Aberdeen
Aberdeenshire
AB2 6BT
Scotland
Director Name | Kevin William Broughton |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1989(29 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 1991) |
Role | Construction Director |
Correspondence Address | Laburnum 189 Sleetmore Lane Swanwick Derbyshire DE55 1RH |
Director Name | Alexander Cowie Martin |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1989(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 June 1991) |
Role | Quantity Surveyor |
Correspondence Address | 112 Woodend Crescent Aberdeen Aberdeenshire AB2 6YS Scotland |
Secretary Name | James Aldo Leask |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1989(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 June 1991) |
Role | Company Director |
Correspondence Address | Aldomari 4 Broad Dykes Avenue Kingswells Aberdeen Aberdeenshire AB1 8UH Scotland |
Director Name | Mr Timothy Francis George |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(48 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 09 November 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Blackbarn House Main Street Bishampton Pershore Worcestershire WR10 2NH |
Director Name | Mr Lee James Mills |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(48 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 08 November 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kings Court Bishops Stortford Hertfordshire CM23 2AA |
Secretary Name | Mr Timothy Francis George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(48 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 09 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackbarn House Main Street Bishampton Pershore Worcestershire WR10 2NH |
Director Name | Am Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1991(31 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 12 February 2008) |
Correspondence Address | Kinnaird House 1 Pall Mall East London SW1Y 5AZ |
Secretary Name | Am Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1991(31 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 12 February 2008) |
Correspondence Address | Kinnaird House 1 Pall Mall East London SW1Y 5AZ |
Director Name | Am Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1994(34 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 12 February 2008) |
Correspondence Address | Kinnaird House 1 Pall Mall East London SW1Y 5AZ |
Registered Address | Fenick House 1 Lister Way Hamilton International Technology Park Blantyre Glasgow G72 0FT Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
250k at 1 | Am Nominees Limited 41.67% Ordinary |
---|---|
250k at 1 | Am Nominees Limited 41.67% Preference |
100k at 1 | Am Nominees Limited 16.67% Preference |
1 at 1 | Am Secretaries Limited 0.00% Ordinary |
Latest Accounts | 31 December 2008 (14 years, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2010 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 14 May 2017 (overdue) |
---|
23 November 2018 | Termination of appointment of Timothy Francis George as a director on 9 November 2018 (1 page) |
---|---|
23 November 2018 | Termination of appointment of Lee James Mills as a director on 8 November 2018 (1 page) |
23 November 2018 | Termination of appointment of Timothy Francis George as a secretary on 9 November 2018 (2 pages) |
25 September 2018 | Order of court - dissolution void (1 page) |
4 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2013 | Order of court - dissolution void (1 page) |
24 January 2013 | Order of court - dissolution void (1 page) |
3 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2010 | Application to strike the company off the register (1 page) |
28 April 2010 | Application to strike the company off the register (1 page) |
29 October 2009 | Registered office address changed from 48 St Vincent Street Glasgow G2 5HS on 29 October 2009 (1 page) |
29 October 2009 | Registered office address changed from 48 St Vincent Street Glasgow G2 5HS on 29 October 2009 (1 page) |
21 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
18 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
18 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
17 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
17 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | Director resigned (1 page) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | Director resigned (1 page) |
25 July 2007 | Return made up to 30/04/07; full list of members (3 pages) |
25 July 2007 | Return made up to 30/04/07; full list of members (3 pages) |
18 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
18 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
6 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
6 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
16 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
16 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
23 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
23 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
11 July 2005 | Return made up to 30/04/05; full list of members (3 pages) |
11 July 2005 | Return made up to 30/04/05; full list of members (3 pages) |
25 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
25 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
15 June 2004 | Return made up to 30/04/04; full list of members
|
15 June 2004 | Return made up to 30/04/04; full list of members
|
29 January 2004 | Director's particulars changed (1 page) |
29 January 2004 | Director's particulars changed (1 page) |
10 June 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
10 June 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
14 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
14 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
6 July 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
6 July 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
17 April 2002 | Return made up to 30/04/02; full list of members (5 pages) |
17 April 2002 | Return made up to 30/04/02; full list of members (5 pages) |
9 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
9 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
23 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
23 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
24 May 2000 | Return made up to 30/04/00; full list of members (5 pages) |
24 May 2000 | Return made up to 30/04/00; full list of members (5 pages) |
2 February 2000 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
2 February 2000 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
20 May 1999 | Return made up to 30/04/99; full list of members (5 pages) |
20 May 1999 | Return made up to 30/04/99; full list of members (5 pages) |
17 August 1998 | Director's particulars changed (1 page) |
17 August 1998 | Director's particulars changed (1 page) |
17 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 1998 | Resolutions
|
13 July 1998 | Memorandum and Articles of Association (15 pages) |
13 July 1998 | Resolutions
|
13 July 1998 | Memorandum and Articles of Association (15 pages) |
13 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
13 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
11 May 1998 | Return made up to 30/04/98; full list of members (5 pages) |
11 May 1998 | Return made up to 30/04/98; full list of members (5 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: granitehill road northfield aberdeen AB9 2AX (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: granitehill road northfield aberdeen AB9 2AX (1 page) |
8 January 1998 | Director's particulars changed (1 page) |
8 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 1998 | Director's particulars changed (1 page) |
2 July 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
2 July 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
3 June 1997 | Return made up to 30/04/97; full list of members (19 pages) |
3 June 1997 | Return made up to 30/04/97; full list of members (19 pages) |
4 December 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
4 December 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
14 May 1996 | Return made up to 30/04/96; full list of members (21 pages) |
14 May 1996 | Return made up to 30/04/96; full list of members (21 pages) |
8 January 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
8 January 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
18 May 1995 | Return made up to 30/04/95; full list of members (10 pages) |
18 May 1995 | Return made up to 30/04/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |
24 January 1992 | First Gazette notice for compulsory strike-off (1 page) |
24 January 1992 | First Gazette notice for compulsory strike-off (1 page) |