Westhill
Aberdeen
Director Name | Kenneth Morrow |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1992(12 years, 11 months after company formation) |
Appointment Duration | 28 years, 6 months (closed 23 March 2021) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chapelwell Wynd Balmedie Aberdeenshire AB23 8HN Scotland |
Director Name | Thomas Williamson Morrow |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(9 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 February 1995) |
Role | Company Director |
Correspondence Address | 4 Braecroft Crescent Westhill Aberdeen |
Director Name | Eleanor Macgregor Morrow |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 1995) |
Role | Secretary |
Correspondence Address | 4 Braecroft Crescent Westhill Aberdeen |
Director Name | Eleanor Macgregor Morrow |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 1995) |
Role | Secretary |
Correspondence Address | 4 Braecroft Crescent Westhill Aberdeen |
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
720 at £1 | Kenneth J. Morrow 60.00% Ordinary |
---|---|
240 at £1 | Eleanor Morrow 20.00% Ordinary |
240 at £1 | Suzanne Morrow 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,352 |
Current Liabilities | £122,832 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 June 2004 | Delivered on: 17 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Workshop and yard at 1 anderson avenue, aberdeen. Outstanding |
---|---|
4 November 1980 | Delivered on: 11 November 1980 Persons entitled: The Royal Bank of Scotland PLC 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 |
25 April 1980 | Delivered on: 6 May 1980 Persons entitled: The Royal Bank of Scotland PLC 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 |
23 December 2020 | Final account prior to dissolution in a winding-up by the court (15 pages) |
---|---|
18 September 2019 | Court order in a winding-up (& Court Order attachment) (4 pages) |
18 September 2019 | Registered office address changed from 1 Anderson Avenue Aberdeen Aberdeenshire AB24 4LR Scotland to 11a Dublin Street Edinburgh EH1 3PG on 18 September 2019 (2 pages) |
10 December 2016 | Compulsory strike-off action has been suspended (1 page) |
10 December 2016 | Compulsory strike-off action has been suspended (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2016 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
11 May 2016 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
25 April 2015 | Compulsory strike-off action has been suspended (1 page) |
25 April 2015 | Compulsory strike-off action has been suspended (1 page) |
6 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2014 | Compulsory strike-off action has been suspended (1 page) |
29 March 2014 | Compulsory strike-off action has been suspended (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2013 | Compulsory strike-off action has been suspended (1 page) |
24 July 2013 | Compulsory strike-off action has been suspended (1 page) |
31 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2011 | Compulsory strike-off action has been suspended (1 page) |
5 March 2011 | Compulsory strike-off action has been suspended (1 page) |
4 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders Statement of capital on 2010-08-23
|
23 August 2010 | Director's details changed for Kenneth Morrow on 27 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders Statement of capital on 2010-08-23
|
23 August 2010 | Director's details changed for Kenneth Morrow on 27 July 2010 (2 pages) |
24 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
9 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2009 | Registered office address changed from 4 Braecroft Crescent Westhill Aberdeen AB32 6RJ on 30 October 2009 (1 page) |
30 October 2009 | Annual return made up to 27 July 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Registered office address changed from 4 Braecroft Crescent Westhill Aberdeen AB32 6RJ on 30 October 2009 (1 page) |
30 October 2009 | Annual return made up to 27 July 2009 with a full list of shareholders (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
27 November 2008 | Return made up to 27/07/08; full list of members (3 pages) |
27 November 2008 | Return made up to 27/07/08; full list of members (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
6 August 2007 | Return made up to 27/07/07; no change of members (6 pages) |
6 August 2007 | Return made up to 27/07/07; no change of members (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
21 August 2006 | Return made up to 27/07/06; full list of members
|
21 August 2006 | Return made up to 27/07/06; full list of members
|
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
5 August 2005 | Return made up to 27/07/05; full list of members (6 pages) |
5 August 2005 | Return made up to 27/07/05; full list of members (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
4 January 2005 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
5 October 2004 | Return made up to 27/07/04; full list of members (6 pages) |
5 October 2004 | Return made up to 27/07/04; full list of members (6 pages) |
17 June 2004 | Partic of mort/charge * (5 pages) |
17 June 2004 | Partic of mort/charge * (5 pages) |
3 December 2003 | Total exemption small company accounts made up to 28 February 2003 (9 pages) |
3 December 2003 | Total exemption small company accounts made up to 28 February 2003 (9 pages) |
6 October 2003 | Return made up to 27/07/03; full list of members (6 pages) |
6 October 2003 | Return made up to 27/07/03; full list of members (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 28 February 2001 (9 pages) |
5 March 2003 | Total exemption small company accounts made up to 28 February 2001 (9 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (9 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (9 pages) |
30 August 2002 | Restoration by order of the court (1 page) |
30 August 2002 | Restoration by order of the court (1 page) |
1 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
29 October 1999 | Return made up to 27/07/99; no change of members (4 pages) |
29 October 1999 | Return made up to 27/07/99; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
4 August 1998 | Return made up to 27/07/98; full list of members (6 pages) |
4 August 1998 | Return made up to 27/07/98; full list of members (6 pages) |
10 February 1998 | Return made up to 27/07/97; full list of members (5 pages) |
10 February 1998 | Return made up to 27/07/97; full list of members (5 pages) |
4 February 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
4 February 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
19 September 1996 | Return made up to 27/07/96; full list of members (6 pages) |
19 September 1996 | Return made up to 27/07/96; full list of members (6 pages) |
19 September 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
19 September 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
6 February 1996 | Return made up to 27/07/95; full list of members (8 pages) |
6 February 1996 | Return made up to 27/07/95; full list of members (8 pages) |
24 January 1996 | £ ic 3000/1200 28/02/95 £ sr 1800@1=1800 (1 page) |
24 January 1996 | £ ic 3000/1200 28/02/95 £ sr 1800@1=1800 (1 page) |
3 October 1995 | Accounts for a small company made up to 28 February 1995 (11 pages) |
3 October 1995 | Accounts for a small company made up to 28 February 1995 (11 pages) |
26 June 1995 | Director resigned (2 pages) |
26 June 1995 | Director resigned (2 pages) |
26 June 1995 | Director resigned (2 pages) |
26 June 1995 | Director resigned (2 pages) |
17 November 1989 | Registered office changed on 17/11/89 from: 1 anderson avenue aberdeen AB2 2LR (1 page) |
17 November 1989 | Registered office changed on 17/11/89 from: 1 anderson avenue aberdeen AB2 2LR (1 page) |
2 February 1988 | Registered office changed on 02/02/88 from: 38 albyn place aberdeen (1 page) |
2 February 1988 | Registered office changed on 02/02/88 from: 38 albyn place aberdeen (1 page) |
19 November 1987 | Resolutions
|
19 November 1987 | Resolutions
|
21 October 1987 | Resolutions
|
18 October 1979 | Incorporation (18 pages) |
18 October 1979 | Incorporation (18 pages) |