Faraday Road
Glenrothes
Fife
KY6 2RU
Scotland
Director Name | Mr Joseph O'Neill Diamond |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2013(37 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 16 May 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit4/6 Fife Food & Business Centre Faraday Road Glenrothes Fife KY6 2RU Scotland |
Director Name | Mr Stephen Heslop |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2013(37 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 16 May 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit4/6 Fife Food & Business Centre Faraday Road Glenrothes Fife KY6 2RU Scotland |
Director Name | Margaret Yeats Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 June 1990) |
Role | Housewife |
Correspondence Address | 16 Gladstone Place Aberdeen Aberdeenshire AB1 6XA Scotland |
Director Name | Robert David Innes Anderson |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 December 1991) |
Role | Company Director |
Correspondence Address | 16a Gladstone Place Woodside Aberdeen Aberdeenshire AB2 2RP Scotland |
Director Name | Colin Campbell Brown |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(13 years, 3 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 04 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Fountainhall Road Aberdeen Aberdeenshire AB15 4EW Scotland |
Director Name | Mrs Shelagh Margaret Brown |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(14 years, 3 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 04 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Fountainhall Road Aberdeen Aberdeenshire AB2 4EW Scotland |
Secretary Name | Davidson & Garden (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(13 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1989) |
Correspondence Address | 2 Queens Road Aberdeen Aberdeenshire AB1 6YT Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1990(14 years, 3 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 04 June 2013) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Website | anderpack.co.uk |
---|
Registered Address | 6 Grayshill Road Cumbernauld Glasgow G68 9HQ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Cumbernauld North |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Del Office Support LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £287,173 |
Cash | £97,878 |
Current Liabilities | £226,947 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 June 2014 | Delivered on: 13 June 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
7 May 1982 | Delivered on: 20 May 1982 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 wellington rd, aberdeen. Outstanding |
29 May 2013 | Delivered on: 31 May 2013 Satisfied on: 26 July 2014 Persons entitled: Aldermore Invoice Finance Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
6 September 1976 | Delivered on: 7 September 1976 Satisfied on: 7 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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. Fully Satisfied |
16 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2023 | Registered office address changed from Unit4/6 Fife Food & Business Centre Faraday Road Glenrothes Fife KY6 2RU to 6 Grayshill Road Cumbernauld Glasgow G68 9HQ on 20 April 2023 (1 page) |
28 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2023 | Application to strike the company off the register (3 pages) |
21 December 2022 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
20 June 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
8 February 2022 | Director's details changed for Mr Joseph O'neill Diamond on 8 February 2022 (2 pages) |
8 February 2022 | Director's details changed for Mr Stephen Heslop on 8 February 2022 (2 pages) |
8 February 2022 | Director's details changed for Mr Gordon Delaney on 8 February 2022 (2 pages) |
14 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
9 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
10 September 2021 | Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
6 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
1 October 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
15 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
29 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
22 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
16 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
9 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
9 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 July 2014 | Satisfaction of charge SC0585970003 in full (4 pages) |
26 July 2014 | Satisfaction of charge SC0585970003 in full (4 pages) |
13 June 2014 | Registration of charge 0585970004 (19 pages) |
13 June 2014 | Registration of charge 0585970004 (19 pages) |
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (5 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (5 pages) |
7 October 2013 | Satisfaction of charge 1 in full (1 page) |
7 October 2013 | Satisfaction of charge 1 in full (1 page) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 June 2013 | Appointment of Mr Joseph O'neill Diamond as a director (2 pages) |
14 June 2013 | Appointment of Mr Gordon Delaney as a director (2 pages) |
14 June 2013 | Appointment of Mr Gordon Delaney as a director (2 pages) |
14 June 2013 | Appointment of Mr Joseph O'neill Diamond as a director (2 pages) |
13 June 2013 | Termination of appointment of Peterkins, Solicitors as a secretary (1 page) |
13 June 2013 | Termination of appointment of Colin Brown as a director (1 page) |
13 June 2013 | Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 13 June 2013 (1 page) |
13 June 2013 | Appointment of Mr Stephen Heslop as a director (2 pages) |
13 June 2013 | Termination of appointment of Peterkins, Solicitors as a secretary (1 page) |
13 June 2013 | Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 13 June 2013 (1 page) |
13 June 2013 | Appointment of Mr Stephen Heslop as a director (2 pages) |
13 June 2013 | Termination of appointment of Shelagh Brown as a director (1 page) |
13 June 2013 | Termination of appointment of Colin Brown as a director (1 page) |
13 June 2013 | Termination of appointment of Peterkins, Solicitors as a secretary (1 page) |
13 June 2013 | Termination of appointment of Peterkins, Solicitors as a secretary (1 page) |
13 June 2013 | Termination of appointment of Shelagh Brown as a director (1 page) |
31 May 2013 | Registration of charge 0585970003 (21 pages) |
31 May 2013 | Registration of charge 0585970003 (21 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
14 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
8 January 2010 | Secretary's details changed for Peterkins, Solicitors on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Secretary's details changed for Peterkins, Solicitors on 8 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Peterkins, Solicitors on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Shelagh M Brown on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Shelagh M Brown on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Colin Campbell Brown on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Colin Campbell Brown on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Colin Campbell Brown on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Shelagh M Brown on 8 January 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
20 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
20 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
3 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
3 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
29 October 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
29 October 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
11 April 2002 | Resolutions
|
11 April 2002 | Resolutions
|
16 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
27 September 2001 | Group of companies' accounts made up to 31 March 2001 (15 pages) |
27 September 2001 | Group of companies' accounts made up to 31 March 2001 (15 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
29 August 2000 | Full group accounts made up to 31 March 2000 (17 pages) |
29 August 2000 | Full group accounts made up to 31 March 2000 (17 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 October 1999 | Full group accounts made up to 31 March 1999 (15 pages) |
25 October 1999 | Full group accounts made up to 31 March 1999 (15 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 September 1998 | Full group accounts made up to 31 March 1998 (16 pages) |
1 September 1998 | Full group accounts made up to 31 March 1998 (16 pages) |
13 August 1998 | Auditor's resignation (2 pages) |
13 August 1998 | Auditor's resignation (2 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 January 1998 | Full group accounts made up to 31 March 1997 (16 pages) |
8 January 1998 | Full group accounts made up to 31 March 1997 (16 pages) |
26 January 1997 | Full group accounts made up to 31 March 1996 (17 pages) |
26 January 1997 | Full group accounts made up to 31 March 1996 (17 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 September 1996 | Accounting reference date extended from 31/12/95 to 31/03/96 (1 page) |
20 September 1996 | Accounting reference date extended from 31/12/95 to 31/03/96 (1 page) |
31 October 1995 | Full group accounts made up to 31 December 1994 (17 pages) |
31 October 1995 | Full group accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
17 September 1975 | Incorporation (15 pages) |
17 September 1975 | Incorporation (15 pages) |