Fochabers
Moray
IV32 7QP
Scotland
Director Name | Alexander James Roy |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1989(26 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 October 2000) |
Role | Manager |
Correspondence Address | Gairland 8 Hay Place Elgin Morayshire IV30 1LZ Scotland |
Director Name | James Mann Roy |
---|---|
Date of Birth | May 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1989(26 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 June 2000) |
Role | Merchant |
Correspondence Address | Benmarik Battlehill Huntly Aberdeenshire AB54 5HX Scotland |
Director Name | Robert Campbell Roy |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1989(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 1990) |
Role | Manager |
Correspondence Address | Loanend Kinnoir Huntly Aberdeenshire AB54 5XX Scotland |
Secretary Name | Robert Campbell Roy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1989(26 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | Loanend Kinnoir Huntly Aberdeenshire AB54 5XX Scotland |
Director Name | Jane Greig Roy |
---|---|
Date of Birth | March 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(28 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | Benmarik Battlehill Huntly Aberdeenshire AB54 6HX Scotland |
Secretary Name | Tracey Jane Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(29 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 August 1997) |
Role | Office Manager |
Correspondence Address | 28 Gordon Street Huntly Aberdeenshire AB54 5EQ Scotland |
Director Name | Robert Campbell Roy |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(32 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 September 1997) |
Role | Managing Director |
Correspondence Address | Corse Of Kinnoir Huntly Aberdeenshire AB54 5XU Scotland |
Registered Address | 1 Blythswood Square Glasgow G2 4AD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £680,309 |
Gross Profit | £21,696 |
Net Worth | £184,731 |
Cash | £243 |
Current Liabilities | £198,665 |
Latest Accounts | 31 October 1997 (25 years, 5 months ago) |
---|---|
Next Accounts Due | 30 November 1999 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
Next Return Due | 12 February 2017 (overdue) |
---|
30 September 1998 | Delivered on: 13 October 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
16 October 2000 | Notice of receiver's report (28 pages) |
16 October 2000 | Notice of receiver's report (28 pages) |
18 September 2000 | Registered office changed on 18/09/00 from: 8 west street fochabers morayshire IV32 7DJ (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: 8 west street fochabers morayshire IV32 7DJ (1 page) |
11 August 2000 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
11 August 2000 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
5 April 2000 | Return made up to 29/01/00; full list of members
|
5 April 2000 | Return made up to 29/01/00; full list of members
|
26 July 1999 | Registered office changed on 26/07/99 from: 46 gordon street huntly aberdeenshire AB5 5EQ (1 page) |
26 July 1999 | Registered office changed on 26/07/99 from: 46 gordon street huntly aberdeenshire AB5 5EQ (1 page) |
6 July 1999 | Delivery ext'd 3 mth 31/10/98 (1 page) |
6 July 1999 | Delivery ext'd 3 mth 31/10/98 (1 page) |
22 June 1999 | Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page) |
22 June 1999 | Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page) |
1 February 1999 | Return made up to 29/01/99; no change of members (4 pages) |
1 February 1999 | Return made up to 29/01/99; no change of members (4 pages) |
1 December 1998 | Full accounts made up to 31 October 1997 (12 pages) |
1 December 1998 | Full accounts made up to 31 October 1997 (12 pages) |
13 October 1998 | Partic of mort/charge * (5 pages) |
13 October 1998 | Partic of mort/charge * (5 pages) |
27 August 1998 | Delivery ext'd 3 mth 31/10/97 (1 page) |
27 August 1998 | Delivery ext'd 3 mth 31/10/97 (1 page) |
20 April 1998 | Return made up to 29/01/98; full list of members (6 pages) |
20 April 1998 | Return made up to 29/01/98; full list of members (6 pages) |
1 December 1997 | Full accounts made up to 31 October 1996 (14 pages) |
1 December 1997 | Full accounts made up to 31 October 1996 (14 pages) |
17 September 1997 | Director resigned (1 page) |
17 September 1997 | Director resigned (1 page) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | Secretary resigned (1 page) |
29 August 1997 | New secretary appointed (2 pages) |
29 August 1997 | New secretary appointed (2 pages) |
10 June 1997 | Delivery ext'd 3 mth 31/10/96 (1 page) |
10 June 1997 | Delivery ext'd 3 mth 31/10/96 (1 page) |
19 March 1997 | Return made up to 29/01/97; no change of members
|
19 March 1997 | Return made up to 29/01/97; no change of members
|
1 July 1996 | Full accounts made up to 31 October 1995 (14 pages) |
1 July 1996 | Full accounts made up to 31 October 1995 (14 pages) |
27 March 1996 | Delivery ext'd 3 mth 31/10/95 (1 page) |
27 March 1996 | Delivery ext'd 3 mth 31/10/95 (1 page) |
5 February 1996 | Return made up to 29/01/96; no change of members (4 pages) |
5 February 1996 | Return made up to 29/01/96; no change of members (4 pages) |
19 May 1995 | Accounting reference date extended from 31/05 to 31/10 (1 page) |
19 May 1995 | Accounting reference date extended from 31/05 to 31/10 (1 page) |