 2009Return made up to 29/12/08; full list of members (4 pages)
9 January 2009Return made up to 29/12/08; full list of members (4 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 February 2008Partic of mort/charge * (3 pages)
1 February 2008Partic of mort/charge * (3 pages)
17 January 2008Return made up to 29/12/07; full list of members (3 pages)
17 January 2008Return made up to 29/12/07; full list of members (3 pages)
25 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
25 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
21 March 2007Dec mort/charge * (2 pages)
21 March 2007Dec mort/charge * (2 pages)
30 January 2007Return made up to 29/12/06; full list of members (7 pages)
30 January 2007Return made up to 29/12/06; full list of members (7 pages)
10 July 2006Memorandum and Articles of Association (9 pages)
10 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2006Memorandum and Articles of Association (9 pages)
19 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
12 April 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
6 January 2006Return made up to 29/12/05; full list of members (7 pages)
6 January 2006Return made up to 29/12/05; full list of members (7 pages)
18 March 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
18 March 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
18 January 2005Registered office changed on 18/01/05 from: 140 union street aberdeen AB1 1JD (1 page)
18 January 2005Registered office changed on 18/01/05 from: 140 union street aberdeen AB1 1JD (1 page)
12 January 2005Return made up to 29/12/04; full list of members (7 pages)
12 January 2005Return made up to 29/12/04; full list of members (7 pages)
24 May 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
24 May 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
14 January 2004Return made up to 29/12/03; full list of members (7 pages)
14 January 2004Return made up to 29/12/03; full list of members (7 pages)
26 August 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
26 August 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
12 February 2003Return made up to 29/12/02; full list of members (7 pages)
12 February 2003Return made up to 29/12/02; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
4 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
8 January 2002Return made up to 29/12/01; full list of members (6 pages)
8 January 2002Return made up to 29/12/01; full list of members (6 pages)
7 March 2001 (6 pages)
7 March 2001 (6 pages)
26 January 2001Return made up to 29/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 January 2001Return made up to 29/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 September 2000 (6 pages)
15 September 2000 (6 pages)
12 January 2000Return made up to 29/12/99; full list of members (6 pages)
12 January 2000Return made up to 29/12/99; full list of members (6 pages)
9 September 1999 (7 pages)
9 September 1999 (7 pages)
13 January 1999Return made up to 29/12/98; no change of members (4 pages)
13 January 1999Return made up to 29/12/98; no change of members (4 pages)
31 July 1998 (7 pages)
31 July 1998 (7 pages)
13 January 1998Return made up to 29/12/97; full list of members (6 pages)
13 January 1998Return made up to 29/12/97; full list of members (6 pages)
25 March 1997 (7 pages)
25 March 1997 (7 pages)
29 January 1997Return made up to 29/12/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
29 January 1997Return made up to 29/12/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
19 September 1996 (8 pages)
19 September 1996 (8 pages)
24 January 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 January 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 May 1995 (8 pages)
9 May 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)