Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8FJ
Scotland
Secretary Name | McDougall & Co Company Secretarial And Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2012(35 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 16 August 2016) |
Correspondence Address | 25 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Director Name | Alan Dalgarno |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1988(12 years after company formation) |
Appointment Duration | 8 years (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | 119 Queens Den Aberdeen Aberdeenshire AB1 8BN Scotland |
Director Name | Alexander David Duncan |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1988(12 years after company formation) |
Appointment Duration | 8 years (resigned 28 November 1996) |
Role | Company Director |
Correspondence Address | 25 Bethany Gardens Aberdeen AB1 2XW Scotland |
Director Name | George Geddes Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1988(12 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 September 1990) |
Role | Company Director |
Correspondence Address | 41 Kincorth Crescent Aberdeen Aberdeenshire AB1 5AE Scotland |
Director Name | Mr Ian James McDougall |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 August 1996(19 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 12 May 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 66 Ashgrove Road West Aberdeen AB16 5EE Scotland |
Director Name | Aileen Patricia Murray |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(20 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 August 2012) |
Role | Receptionist / Secretary |
Country of Residence | Scotland |
Correspondence Address | 2 Lee Crescent Bridge Of Don Aberdeen AB22 8FJ Scotland |
Secretary Name | Mr Ian James McDougall |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 06 December 1999(23 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 66 Ashgrove Road West Aberdeen AB16 5EE Scotland |
Secretary Name | IAIN Smith & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1988(12 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 May 1996) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | The Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1996(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 November 1999) |
Correspondence Address | 7 Waverley Place Aberdeen AB10 1XH Scotland |
Website | northeastappliances.co.uk |
---|
Registered Address | 25 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 3 other UK companies use this postal address |
1.1k at £1 | Stephen Murray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,566 |
Cash | £47,681 |
Current Liabilities | £38,115 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 December 1983 | Delivered on: 30 December 1983 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises known as 60 commerce street, aberdeen. Outstanding |
---|---|
26 October 1981 | Delivered on: 10 November 1981 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 |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2016 | Application to strike the company off the register (3 pages) |
19 May 2016 | Application to strike the company off the register (3 pages) |
9 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
24 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
11 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Secretary's details changed for Mcdougall & Co Company Secretarial and Nominees Limited on 21 January 2014 (1 page) |
11 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Secretary's details changed for Mcdougall & Co Company Secretarial and Nominees Limited on 21 January 2014 (1 page) |
3 February 2014 | Registered office address changed from 21 Carden Place Aberdeen Aberdeenshire AB10 1UQ on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 21 Carden Place Aberdeen Aberdeenshire AB10 1UQ on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 21 Carden Place Aberdeen Aberdeenshire AB10 1UQ on 3 February 2014 (1 page) |
13 January 2014 | Current accounting period extended from 31 January 2014 to 31 July 2014 (1 page) |
13 January 2014 | Current accounting period extended from 31 January 2014 to 31 July 2014 (1 page) |
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
25 October 2012 | Purchase of own shares. (3 pages) |
25 October 2012 | Purchase of own shares. (3 pages) |
25 October 2012 | Cancellation of shares. Statement of capital on 25 October 2012
|
25 October 2012 | Cancellation of shares. Statement of capital on 25 October 2012
|
18 October 2012 | Resolutions
|
18 October 2012 | Resolutions
|
30 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary (2 pages) |
30 August 2012 | Termination of appointment of Aileen Murray as a director (1 page) |
30 August 2012 | Termination of appointment of Ian Mcdougall as a secretary (1 page) |
30 August 2012 | Termination of appointment of Aileen Murray as a director (1 page) |
30 August 2012 | Termination of appointment of Ian Mcdougall as a secretary (1 page) |
30 August 2012 | Appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary (2 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
29 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
29 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Stephen Murray on 22 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Aileen Patricia Murray on 22 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Aileen Patricia Murray on 22 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Stephen Murray on 22 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
24 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
15 May 2009 | Appointment terminated director ian mcdougall (1 page) |
15 May 2009 | Appointment terminated director ian mcdougall (1 page) |
8 September 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
27 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
29 August 2007 | Return made up to 22/08/07; full list of members (2 pages) |
29 August 2007 | Return made up to 22/08/07; full list of members (2 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
24 August 2006 | Return made up to 22/08/06; full list of members (2 pages) |
24 August 2006 | Return made up to 22/08/06; full list of members (2 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
23 August 2005 | Return made up to 22/08/05; full list of members (2 pages) |
23 August 2005 | Return made up to 22/08/05; full list of members (2 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
25 August 2004 | Return made up to 22/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 22/08/04; full list of members (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
1 September 2003 | Return made up to 22/08/03; full list of members
|
1 September 2003 | Return made up to 22/08/03; full list of members
|
14 August 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
5 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
5 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
19 September 2001 | Return made up to 22/08/01; full list of members (7 pages) |
19 September 2001 | Return made up to 22/08/01; full list of members (7 pages) |
26 April 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
26 April 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
7 September 2000 | Return made up to 22/08/00; full list of members
|
7 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | Return made up to 22/08/00; full list of members
|
9 June 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
9 June 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: 7 waverley place aberdeen grampian AB10 1XH (1 page) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: 7 waverley place aberdeen grampian AB10 1XH (1 page) |
25 August 1999 | Return made up to 22/08/99; no change of members (4 pages) |
25 August 1999 | Return made up to 22/08/99; no change of members (4 pages) |
8 July 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
8 July 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
30 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
30 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
7 October 1998 | Return made up to 22/08/98; no change of members (4 pages) |
7 October 1998 | Return made up to 22/08/98; no change of members (4 pages) |
8 September 1998 | Resolutions
|
8 September 1998 | Resolutions
|
13 October 1997 | Return made up to 22/08/97; full list of members (6 pages) |
13 October 1997 | Return made up to 22/08/97; full list of members (6 pages) |
12 September 1997 | New director appointed (2 pages) |
12 September 1997 | New director appointed (2 pages) |
23 July 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
23 July 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
26 September 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
26 September 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
13 September 1996 | Return made up to 22/08/96; no change of members (4 pages) |
13 September 1996 | Return made up to 22/08/96; no change of members (4 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 June 1996 | Registered office changed on 12/06/96 from: 20 queens rd aberdeen AB1 6YT (1 page) |
12 June 1996 | Registered office changed on 12/06/96 from: 20 queens rd aberdeen AB1 6YT (1 page) |
21 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | Secretary resigned (1 page) |
21 May 1996 | Secretary resigned (1 page) |
21 May 1996 | New secretary appointed (2 pages) |
29 August 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
29 August 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
18 August 1995 | Return made up to 22/08/95; full list of members
|
18 August 1995 | Return made up to 22/08/95; full list of members
|
25 October 1976 | Incorporation (12 pages) |
25 October 1976 | Incorporation (12 pages) |