Kintore
Aberdeenshire
AB5 0XQ
Scotland
Director Name | Isobel Diack Copeland |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1988(9 years, 11 months after company formation) |
Appointment Duration | 36 years, 1 month |
Role | Haulage Contractor |
Correspondence Address | Viewpont Fyvie Aberdeenshire AB53 7AN Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 1991(12 years, 9 months after company formation) |
Appointment Duration | 33 years, 2 months |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Clark & Wallace Solicitors (Corporation) |
---|---|
Status | Current |
Appointed | 23 February 1996(17 years, 10 months after company formation) |
Appointment Duration | 28 years, 2 months |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Secretary Name | Isobel Diack Copeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1988(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 December 1989) |
Role | Company Director |
Correspondence Address | Viewpont Fyvie Aberdeenshire AB53 7AN Scotland |
Director Name | Mr Graham Copeland |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1988(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 December 1991) |
Role | Maintenance Manager |
Correspondence Address | Viewpoint Fyvie Turriff Aberdeenshire AB53 8QB Scotland |
Director Name | Duncan McCorquodale |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1988(10 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 April 1989) |
Role | Chartered Accountant |
Correspondence Address | 13 Dalnabay Silverglades Aviemore Inverness Shire PH22 1RE Scotland |
Director Name | Stephen Peter James |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 October 1993) |
Role | Business Consultant |
Correspondence Address | 11 Coldstone Avenue Kingswells Aberdeen Aberdeenshire AB1 8TT Scotland |
Director Name | William Cochrane |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(17 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 March 1996) |
Role | Managing Director |
Correspondence Address | 20 Applegarth Road Strathaven Lanarkshire ML10 6HT Scotland |
Secretary Name | Messrs Adam Cochran & Co Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 1989(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 February 1991) |
Correspondence Address | 6 Bonaccord Square Aberdeen Aberdeenshire AB1 2DJ Scotland |
Telephone | 01467 632111 |
---|---|
Telephone region | Inverurie |
Registered Address | 33 Albyn Place Aberdeen Aberdeenshire AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Year | 2014 |
---|---|
Turnover | £6,277,510 |
Gross Profit | £922,069 |
Net Worth | £1,045,902 |
Cash | £313 |
Current Liabilities | £1,608,590 |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 1997 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Next Return Due | 11 January 2017 (overdue) |
---|
12 December 1996 | Delivered on: 24 December 1996 Persons entitled: Kellock Limited 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 |
---|---|
24 June 1991 | Delivered on: 12 July 1991 Persons entitled: Thomas Catto and Another Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 acres on the southeast side of the B977 public road from kintore to skene, aberdeen. Outstanding |
9 February 1988 | Delivered on: 17 February 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due by tapper fridge refrigeration (aberdeen) LTD. Particulars: The balances at credit of any accounts held by the bank in name of the company. Outstanding |
4 February 1988 | Delivered on: 10 February 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Warehouse premises, gauch hill, kintore, aberdeenshire. Outstanding |
9 April 1983 | Delivered on: 28 April 1983 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
29 November 2006 | Notice of ceasing to act as receiver or manager (1 page) |
24 May 2002 | Notice of ceasing to act as receiver or manager (4 pages) |
29 November 1999 | Registered office changed on 29/11/99 from: 20 bon accord square aberdeen AB11 6DJ (1 page) |
12 October 1998 | Receiver/Manager's abstract of receipts and payments (3 pages) |
6 January 1998 | Notice of receiver's report (12 pages) |
24 October 1997 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
16 October 1997 | Registered office changed on 16/10/97 from: gauchhill kintore aberdeenshire AB51 0XQ (1 page) |
7 October 1997 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
7 October 1997 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
18 March 1997 | Return made up to 28/12/96; full list of members (6 pages) |
9 January 1997 | Alterations to a floating charge (5 pages) |
9 January 1997 | Alterations to a floating charge (11 pages) |
24 December 1996 | Partic of mort/charge * (6 pages) |
6 August 1996 | Auditor's resignation (1 page) |
25 July 1996 | Director resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
14 March 1996 | New secretary appointed (2 pages) |
10 January 1996 | Return made up to 28/12/95; full list of members (7 pages) |
10 January 1996 | New director appointed (2 pages) |
3 August 1995 | Full accounts made up to 31 March 1995 (19 pages) |
29 July 1994 | Full accounts made up to 31 March 1994 (20 pages) |
3 September 1993 | Full group accounts made up to 31 March 1993 (21 pages) |