Whitecairns
Aberdeen
Aberdeenshire
AB23 8UN
Scotland
Director Name | George Joseph Kane |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1988(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 January 1998) |
Role | Joiner & Roofer |
Correspondence Address | 6 Cromar Gardens Kingswells Aberdeen Aberdeenshire AB1 8TF Scotland |
Director Name | Gordon Wilson Maitland |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1988(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 January 1998) |
Role | Joiner & Roofer |
Correspondence Address | 4 Cairnfield Place Bucksburn Aberdeen Aberdeenshire AB2 9LT Scotland |
Director Name | Mr Peter Hanvey Cordiner |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(17 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 September 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Manar Inverurie Aberdeenshire AB51 5JQ Scotland |
Director Name | Stuart Kyle |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(17 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 October 2001) |
Role | Company Director |
Correspondence Address | Greystones Beechfield Keith Hall Inverurie Aberdeenshire AB51 0LW Scotland |
Secretary Name | Mr Peter Hanvey Cordiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(17 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 September 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Manar Inverurie Aberdeenshire AB51 5JQ Scotland |
Director Name | Alasdair MacDonald Stevenson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 July 2001) |
Role | Chartered Accountant |
Correspondence Address | 87 Cairnfield Place Aberdeen AB15 5LX Scotland |
Director Name | Mr John Ian Jamieson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 June 2001) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 76 Airyhall Drive Aberdeen Aberdeenshire AB15 7QB Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1988(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 April 1990) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1990(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 January 1998) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Registered Address | Ten George Street Edinburgh EH2 2DZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,104,604 |
Gross Profit | £61,085 |
Net Worth | -£136,523 |
Current Liabilities | £570,310 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2013 | Order of court - dissolution void (1 page) |
22 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2007 | Director resigned (1 page) |
23 December 2005 | Notice of ceasing to act as receiver or manager (1 page) |
22 January 2002 | Dec mort/charge release * (12 pages) |
28 November 2001 | Notice of receiver's report (9 pages) |
20 November 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
1 October 2001 | Secretary resigned;director resigned (1 page) |
20 September 2001 | Registered office changed on 20/09/01 from: cairnfield place bucksburn aberdeen AB2 9LT (1 page) |
19 September 2001 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
13 September 2001 | Company name changed kane & maitland building service s LIMITED\certificate issued on 13/09/01 (2 pages) |
24 July 2001 | Director resigned (1 page) |
27 February 2001 | Full accounts made up to 31 January 2000 (13 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 February 2000 | Company name changed kane & maitland (joinery) limite d\certificate issued on 23/02/00 (2 pages) |
3 February 2000 | New director appointed (2 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
24 November 1999 | Full accounts made up to 31 January 1999 (15 pages) |
22 February 1999 | Full accounts made up to 31 January 1998 (14 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 October 1998 | Dec mort/charge * (4 pages) |
14 May 1998 | New director appointed (2 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | New director appointed (1 page) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Declaration of assistance for shares acquisition (8 pages) |
13 February 1998 | Accounting reference date shortened from 01/03/98 to 31/01/98 (1 page) |
13 February 1998 | New secretary appointed;new director appointed (1 page) |
10 February 1998 | Partic of mort/charge * (5 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 November 1997 | Accounts for a small company made up to 1 March 1997 (8 pages) |
26 November 1997 | Accounts for a small company made up to 1 March 1997 (8 pages) |
23 June 1997 | Director resigned (1 page) |
20 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
19 December 1996 | Accounts for a small company made up to 1 March 1996 (7 pages) |
19 December 1996 | Accounts for a small company made up to 1 March 1996 (7 pages) |
16 October 1996 | Secretary's particulars changed (1 page) |
8 February 1996 | Return made up to 31/12/95; full list of members (5 pages) |
29 September 1995 | Accounts for a small company made up to 1 March 1995 (6 pages) |
29 September 1995 | Accounts for a small company made up to 1 March 1995 (6 pages) |