Meikle Warthill
Aberdeenshire
AB51 5BJ
Scotland
Secretary Name | Mr Rupert Fraser |
---|---|
Status | Closed |
Appointed | 01 June 2015(34 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 27 September 2016) |
Role | Company Director |
Correspondence Address | 98 Clarendon Drive, London 98 Clarendon Drive London SW15 1AH |
Director Name | James Merrylees Rae |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1987(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 August 1990) |
Role | Company Director |
Correspondence Address | 5 Airyhall Gardens Aberdeen Aberdeenshire AB1 7QL Scotland |
Director Name | Mrs Candida Mary Arbuthnot Leslie |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1987(6 years, 7 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 01 June 2015) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Warthill Estate Meikle Wartle Inverurie Aberdeenshire |
Director Name | Mrs Lindsey Bruce Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1988(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 December 1989) |
Role | Research Director |
Correspondence Address | 5 Granton Place Aberdeen Aberdeenshire AB1 6QX Scotland |
Director Name | Gillian Anne Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1990(9 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 01 January 1991) |
Role | Company Director |
Correspondence Address | 14 Holburn Road Aberdeen Aberdeenshire AB1 6EX Scotland |
Director Name | Mr Rolf Hugo Munding |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(12 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 September 2007) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Truro Vean House Moresk Road Truro Cornwall TR1 1DA |
Director Name | Peter Joseph Rous |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(19 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 October 2001) |
Role | Consultant |
Correspondence Address | 2 Maldon Road London W3 6SU |
Secretary Name | Mrs Candida Mary Leslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(21 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Warthill House Meikle Wartle Inverurie Aberdeenshire AB51 5BJ Scotland |
Secretary Name | Davidson & Garden (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1987(6 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1990) |
Correspondence Address | 2 Queens Road Aberdeen Aberdeenshire AB1 6YT Scotland |
Secretary Name | R & R Urquhart (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1990(8 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 21 March 2001) |
Correspondence Address | 121 High Street Forres Morayshire IV36 1AB Scotland |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 October 2002) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BZ |
Registered Address | 10 Ardross Street Inverness IV3 5NS Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £8,183 |
Cash | £2,575 |
Current Liabilities | £59,943 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved following liquidation (1 page) |
27 June 2016 | Notice of final meeting of creditors (3 pages) |
27 June 2016 | Notice of final meeting of creditors (3 pages) |
19 January 2016 | Registered office address changed from 121 High Street Forres Moray Iv36 Aab to 10 Ardross Street Inverness IV3 5NS on 19 January 2016 (2 pages) |
19 January 2016 | Court order notice of winding up (1 page) |
19 January 2016 | Notice of winding up order (1 page) |
19 January 2016 | Notice of winding up order (1 page) |
19 January 2016 | Registered office address changed from 121 High Street Forres Moray Iv36 Aab to 10 Ardross Street Inverness IV3 5NS on 19 January 2016 (2 pages) |
19 January 2016 | Court order notice of winding up (1 page) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 June 2015 | Termination of appointment of Candida Mary Leslie as a secretary on 1 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Candida Mary Arbuthnot Leslie as a director on 1 June 2015 (1 page) |
23 June 2015 | Appointment of Mr Rupert Fraser as a secretary on 1 June 2015 (2 pages) |
23 June 2015 | Appointment of Mr Rupert Fraser as a secretary on 1 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Candida Mary Leslie as a secretary on 1 June 2015 (1 page) |
23 June 2015 | Appointment of Mr Rupert Fraser as a secretary on 1 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Candida Mary Arbuthnot Leslie as a director on 1 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Candida Mary Leslie as a secretary on 1 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Candida Mary Arbuthnot Leslie as a director on 1 June 2015 (1 page) |
23 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
11 November 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-20
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 May 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
2 March 2012 | Director's details changed for Candida Mary Arbuthnot Leslie on 31 December 2011 (2 pages) |
2 March 2012 | Secretary's details changed for Candida Mary Leslie on 2 March 2012 (1 page) |
2 March 2012 | Director's details changed for Candida Mary Arbuthnot Leslie on 31 December 2011 (2 pages) |
2 March 2012 | Secretary's details changed for Candida Mary Leslie on 2 March 2012 (1 page) |
2 March 2012 | Secretary's details changed for Candida Mary Leslie on 2 March 2012 (1 page) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 August 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
19 August 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
25 March 2010 | Annual return made up to 31 December 2009 (14 pages) |
25 March 2010 | Annual return made up to 31 December 2009 (14 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 May 2009 | Appointment terminated director rolf munding (2 pages) |
13 May 2009 | Return made up to 31/12/08; no change of members (4 pages) |
13 May 2009 | Return made up to 31/12/07; full list of members (6 pages) |
13 May 2009 | Return made up to 31/12/08; no change of members (4 pages) |
13 May 2009 | Appointment terminated director rolf munding (2 pages) |
13 May 2009 | Return made up to 31/12/07; full list of members (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
27 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 August 2006 | Return made up to 31/12/05; full list of members (7 pages) |
15 August 2006 | Return made up to 31/12/05; full list of members (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
9 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members
|
28 January 2004 | Return made up to 31/12/03; full list of members
|
20 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
20 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
21 June 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 June 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 November 2002 | New secretary appointed (2 pages) |
27 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Secretary resigned (1 page) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
1 October 2002 | Partic of mort/charge * (6 pages) |
1 October 2002 | Partic of mort/charge * (6 pages) |
13 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
13 March 2002 | Ad 01/01/98--------- £ si 10000@1 (2 pages) |
13 March 2002 | Ad 01/01/98--------- £ si 10000@1 (2 pages) |
13 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
10 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | New secretary appointed (2 pages) |
23 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
23 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
6 June 2000 | Return made up to 31/12/99; full list of members (7 pages) |
6 June 2000 | Return made up to 31/12/99; full list of members (7 pages) |
23 February 2000 | Accounts for a small company made up to 31 December 1998 (8 pages) |
23 February 2000 | Accounts for a small company made up to 31 December 1998 (8 pages) |
30 November 1999 | Ad 11/11/99--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages) |
30 November 1999 | Ad 11/11/99--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages) |
12 March 1999 | Return made up to 31/12/98; no change of members
|
12 March 1999 | Return made up to 31/12/98; no change of members
|
23 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
23 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
4 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
22 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
22 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
22 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
18 March 1991 | Company name changed\certificate issued on 18/03/91 (2 pages) |
18 March 1991 | Company name changed\certificate issued on 18/03/91 (2 pages) |
11 May 1981 | Incorporation (14 pages) |
11 May 1981 | Incorporation (14 pages) |