Aberdeen
AB10 1HA
Scotland
Director Name | Mr Steven Paul Rigby |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(22 years after company formation) |
Appointment Duration | 12 years, 10 months (closed 19 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2006(26 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 19 September 2014) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Ian Donald Gordon Sayle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1988(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 August 1990) |
Role | Sales Director |
Correspondence Address | 23 Henderson Drive Kintore Inverurie Aberdeenshire AB51 0FB Scotland |
Director Name | Mr James O'Hagan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1988(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Biggar Road Edinburgh EH10 7BH Scotland |
Director Name | Mr Brian William Mills |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1988(9 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 05 January 1996) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brockham Warren Box Hill Road Tadworth Surrey KT20 7JX |
Director Name | James Scott Duncan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1988(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 14 Strathburn Gardens Inverurie Aberdeenshire AB51 4RY Scotland |
Secretary Name | James Scott Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1988(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 November 1996) |
Role | Company Director |
Correspondence Address | 14 Strathburn Gardens Inverurie Aberdeenshire AB51 4RY Scotland |
Director Name | James Charles Dawson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 September 1994) |
Role | Company Director |
Correspondence Address | 26 Drummond Place Gargunnock Stirling Stirlingshire FK8 3BZ Scotland |
Director Name | Mr Frederick John Robert Craig |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 October 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Freeland Gateside Cupar Fife KY14 7SX Scotland |
Director Name | Mr Robert Gordon Forbes |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(16 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 17 May 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodville Place Hertford Hertfordshire SG14 3NX |
Director Name | Mr Timothy Frank Love |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(17 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 1999) |
Role | Computer Consultant |
Correspondence Address | 2 Pinecrest Circle Bieldside Aberdeen Aberdeenshire AB1 9FN Scotland |
Director Name | Mr Neville Davis |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(18 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 March 2001) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Manyons Church Lane Barkway Royston Hertfordshire SG8 8EJ |
Director Name | William Alexander Joss |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(18 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2000) |
Role | Sales Director |
Correspondence Address | Cherry Tree Cottage Newbottle Banbury Oxfordshire OX17 3DD |
Director Name | Richard Kenny |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(18 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 January 2001) |
Role | Services Director |
Correspondence Address | 12 Craighirst Road Milngavie G62 7RG Scotland |
Director Name | Andrew Julian Lee |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(18 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 March 2001) |
Role | Finance Director |
Correspondence Address | 5 Crossways Farm London Road Barley Royston Hertfordshire SG8 8AQ |
Director Name | Ronald Clark |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(18 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 March 2001) |
Role | Non-Exec. Director & |
Country of Residence | United Kingdom |
Correspondence Address | The Red House Cardigan Road Marlborough Wiltshire SN8 1LB |
Director Name | Mr Neal Anthony Roberts |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(21 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 September 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rivendell Little Aston Park Road Little Aston Sutton Coldfield West Midlands B74 3BZ |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1996(17 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
130k at £1 | Scc Corporation LTD 76.47% Ordinary |
---|---|
40k at £1 | Abtex LTD 23.53% Ordinary |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | Application to strike the company off the register (3 pages) |
25 February 2014 | Resolutions
|
25 February 2014 | Memorandum and Articles of Association (5 pages) |
22 January 2014 | Statement by directors (1 page) |
22 January 2014 | Resolutions
|
22 January 2014 | Solvency statement dated 20/01/14 (1 page) |
22 January 2014 | Statement of capital on 22 January 2014
|
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
20 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders (5 pages) |
5 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
24 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
19 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
27 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Director's details changed for Sir Peter Rigby on 29 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Sir Peter Rigby on 29 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Steven Paul Rigby on 29 July 2010 (2 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
14 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
9 February 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
29 October 2008 | Return made up to 30/07/08; full list of members (4 pages) |
23 October 2008 | Director's change of particulars / steven rigby / 18/01/2008 (1 page) |
6 February 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
22 November 2007 | Return made up to 30/07/07; full list of members (2 pages) |
9 February 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
9 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
8 August 2006 | New secretary appointed (1 page) |
8 August 2006 | Secretary resigned (1 page) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
17 October 2005 | Return made up to 30/07/05; full list of members (3 pages) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
14 January 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
31 August 2004 | Return made up to 30/07/04; full list of members (5 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
26 September 2003 | Return made up to 30/07/03; full list of members (5 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
13 August 2002 | Return made up to 30/07/02; full list of members (5 pages) |
7 August 2002 | Auditor's resignation (1 page) |
7 August 2002 | Auditor's resignation (2 pages) |
29 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
27 November 2001 | New director appointed (3 pages) |
10 October 2001 | Director resigned (1 page) |
25 September 2001 | Auditor's resignation (1 page) |
10 August 2001 | Return made up to 30/07/01; full list of members (5 pages) |
10 August 2001 | Location of register of members (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: 1 golden square aberdeen AB10 1HA (1 page) |
13 July 2001 | Auditor's resignation (1 page) |
5 July 2001 | Full accounts made up to 30 June 2000 (17 pages) |
1 June 2001 | Secretary's particulars changed (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
18 April 2001 | New director appointed (3 pages) |
18 April 2001 | New director appointed (3 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: 58 carden place aberdeen AB1 1UP (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
29 March 2001 | Dec mort/charge * (4 pages) |
29 March 2001 | Dec mort/charge * (4 pages) |
1 February 2001 | Director resigned (1 page) |
25 September 2000 | Return made up to 30/07/00; full list of members (7 pages) |
6 September 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 April 2000 | Full accounts made up to 30 June 1999 (19 pages) |
4 November 1999 | Director's particulars changed (1 page) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Return made up to 30/07/99; full list of members (10 pages) |
4 August 1999 | Director resigned (1 page) |
23 October 1998 | Full accounts made up to 30 June 1998 (18 pages) |
23 October 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
20 August 1998 | Return made up to 30/07/98; full list of members (11 pages) |
8 July 1998 | Auditor's resignation (1 page) |
30 April 1998 | Company name changed abtex computer systems LIMITED\certificate issued on 01/05/98 (2 pages) |
29 January 1998 | New director appointed (2 pages) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | Director resigned (1 page) |
30 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
7 August 1997 | Return made up to 30/07/97; full list of members (10 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | New secretary appointed (2 pages) |
14 November 1996 | Ad 22/09/93--------- £ si 40000@1 (2 pages) |
14 November 1996 | New director appointed (3 pages) |
14 November 1996 | Director's particulars changed (1 page) |
14 November 1996 | Return made up to 30/07/96; full list of members (11 pages) |
14 November 1996 | New director appointed (2 pages) |
31 October 1996 | Full accounts made up to 5 January 1996 (16 pages) |
31 October 1996 | Full accounts made up to 5 January 1996 (16 pages) |
3 October 1996 | Memorandum and Articles of Association (5 pages) |
3 October 1996 | Resolutions
|
9 September 1996 | Director resigned (1 page) |
8 December 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
26 September 1995 | Return made up to 30/07/95; no change of members (4 pages) |