220 Westburn Road
Aberdeen
Aberdeenshire
AB25 2LT
Scotland
Secretary Name | Mr Robert Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 1992(14 years, 2 months after company formation) |
Appointment Duration | 31 years, 8 months (closed 06 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Beatrice Betty Stubbs Foster Coates |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1989(11 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 July 2000) |
Role | Housewife |
Correspondence Address | 6 Jasmine Place Aberdeen Aberdeenshire AB24 5LB Scotland |
Director Name | Mrs Elizabeth Taylor Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1989(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 February 1992) |
Role | Book Keeper |
Correspondence Address | 4 Auchinyell Terrace Aberdeen Aberdeenshire AB1 7DG Scotland |
Director Name | Robert Edmond Morrison |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1989(11 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 06 January 2008) |
Role | Engineer |
Correspondence Address | 6 Jasmine Place Aberdeen Aberdeenshire AB24 5LB Scotland |
Director Name | Ian Scott |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1989(11 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 01 January 2009) |
Role | Sales Rep |
Correspondence Address | 11 Johns Park Place Bridge Of Don Aberdeen Aberdeenshire AB22 8QL Scotland |
Secretary Name | Mrs Elizabeth Taylor Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1989(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 February 1992) |
Role | Company Director |
Correspondence Address | 4 Auchinyell Terrace Aberdeen Aberdeenshire AB1 7DG Scotland |
Director Name | Margaret Rae Downie |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 13 May 2002) |
Role | Sales Representative |
Correspondence Address | 8 Seaview Close Bridge Of Don Aberdeen Aberdeenshire AB23 8RP Scotland |
Director Name | Mrs Eveline Wilson Shirreffs |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(19 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 28 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Greenbrae Drive Bridge Of Don Aberdeen AB23 8LU Scotland |
Registered Address | Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Year | 2012 |
---|---|
Net Worth | -£131,626 |
Cash | £255 |
Current Liabilities | £846,172 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 October 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 July 2023 | Final account prior to dissolution in a winding-up by the court (11 pages) |
24 December 2015 | Registered office address changed from 88 Sinclair Road Torry Aberdeen Aberdeenshire AB11 9PP to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 24 December 2015 (2 pages) |
24 December 2015 | Registered office address changed from 88 Sinclair Road Torry Aberdeen Aberdeenshire AB11 9PP to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 24 December 2015 (2 pages) |
26 November 2015 | Notice of winding up order (1 page) |
26 November 2015 | Court order notice of winding up (1 page) |
26 November 2015 | Notice of winding up order (1 page) |
26 November 2015 | Court order notice of winding up (1 page) |
9 October 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Secretary's details changed for Mr Robert Morrison on 10 March 2015 (1 page) |
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Secretary's details changed for Mr Robert Morrison on 10 March 2015 (1 page) |
1 December 2014 | Termination of appointment of Eveline Wilson Shirreffs as a director on 28 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Eveline Wilson Shirreffs as a director on 28 November 2014 (1 page) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
15 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Resolutions
|
8 February 2013 | Resolutions
|
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 July 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
14 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
27 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
7 September 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Director's details changed for Robert Morrison on 10 March 2010 (2 pages) |
7 September 2010 | Director's details changed for Robert Morrison on 10 March 2010 (2 pages) |
7 September 2010 | Director's details changed for Mrs Eveline Wilson Shirreffs on 10 March 2010 (2 pages) |
7 September 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Director's details changed for Mrs Eveline Wilson Shirreffs on 10 March 2010 (2 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
19 May 2010 | Annual return made up to 10 March 2009 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 10 March 2009 with a full list of shareholders (5 pages) |
30 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
19 January 2009 | Appointment terminated director ian scott (1 page) |
19 January 2009 | Appointment terminated director ian scott (1 page) |
4 December 2008 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
18 September 2008 | Return made up to 10/03/08; no change of members
|
18 September 2008 | Return made up to 10/03/08; no change of members
|
5 November 2007 | Total exemption small company accounts made up to 31 October 2005 (9 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 October 2005 (9 pages) |
13 April 2007 | Return made up to 10/03/07; full list of members (10 pages) |
13 April 2007 | Return made up to 10/03/07; full list of members (10 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
11 April 2006 | Return made up to 10/03/06; full list of members (10 pages) |
11 April 2006 | Return made up to 10/03/06; full list of members (10 pages) |
14 March 2006 | Partic of mort/charge * (3 pages) |
14 March 2006 | Partic of mort/charge * (3 pages) |
28 June 2005 | Accounts for a small company made up to 31 October 2003 (8 pages) |
28 June 2005 | Accounts for a small company made up to 31 October 2003 (8 pages) |
