Milltimber
Aberdeenshire
AB13 0JS
Scotland
Secretary Name | Aberdein Considine & Co (Corporation) |
---|---|
Status | Closed |
Appointed | 21 March 1995(13 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months (closed 16 January 2015) |
Correspondence Address | 7-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | William Keith Kirk |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(6 years, 10 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 23 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Northcote Avenue Aberdeen AB15 7TN Scotland |
Secretary Name | David Stuart Craigen Levie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 March 1995) |
Role | Company Director |
Correspondence Address | 15 Golden Square Aberdeen AB9 1JF Scotland |
Registered Address | 7-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
100 at £1 | Executors Of William Kirk 25.00% Ordinary |
---|---|
100 at £1 | Executors Of William Kirk 25.00% Participating Preference |
100 at £1 | Ian Alastair Kirk 25.00% Ordinary |
100 at £1 | Ian Alastair Kirk 25.00% Participating Preference |
Year | 2014 |
---|---|
Net Worth | £156,711 |
Current Liabilities | £3,811 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2014 | Application to strike the company off the register (3 pages) |
11 September 2014 | Application to strike the company off the register (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Secretary's details changed for Aberdein Considine & Co on 1 January 2012 (1 page) |
11 December 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Secretary's details changed for Aberdein Considine & Co on 1 January 2012 (1 page) |
11 December 2012 | Secretary's details changed for Aberdein Considine & Co on 1 January 2012 (1 page) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 November 2011 | Termination of appointment of William Keith Kirk as a director on 23 November 2011 (1 page) |
29 November 2011 | Termination of appointment of William Keith Kirk as a director on 23 November 2011 (1 page) |
21 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Secretary's details changed for Messrs Aberdein Considine & Co on 4 October 2011 (1 page) |
21 November 2011 | Secretary's details changed for Messrs Aberdein Considine & Co on 4 October 2011 (1 page) |
21 November 2011 | Secretary's details changed for Messrs Aberdein Considine & Co on 4 October 2011 (1 page) |
18 November 2011 | Registered office address changed from 8 & 9 Bon Accord Crescent Aberdeen AB11 6DN on 18 November 2011 (1 page) |
18 November 2011 | Registered office address changed from 8 & 9 Bon Accord Crescent Aberdeen AB11 6DN on 18 November 2011 (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
15 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Ian Alastair Kirk on 20 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Ian Alastair Kirk on 20 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for William Keith Kirk on 20 November 2009 (2 pages) |
24 November 2009 | Director's details changed for William Keith Kirk on 20 November 2009 (2 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 December 2007 | Return made up to 18/10/07; full list of members (3 pages) |
6 December 2007 | Return made up to 18/10/07; full list of members (3 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 November 2006 | Return made up to 18/10/06; full list of members (3 pages) |
24 November 2006 | Return made up to 18/10/06; full list of members (3 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 October 2005 | Return made up to 18/10/05; full list of members (3 pages) |
19 October 2005 | Return made up to 18/10/05; full list of members (3 pages) |
12 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
6 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
15 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 November 2002 | Return made up to 18/10/02; full list of members (7 pages) |
15 November 2002 | Return made up to 18/10/02; full list of members (7 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
8 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
22 August 2001 | Dec mort/charge * (5 pages) |
22 August 2001 | Dec mort/charge * (5 pages) |
18 October 2000 | Return made up to 18/10/00; full list of members
|
18 October 2000 | Return made up to 18/10/00; full list of members
|
24 September 2000 | (3 pages) |
24 September 2000 | (3 pages) |
29 March 2000 | Full accounts made up to 31 March 1999 (11 pages) |
29 March 2000 | Full accounts made up to 31 March 1999 (11 pages) |
27 October 1999 | Return made up to 18/10/99; full list of members (6 pages) |
27 October 1999 | Return made up to 18/10/99; full list of members (6 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
19 October 1998 | Return made up to 18/10/98; no change of members
|
19 October 1998 | Return made up to 18/10/98; no change of members
|
13 March 1998 | Full accounts made up to 31 March 1997 (8 pages) |
13 March 1998 | Full accounts made up to 31 March 1997 (8 pages) |
2 December 1997 | Return made up to 18/10/97; no change of members
|
2 December 1997 | Return made up to 18/10/97; no change of members
|
31 December 1996 | Full group accounts made up to 31 March 1996 (11 pages) |
31 December 1996 | Full group accounts made up to 31 March 1996 (11 pages) |
2 December 1996 | Return made up to 18/10/96; full list of members (6 pages) |
2 December 1996 | Return made up to 18/10/96; full list of members (6 pages) |
29 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
29 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
27 November 1995 | Return made up to 18/10/95; change of members (6 pages) |
27 November 1995 | Return made up to 18/10/95; change of members (6 pages) |
21 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: 15 golden square aberdeen AB1 1RH (1 page) |
21 June 1995 | Registered office changed on 21/06/95 from: 15 golden square aberdeen AB1 1RH (1 page) |
21 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 February 1982 | Incorporation (19 pages) |
16 February 1982 | Incorporation (19 pages) |