Company NameCharles W. Michie Limited
Company StatusDissolved
Company NumberSC031768
CategoryPrivate Limited Company
Incorporation Date1 October 1956(67 years, 7 months ago)
Dissolution Date24 July 2014 (9 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameVictor Gordon Michie
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1990(33 years, 11 months after company formation)
Appointment Duration23 years, 10 months (closed 24 July 2014)
RoleTransport Operator
Country of ResidenceUnited Kingdom
Correspondence Address15 Rubislaw Den North
Aberdeen
Aberdeenshire
AB15 4AL
Scotland
Director NameCarolyn Helen Michie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1994(37 years, 8 months after company formation)
Appointment Duration20 years, 1 month (closed 24 July 2014)
RoleTransport Operator
Country of ResidenceUnited Kingdom
Correspondence Address117 Hamilton Place
Aberdeen
AB15 5BD
Scotland
Secretary NameCarolyn Helen Michie
NationalityBritish
StatusClosed
Appointed06 June 1994(37 years, 8 months after company formation)
Appointment Duration20 years, 1 month (closed 24 July 2014)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address117 Hamilton Place
Aberdeen
AB15 5BD
Scotland
Director NameFreda Docherty Michie
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1998(41 years, 4 months after company formation)
Appointment Duration16 years, 5 months (closed 24 July 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address15 Rubislaw Den North
Aberdeen
AB15 4AL
Scotland
Director NameMiss Julie Ethel Michie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2010(53 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 24 July 2014)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressDalhebity Lodge Bieldside
Aberdeen
AB15 9BQ
Scotland
Director NameMrs Dawn Christine Skillicorn
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2010(53 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 24 July 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address5 Southwood Chase
Cranleigh
Surrey
GU6 7LA
Secretary NameFreda Docherty Michie
NationalityBritish
StatusResigned
Appointed07 September 1990(33 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 June 1994)
RoleCompany Director
Correspondence Address54 Park Road
Aberdeen
AB2 1PA
Scotland

Location

Registered Address16 Carden Place
Aberdeen
AB10 1FX
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Shareholders

5.3k at £1Carolyn Michie
53.26%
Ordinary
1.6k at £1Dawn Skillicorn
15.58%
Ordinary
1.6k at £1Julie Michie
15.58%
Ordinary
1.6k at £1Mark Michie
15.58%
Ordinary

Financials

Year2014
Net Worth£2,676,240
Cash£2,431,038
Current Liabilities£245,638

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2014Final Gazette dissolved following liquidation (1 page)
24 July 2014Final Gazette dissolved following liquidation (1 page)
24 April 2014Return of final meeting of voluntary winding up (3 pages)
24 April 2014Return of final meeting of voluntary winding up (3 pages)
4 January 2012Registered office address changed from 54 Park Road Aberdeen AB24 5PA on 4 January 2012 (2 pages)
4 January 2012Registered office address changed from 54 Park Road Aberdeen AB24 5PA on 4 January 2012 (2 pages)
4 January 2012Registered office address changed from 54 Park Road Aberdeen AB24 5PA on 4 January 2012 (2 pages)
3 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 October 2011Annual return made up to 28 October 2011 with a full list of shareholders
Statement of capital on 2011-10-31
  • GBP 10,000
(8 pages)
31 October 2011Annual return made up to 28 October 2011 with a full list of shareholders
Statement of capital on 2011-10-31
  • GBP 10,000
(8 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 November 2010Director's details changed for Miss Julie Ethel Michie on 9 August 2010 (2 pages)
30 November 2010Director's details changed for Miss Julie Ethel Michie on 9 August 2010 (2 pages)
30 November 2010Director's details changed for Miss Julie Ethel Michie on 9 August 2010 (2 pages)
30 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (8 pages)
30 November 2010Director's details changed for Miss Julie Ethel Michie on 9 August 2010 (2 pages)
30 November 2010Director's details changed for Miss Julie Ethel Michie on 9 August 2010 (2 pages)
30 November 2010Director's details changed for Miss Julie Ethel Michie on 9 August 2010 (2 pages)
30 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (8 pages)
29 November 2010Appointment of Miss Julie Ethel Michie as a director (2 pages)
29 November 2010Appointment of Miss Julie Ethel Michie as a director (2 pages)
29 November 2010Appointment of Mrs Dawn Christine Skillicorn as a director (2 pages)
29 November 2010Appointment of Mrs Dawn Christine Skillicorn as a director (2 pages)
20 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
20 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
10 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Victor Gordon Michie on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Victor Gordon Michie on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Victor Gordon Michie on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Freda Docherty Michie on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Carolyn Helen Michie on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Freda Docherty Michie on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Freda Docherty Michie on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Carolyn Helen Michie on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Carolyn Helen Michie on 9 November 2009 (2 pages)
16 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
16 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
28 October 2008Return made up to 28/10/08; full list of members (4 pages)
28 October 2008Return made up to 28/10/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 October 2007Return made up to 23/10/07; full list of members (3 pages)
23 October 2007Return made up to 23/10/07; full list of members (3 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 October 2006Return made up to 23/10/06; full list of members (3 pages)
31 October 2006Return made up to 23/10/06; full list of members (3 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 November 2005Return made up to 23/10/05; full list of members (8 pages)
3 November 2005Return made up to 23/10/05; full list of members (8 pages)
6 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
6 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
27 October 2004Return made up to 23/10/04; full list of members (8 pages)
27 October 2004Return made up to 23/10/04; full list of members (8 pages)
11 November 2003Return made up to 06/11/03; full list of members (8 pages)
11 November 2003Return made up to 06/11/03; full list of members (8 pages)
1 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
1 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
27 November 2002Return made up to 23/11/02; full list of members (8 pages)
27 November 2002Return made up to 23/11/02; full list of members (8 pages)
8 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
8 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
6 December 2001Return made up to 23/11/01; full list of members (8 pages)
6 December 2001Return made up to 23/11/01; full list of members (8 pages)
23 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 March 2001Memorandum and Articles of Association (11 pages)
23 March 2001Memorandum and Articles of Association (11 pages)
23 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 February 2001Dec mort/charge * (4 pages)
15 February 2001Dec mort/charge * (4 pages)
28 November 2000Return made up to 23/11/00; full list of members (8 pages)
28 November 2000Return made up to 23/11/00; full list of members (8 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 August 2000Partic of mort/charge * (6 pages)
18 August 2000Partic of mort/charge * (6 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 December 1999Return made up to 04/12/99; full list of members (8 pages)
15 December 1999Return made up to 04/12/99; full list of members (8 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 December 1998Return made up to 04/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 December 1998Return made up to 04/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 June 1998Auditor's resignation (1 page)
11 June 1998Auditor's resignation (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
4 January 1998Return made up to 04/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/01/98
(6 pages)
4 January 1998Return made up to 04/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/01/98
(6 pages)
4 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
17 November 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 11/09/97
(1 page)
17 November 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/09/97
(1 page)
17 November 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/09/97
(1 page)
17 November 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/09/97
(1 page)
17 November 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/09/97
(1 page)
17 November 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 11/09/97
(1 page)
27 January 1997Return made up to 04/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 1997Return made up to 04/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
19 December 1995Return made up to 04/12/95; no change of members (4 pages)
19 December 1995Return made up to 04/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 October 1956Incorporation (15 pages)
1 October 1956Incorporation (15 pages)