Barclay Park
Aboyne
AB34 5JF
Scotland
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Closed |
Appointed | 07 April 2009(31 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 26 March 2019) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Director Name | David Christie Thomson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(11 years, 3 months after company formation) |
Appointment Duration | 23 years (resigned 17 January 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cul-De-Zak Barclay Park Aboyne AB34 5JF Scotland |
Secretary Name | Mr Laurence Michael Tough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1990(12 years, 6 months after company formation) |
Appointment Duration | 19 years (resigned 07 April 2009) |
Role | Company Director |
Correspondence Address | 27 Albert Terrace Aberdeen AB10 1XY Scotland |
Secretary Name | Sinclair Tough Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 April 1990) |
Correspondence Address | 39 Queens Road Aberdeen Aberdeenshire AB1 6YN Scotland |
Registered Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,450 |
Cash | £70,120 |
Current Liabilities | £77,081 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
27 November 1985 | Delivered on: 6 December 1985 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
---|---|
10 March 1981 | Delivered on: 31 March 1981 Satisfied on: 27 June 1984 Persons entitled: Clydesdale Bank Public Limited Company 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 |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2018 | Application to strike the company off the register (4 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 October 2017 | Micro company accounts made up to 31 August 2017 (4 pages) |
12 October 2017 | Micro company accounts made up to 31 August 2017 (4 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
6 November 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
26 February 2013 | Termination of appointment of David Thomson as a director (1 page) |
26 February 2013 | Termination of appointment of David Thomson as a director (1 page) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
28 January 2010 | Director's details changed for Eileen Diana Ross Thomson on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for David Christie Thomson on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for David Christie Thomson on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Eileen Diana Ross Thomson on 31 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 31 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 31 December 2009 (2 pages) |
26 January 2010 | Termination of appointment of Laurence Tough as a secretary (1 page) |
26 January 2010 | Appointment of Raeburn Christie Clark & Wallace as a secretary (1 page) |
26 January 2010 | Appointment of Raeburn Christie Clark & Wallace as a secretary (1 page) |
26 January 2010 | Termination of appointment of Laurence Tough as a secretary (1 page) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
6 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 August 2007 (3 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) |
22 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 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) |
3 May 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
23 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
23 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
30 December 2004 | Return made up to 31/12/04; full list of members
|
30 December 2004 | Return made up to 31/12/04; full list of members
|
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members
|
8 January 2004 | Return made up to 31/12/03; full list of members
|
23 July 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
28 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
28 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
23 January 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 June 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
29 June 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
6 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
18 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
26 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
5 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 May 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
9 May 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
25 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members
|
10 January 1996 | Return made up to 31/12/95; no change of members
|