6 May 2005 | Dec mort/charge * (2 pages) |
6 May 2005 | Dec mort/charge * (2 pages) |
6 May 2005 | Dec mort/charge * (2 pages) |
6 May 2005 | Dec mort/charge * (2 pages) |
6 May 2005 | Dec mort/charge * (2 pages) |
6 May 2005 | Dec mort/charge * (2 pages) |
24 March 2005 | Return made up to 10/03/05; full list of members (10 pages) |
24 March 2005 | Return made up to 10/03/05; full list of members (10 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: 15-17 willowdale place aberdeen AB24 5AQ (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: 15-17 willowdale place aberdeen AB24 5AQ (1 page) |
1 April 2004 | Accounts for a small company made up to 31 October 2002 (8 pages) |
1 April 2004 | Accounts for a small company made up to 31 October 2002 (8 pages) |
17 March 2004 | Return made up to 10/03/04; full list of members (10 pages) |
17 March 2004 | Return made up to 10/03/04; full list of members (10 pages) |
1 March 2004 | Alterations to a floating charge (8 pages) |
1 March 2004 | Alterations to a floating charge (8 pages) |
1 March 2004 | Alterations to a floating charge (8 pages) |
1 March 2004 | Alterations to a floating charge (8 pages) |
1 March 2004 | Alterations to a floating charge (8 pages) |
1 March 2004 | Alterations to a floating charge (8 pages) |
11 October 2003 | Ad 03/09/03--------- £ si [email protected]=132 £ ic 75000/75132 (2 pages) |
11 October 2003 | Ad 03/09/03--------- £ si [email protected]=132 £ ic 75000/75132 (2 pages) |
14 July 2003 | Auditor's resignation (1 page) |
14 July 2003 | Auditor's resignation (1 page) |
30 June 2003 | Alterations to a floating charge (10 pages) |
30 June 2003 | Alterations to a floating charge (10 pages) |
30 June 2003 | Alterations to a floating charge (11 pages) |
30 June 2003 | Alterations to a floating charge (11 pages) |
25 April 2003 | Partic of mort/charge * (9 pages) |
25 April 2003 | Partic of mort/charge * (9 pages) |
3 April 2003 | Return made up to 10/03/03; full list of members (10 pages) |
3 April 2003 | Return made up to 10/03/03; full list of members (10 pages) |
3 March 2003 | Partic of mort/charge * (5 pages) |
3 March 2003 | Partic of mort/charge * (5 pages) |
12 November 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
12 November 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
26 May 2002 | Director resigned (1 page) |
26 May 2002 | Director resigned (1 page) |
21 March 2002 | Auditor's resignation (1 page) |
21 March 2002 | Auditor's resignation (1 page) |
20 March 2002 | Return made up to 10/03/02; full list of members (9 pages) |
20 March 2002 | Return made up to 10/03/02; full list of members (9 pages) |
28 November 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
28 November 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
30 August 2001 | Delivery ext'd 3 mth 31/10/00 (1 page) |
30 August 2001 | Delivery ext'd 3 mth 31/10/00 (1 page) |
21 March 2001 | Return made up to 10/03/01; full list of members (10 pages) |
21 March 2001 | Return made up to 10/03/01; full list of members (10 pages) |
29 November 2000 | Accounts for a small company made up to 31 October 1999 (9 pages) |
29 November 2000 | Accounts for a small company made up to 31 October 1999 (9 pages) |
9 October 2000 | Director's particulars changed (1 page) |
9 October 2000 | Director's particulars changed (1 page) |
30 August 2000 | Delivery ext'd 3 mth 31/10/99 (1 page) |
30 August 2000 | Delivery ext'd 3 mth 31/10/99 (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Deferment of dissolution (voluntary) (1 page) |
8 August 2000 | Deferment of dissolution (voluntary) (1 page) |
8 August 2000 | Director resigned (1 page) |
24 July 2000 | Appointment of a provisional liquidator (1 page) |
24 July 2000 | Appointment of a provisional liquidator (1 page) |
12 April 2000 | Resolutions
|
12 April 2000 | Resolutions
|
12 April 2000 | Return made up to 10/03/00; full list of members
|
12 April 2000 | Return made up to 10/03/00; full list of members
|
12 April 2000 | £ nc 75000/100000 11/02/00 (1 page) |
12 April 2000 | £ nc 75000/100000 11/02/00 (1 page) |
2 February 2000 | Full accounts made up to 31 October 1998 (19 pages) |
2 February 2000 | Full accounts made up to 31 October 1998 (19 pages) |
13 August 1999 | Delivery ext'd 3 mth 31/10/98 (2 pages) |
13 August 1999 | Delivery ext'd 3 mth 31/10/98 (2 pages) |
30 March 1999 | Return made up to 10/03/99; no change of members
|
30 March 1999 | Return made up to 10/03/99; no change of members
|
22 May 1998 | Partic of mort/charge * (5 pages) |
22 May 1998 | Partic of mort/charge * (5 pages) |
16 March 1998 | Return made up to 10/03/98; no change of members (6 pages) |
16 March 1998 | Return made up to 10/03/98; no change of members (6 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
21 March 1997 | Accounts for a small company made up to 1 November 1996 (7 pages) |
21 March 1997 | Accounts for a small company made up to 1 November 1996 (7 pages) |
21 March 1997 | Accounts for a small company made up to 1 November 1996 (7 pages) |
19 March 1997 | Return made up to 10/03/97; full list of members (8 pages) |
19 March 1997 | Return made up to 10/03/97; full list of members (8 pages) |
13 May 1996 | Partic of mort/charge * (5 pages) |
13 May 1996 | Partic of mort/charge * (5 pages) |
16 April 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
16 April 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
20 March 1996 | Return made up to 10/03/96; full list of members (8 pages) |
20 March 1996 | Return made up to 10/03/96; full list of members (8 pages) |
26 June 1995 | Partic of mort/charge * (3 pages) |
26 June 1995 | Partic of mort/charge * (3 pages) |
7 June 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
7 June 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
10 May 1988 | Partic of mort/charge 4754 (3 pages) |
10 May 1988 | Partic of mort/charge 4754 (3 pages) |
6 December 1977 | Incorporation (16 pages) |
6 December 1977 | Incorporation (16 pages) |