Aberdeen
Grampian
AB15 7YD
Scotland
Secretary Name | A.C. Morrison & Richards Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2015(36 years after company formation) |
Appointment Duration | 7 years, 4 months (closed 22 October 2022) |
Correspondence Address | 18 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6XY Scotland |
Director Name | Bridget McCann |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1988(9 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 27 October 2002) |
Role | Company Director |
Correspondence Address | 996 Great Western Road Glasgow G12 0NS Scotland |
Director Name | Fergus Patrick McCann |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1988(9 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 11 November 1998) |
Role | Company Director |
Correspondence Address | 22 Balmoral Place Aberdeen Aberdeenshire AB1 6HR Scotland |
Director Name | Susan Rosemary McCann |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1988(9 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 24 November 1998) |
Role | Company Director |
Correspondence Address | 737 N Cherokee Avenue Los Angeles California 90038 |
Director Name | Patrick Bernard McCann |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1988(9 years, 5 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 21 February 2016) |
Role | Company Director |
Correspondence Address | 55 Countesswells Road Aberdeen Grampian AB15 7YD Scotland |
Director Name | Robert Casement |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1989(9 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 27 October 2002) |
Role | Retailer |
Correspondence Address | 996 Great Western Road Glasgow G12 0NS Scotland |
Secretary Name | Craigens (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1988(9 years, 5 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 15 March 2013) |
Correspondence Address | 13 Bon-Accord Crescent Aberdeen Aberdeenshire AB11 6NN Scotland |
Secretary Name | A C Morrison & Richards (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2013(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2015) |
Correspondence Address | 18 Bon Accord Crescent Aberdeen Grampian AB11 6XY Scotland |
Registered Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £261,143 |
Cash | £55,527 |
Current Liabilities | £67,362 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 August 2008 | Delivered on: 6 August 2008 Persons entitled: National Westminster Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due all sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
23 May 1980 | Delivered on: 28 May 1980 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All moneys due, or to become due to the chargee, by p & r mccann (holdings) LTD. Particulars: The balances at credit of any accounts held by the bank of scotland in name of p & r mccann (retailers) LTD. Outstanding |
26 October 1979 | Delivered on: 6 November 1979 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 18, 20, 22 and 24 chapel street aberdeen. Outstanding |
23 May 1980 | Delivered on: 28 May 1980 Satisfied on: 13 September 2008 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. Fully Satisfied |
22 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2022 | Final account prior to dissolution in MVL (final account attached) (13 pages) |
12 June 2020 | Satisfaction of charge 4 in full (1 page) |
12 June 2020 | Satisfaction of charge 3 in full (1 page) |
31 July 2017 | Resolutions
|
31 July 2017 | Registered office address changed from 18 Bon-Accord Crescent Aberdeen Grampian AB11 6XY to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 31 July 2017 (1 page) |
31 July 2017 | Resolutions
|
31 July 2017 | Registered office address changed from 18 Bon-Accord Crescent Aberdeen Grampian AB11 6XY to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 31 July 2017 (1 page) |
20 February 2017 | Satisfaction of charge 1 in full (1 page) |
20 February 2017 | Satisfaction of charge 1 in full (1 page) |
18 August 2016 | Confirmation statement made on 31 July 2016 with updates (8 pages) |
18 August 2016 | Confirmation statement made on 31 July 2016 with updates (8 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
16 August 2016 | Termination of appointment of Patrick Bernard Mccann as a director on 21 February 2016 (2 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
16 August 2016 | Termination of appointment of Patrick Bernard Mccann as a director on 21 February 2016 (2 pages) |
24 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
16 June 2015 | Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages) |
16 June 2015 | Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages) |
16 June 2015 | Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages) |
16 June 2015 | Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages) |
16 June 2015 | Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages) |
16 June 2015 | Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
18 August 2014 | Annual return made up to 31 July 2014 Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 31 July 2014 Statement of capital on 2014-08-18
|
11 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
12 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
3 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
4 April 2013 | Appointment of A C Morrison & Richards as a secretary (3 pages) |
4 April 2013 | Appointment of A C Morrison & Richards as a secretary (3 pages) |
19 March 2013 | Registered office address changed from 13 Bon-Accord Crescent Aberdeen AB11 6NN on 19 March 2013 (2 pages) |
19 March 2013 | Termination of appointment of Craigens as a secretary (2 pages) |
19 March 2013 | Termination of appointment of Craigens as a secretary (2 pages) |
19 March 2013 | Registered office address changed from 13 Bon-Accord Crescent Aberdeen AB11 6NN on 19 March 2013 (2 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
14 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (14 pages) |
14 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (14 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (14 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (14 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
24 August 2010 | Director's details changed for Rosemary Mccann on 1 October 2009 (3 pages) |
24 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (14 pages) |
24 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (14 pages) |
24 August 2010 | Director's details changed for Patrick Bernard Mccann on 1 October 2009 (3 pages) |
24 August 2010 | Director's details changed for Patrick Bernard Mccann on 1 October 2009 (3 pages) |
24 August 2010 | Director's details changed for Rosemary Mccann on 1 October 2009 (3 pages) |
24 August 2010 | Director's details changed for Patrick Bernard Mccann on 1 October 2009 (3 pages) |
24 August 2010 | Director's details changed for Rosemary Mccann on 1 October 2009 (3 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (10 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (10 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
16 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
11 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
13 August 2007 | Return made up to 31/07/07; no change of members
|
13 August 2007 | Return made up to 31/07/07; no change of members
|
24 May 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
29 August 2006 | Return made up to 31/07/06; full list of members
|
29 August 2006 | Return made up to 31/07/06; full list of members
|
12 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
3 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
3 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
22 June 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
22 June 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
12 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
12 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
22 June 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
22 June 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
27 August 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
27 August 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
27 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
27 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
29 October 2002 | Director's particulars changed (1 page) |
29 October 2002 | Director's particulars changed (1 page) |
29 October 2002 | Director's particulars changed (1 page) |
29 October 2002 | Director's particulars changed (1 page) |
29 October 2002 | Director's particulars changed (1 page) |
29 October 2002 | Director's particulars changed (1 page) |
29 October 2002 | Director's particulars changed (1 page) |
29 October 2002 | Director's particulars changed (1 page) |
1 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
1 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
31 July 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
31 July 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
29 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
29 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
6 July 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
6 July 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
11 August 2000 | Return made up to 31/07/00; no change of members (7 pages) |
11 August 2000 | Return made up to 31/07/00; no change of members (7 pages) |
25 May 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
25 May 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
18 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
18 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
6 July 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
6 July 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
10 April 1999 | Resolutions
|
10 April 1999 | Resolutions
|
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
12 August 1998 | Return made up to 31/07/98; full list of members
|
12 August 1998 | Return made up to 31/07/98; full list of members
|
7 July 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
7 July 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
21 August 1997 | Return made up to 31/07/97; no change of members (6 pages) |
21 August 1997 | Return made up to 31/07/97; no change of members (6 pages) |
4 June 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
4 June 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
20 August 1996 | Return made up to 31/07/96; no change of members (6 pages) |
20 August 1996 | Return made up to 31/07/96; no change of members (6 pages) |
12 June 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
12 June 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
14 March 1996 | Members list (2 pages) |
14 March 1996 | Members list (2 pages) |
8 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
8 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
1 June 1979 | Certificate of incorporation (1 page) |
1 June 1979 | Certificate of incorporation (1 page) |