Company NameAuchendryne Limited
Company StatusDissolved
Company NumberSC063689
CategoryPrivate Limited Company
Incorporation Date15 December 1977(46 years ago)
Dissolution Date3 January 2017 (6 years, 11 months ago)
Previous NameJohn R.Ewan (Aberdeen) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJohn Robert Martin Ewan
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1988(11 years after company formation)
Appointment Duration28 years (closed 03 January 2017)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address32 Hamilton Place
Aberdeen
Aberdeenshire
AB15 4BH
Scotland
Secretary NameMartin William Ewan
NationalityBritish
StatusClosed
Appointed24 January 2007(29 years, 1 month after company formation)
Appointment Duration9 years, 11 months (closed 03 January 2017)
RoleCompany Director
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameElizabeth Greta Ewan
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(11 years after company formation)
Appointment Duration26 years, 2 months (resigned 20 February 2015)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address32 Hamilton Place
Aberdeen
Aberdeenshire
AB15 4BH
Scotland
Secretary NameLefevre & Co (Corporation)
StatusResigned
Appointed23 December 1988(11 years after company formation)
Appointment Duration9 months, 1 week (resigned 01 October 1989)
Correspondence Address8 Rubislaw Terrace
Aberdeen
Ab1
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed01 October 1989(11 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 December 1997)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Secretary NamePhilip Gauld & Co (Corporation)
StatusResigned
Appointed15 December 1997(20 years after company formation)
Appointment Duration5 years, 4 months (resigned 28 April 2003)
Correspondence Address18 Carden Place
Aberdeen
AB10 1UQ
Scotland
Secretary NameEsslemont Cameron Gauld (Corporation)
StatusResigned
Appointed28 April 2003(25 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 January 2007)
Correspondence Address18 Carden Place
Aberdeen
AB10 1UQ
Scotland

Location

Registered Address12 Carden Place
Aberdeen
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£224,515
Cash£119,962
Current Liabilities£13,931

Accounts

Latest Accounts31 March 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 January 2017Final Gazette dissolved following liquidation (1 page)
3 October 2016Return of final meeting of voluntary winding up (5 pages)
9 March 2015Registered office address changed from 32 Hamilton Place Aberdeen AB15 4BH to 12 Carden Place Aberdeen AB10 1UR on 9 March 2015 (2 pages)
9 March 2015Registered office address changed from 32 Hamilton Place Aberdeen AB15 4BH to 12 Carden Place Aberdeen AB10 1UR on 9 March 2015 (2 pages)
20 February 2015Termination of appointment of Elizabeth Greta Ewan as a director on 20 February 2015 (1 page)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 July 2014Director's details changed for John Robert Martin Ewan on 6 July 2014 (2 pages)
28 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(5 pages)
28 July 2014Director's details changed for John Robert Martin Ewan on 6 July 2014 (2 pages)
28 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(5 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 August 2013Secretary's details changed for Martin William Ewan on 7 August 2013 (2 pages)
8 August 2013Secretary's details changed for Martin William Ewan on 7 August 2013 (2 pages)
16 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
30 April 2013Purchase of own shares. (3 pages)
30 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 April 2013Cancellation of shares. Statement of capital on 30 April 2013
  • GBP 430.00
(4 pages)
18 April 2013Purchase of own shares. (3 pages)
18 April 2013Cancellation of shares. Statement of capital on 18 April 2013
  • GBP 715
(4 pages)
18 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (14 pages)
26 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (14 pages)
22 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-01
(1 page)
22 July 2010Company name changed john R.ewan (aberdeen) LIMITED\certificate issued on 22/07/10
  • CONNOT ‐
(3 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 July 2009Return made up to 06/07/09; no change of members (4 pages)
4 November 2008Secretary's change of particulars / martin ewan / 01/10/2008 (1 page)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 August 2008Return made up to 06/07/08; no change of members (7 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 July 2007Return made up to 06/07/07; full list of members (3 pages)
24 January 2007New secretary appointed (1 page)
24 January 2007Secretary resigned (1 page)
11 January 2007Registered office changed on 11/01/07 from: 18 carden place aberdeen AB10 1UQ (1 page)
11 July 2006Return made up to 06/07/06; full list of members (3 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 July 2005Return made up to 06/07/05; full list of members (3 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 July 2004Return made up to 06/07/04; full list of members (7 pages)
19 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 July 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003New secretary appointed (2 pages)
19 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 July 2002Return made up to 06/07/02; full list of members (7 pages)
28 September 2001Total exemption small company accounts made up to 31 March 2001 (13 pages)
26 July 2001Return made up to 06/07/01; full list of members (6 pages)
1 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 August 1999Return made up to 06/07/99; full list of members (6 pages)
2 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 August 1998Return made up to 06/07/98; full list of members (6 pages)
8 January 1998New secretary appointed (2 pages)
30 December 1997New secretary appointed (2 pages)
17 December 1997Secretary resigned (1 page)
17 December 1997Registered office changed on 17/12/97 from: 1 east craibstone street bon accord square aberdeen AB11 6YQ (1 page)
30 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 July 1997Return made up to 06/07/97; full list of members (5 pages)
16 October 1996Secretary's particulars changed (1 page)
16 October 1996Registered office changed on 16/10/96 from: 1 east craibstone street, aberdeen AB9 1YH. (1 page)
1 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 1996Return made up to 06/07/96; full list of members (5 pages)
14 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
20 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
30 June 1995Return made up to 06/07/95; full list of members (6 pages)