Company NameAberdeenshire Beef (Kintore) Limited
Company StatusDissolved
Company NumberSC055774
CategoryPrivate Limited Company
Incorporation Date5 June 1974(49 years, 10 months ago)
Dissolution Date10 January 2015 (9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameHelen Tevendale Milne
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1989(14 years, 8 months after company formation)
Appointment Duration25 years, 11 months (closed 10 January 2015)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressForest Farm
Kintore
Inverurie
Aberdeenshire
AB51 0YW
Scotland
Secretary NameHelen Tevendale Milne
NationalityBritish
StatusClosed
Appointed10 December 2001(27 years, 6 months after company formation)
Appointment Duration13 years, 1 month (closed 10 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressForest Farm
Kintore
Inverurie
Aberdeenshire
AB51 0YW
Scotland
Director NameJohn Mitchell Milne
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1989(14 years, 8 months after company formation)
Appointment Duration21 years, 11 months (resigned 28 January 2011)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressForest Farm
Kintore
Inverurie
Aberdeenshire
AB51 0YW
Scotland
Secretary NameRAE C Barton Solicitor (Corporation)
StatusResigned
Appointed09 February 1989(14 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 10 December 2001)
Correspondence AddressThe Hall
Charlestown Road
Aboyne
Aberdeenshire
AB34 5EJ
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

2 at £1Helen Tevendale Milne
100.00%
Ordinary

Financials

Year2014
Net Worth£594,637
Cash£623,603
Current Liabilities£30,617

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 January 2015Final Gazette dissolved following liquidation (1 page)
10 January 2015Final Gazette dissolved following liquidation (1 page)
10 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2014Return of final meeting of voluntary winding up (3 pages)
10 October 2014Return of final meeting of voluntary winding up (3 pages)
12 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 December 2012Registered office address changed from 16 Carden Place Aberdeen AB10 1FX on 12 December 2012 (2 pages)
12 December 2012Registered office address changed from 16 Carden Place Aberdeen AB10 1FX on 12 December 2012 (2 pages)
12 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 May 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
23 May 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
1 February 2012Termination of appointment of John Mitchell Milne as a director on 28 January 2011 (1 page)
1 February 2012Annual return made up to 15 December 2011 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 2
(4 pages)
1 February 2012Annual return made up to 15 December 2011 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 2
(4 pages)
1 February 2012Termination of appointment of John Mitchell Milne as a director on 28 January 2011 (1 page)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
10 March 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
9 February 2010Director's details changed for John Mitchell Milne on 15 December 2009 (2 pages)
9 February 2010Director's details changed for John Mitchell Milne on 15 December 2009 (2 pages)
9 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Helen Tevendale Milne on 15 December 2009 (2 pages)
9 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Helen Tevendale Milne on 15 December 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
1 April 2009Return made up to 15/12/08; full list of members (4 pages)
1 April 2009Return made up to 15/12/08; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
25 February 2008Return made up to 15/12/07; full list of members (4 pages)
25 February 2008Return made up to 15/12/07; full list of members (4 pages)
12 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
12 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
29 December 2006Return made up to 15/12/06; full list of members (7 pages)
29 December 2006Return made up to 15/12/06; full list of members (7 pages)
3 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
3 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
17 March 2006Return made up to 15/12/05; full list of members (7 pages)
17 March 2006Return made up to 15/12/05; full list of members (7 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
7 December 2004Return made up to 15/12/04; full list of members (7 pages)
7 December 2004Return made up to 15/12/04; full list of members (7 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
16 February 2004Return made up to 15/12/03; full list of members (7 pages)
16 February 2004Return made up to 15/12/03; full list of members (7 pages)
11 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
11 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
16 January 2003Return made up to 15/12/02; full list of members (7 pages)
16 January 2003Return made up to 15/12/02; full list of members (7 pages)
29 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
29 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
6 February 2002Registered office changed on 06/02/02 from: the hall,charleston road aboyne aberdeenshire AB34 5EJ (1 page)
6 February 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002Registered office changed on 06/02/02 from: the hall,charleston road aboyne aberdeenshire AB34 5EJ (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
8 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
19 December 2000Return made up to 15/12/00; full list of members (6 pages)
19 December 2000Return made up to 15/12/00; full list of members (6 pages)
19 October 2000 (5 pages)
19 October 2000 (5 pages)
22 December 1999Return made up to 15/12/99; full list of members (6 pages)
22 December 1999Return made up to 15/12/99; full list of members (6 pages)
23 November 1999 (5 pages)
23 November 1999 (5 pages)
12 January 1999Return made up to 15/12/98; full list of members (6 pages)
12 January 1999Return made up to 15/12/98; full list of members (6 pages)
27 November 1998 (5 pages)
27 November 1998 (5 pages)
23 December 1997Return made up to 15/12/97; no change of members (4 pages)
23 December 1997Return made up to 15/12/97; no change of members (4 pages)
25 November 1997 (6 pages)
25 November 1997 (6 pages)
23 December 1996Return made up to 15/12/96; no change of members (4 pages)
23 December 1996Return made up to 15/12/96; no change of members (4 pages)
29 November 1996 (7 pages)
29 November 1996 (7 pages)
26 January 1996Return made up to 15/12/95; full list of members (6 pages)
26 January 1996Return made up to 15/12/95; full list of members (6 pages)
10 November 1995Full accounts made up to 31 January 1995 (6 pages)
10 November 1995Full accounts made up to 31 January 1995 (6 pages)