Aberdeen
Grampian
AB15 9DH
Scotland
Director Name | David Clinton |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(12 years after company formation) |
Appointment Duration | 22 years, 2 months (resigned 07 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Breen Cottage 63 Station Road Banchory Kincardineshire AB31 5UD Scotland |
Director Name | Sheena McVean |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2013) |
Role | Personal Assistant |
Country of Residence | Scotland |
Correspondence Address | Wellpark Cottage Cultercullen Udny Aberdeen Grampian AB41 6QQ Scotland |
Secretary Name | A C Morrison & Richards (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1989(12 years after company formation) |
Appointment Duration | 26 years, 3 months (resigned 01 July 2015) |
Correspondence Address | 18 Bon-Accord Crescent Aberdeen Grampian AB11 6XY Scotland |
Telephone | 01224 780109 |
---|---|
Telephone region | Aberdeen |
Registered Address | 18 Bon-Accord Ccrescent Aberdeen AB11 6XY Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
1.8k at £1 | Ashleigh Property Consultants LTD 90.00% Ordinary |
---|---|
200 at £1 | Miss Susan Reid 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,649 |
Cash | £9,302 |
Current Liabilities | £30,820 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 March 1998 | Delivered on: 11 March 1998 Satisfied on: 27 October 2006 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 unit 3, rowanbank road, portlethen. Fully Satisfied |
---|---|
9 February 1983 | Delivered on: 16 February 1983 Satisfied on: 7 October 2010 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. Fully Satisfied |
27 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2015 | Termination of appointment of a C Morrison & Richards as a secretary on 10 July 2015 (2 pages) |
28 September 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
17 March 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
25 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
30 May 2014 | Previous accounting period shortened from 31 August 2013 to 31 July 2013 (1 page) |
11 November 2013 | Appointment of David Clinton as a director (3 pages) |
15 October 2013 | Termination of appointment of Sheena Mcvean as a director (2 pages) |
24 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
11 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
13 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
27 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Appointment of Sheena Mcvean as a director (3 pages) |
22 June 2011 | Termination of appointment of David Clinton as a director (2 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
7 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
5 August 2010 | Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages) |
5 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from 18 bon-accord ccrescent aberdeen AB9 1XL (1 page) |
8 July 2009 | Location of register of members (1 page) |
8 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
8 July 2009 | Location of debenture register (1 page) |
11 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
9 August 2007 | Return made up to 28/06/07; no change of members (6 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
27 October 2006 | Dec mort/charge * (2 pages) |
13 July 2006 | Return made up to 28/06/06; full list of members (6 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
4 July 2005 | Return made up to 28/06/05; full list of members (6 pages) |
1 April 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
12 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
17 June 2004 | Full accounts made up to 31 August 2003 (12 pages) |
1 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
16 April 2003 | Full accounts made up to 31 August 2002 (12 pages) |
8 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
20 February 2002 | Full accounts made up to 31 August 2001 (10 pages) |
2 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
17 January 2001 | Full accounts made up to 31 August 2000 (10 pages) |
28 June 2000 | Return made up to 28/06/00; full list of members (6 pages) |
21 June 2000 | Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page) |
13 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
2 June 2000 | Accounting reference date extended from 30/08/99 to 30/09/99 (1 page) |
14 March 2000 | Accounting reference date shortened from 30/09/99 to 30/08/99 (1 page) |
12 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
11 February 1999 | Full accounts made up to 30 September 1998 (11 pages) |
1 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
16 March 1998 | Full accounts made up to 30 September 1997 (13 pages) |
11 March 1998 | Partic of mort/charge * (6 pages) |
8 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
2 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
26 June 1996 | Return made up to 28/06/96; full list of members (7 pages) |
13 May 1996 | Full accounts made up to 30 September 1995 (11 pages) |
25 May 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |