Mapperley
Nottingham
Nottinghamshire
NG3 6EX
Director Name | Mr David Alexander Robertson Adams |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2010(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 09 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Queens Road Aberdeen Aberdeenshire AB15 4YE Scotland |
Director Name | Mr Andrew Hannan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2010(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 09 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Queens Road Aberdeen Aberdeenshire AB15 4YE Scotland |
Director Name | Robert Mackinnon Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1989(7 years, 2 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 05 May 1989) |
Role | Accountant |
Correspondence Address | 221 Wellhead Crescent Dyca Aberdeen |
Director Name | Murray George Armistead Mackinnon |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1989(7 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 04 October 2006) |
Role | Company Director |
Correspondence Address | Bluebells Mill Of Eigie Balmedie Aberdeenshire AB23 8XR Scotland |
Director Name | Sheonagh Elizabeth Macfarlane Mackinnon |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1989(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 November 1996) |
Role | Company Director |
Correspondence Address | Bluebells Mill Of Eigie Balmedie Aberdeenshire AB23 8XR Scotland |
Secretary Name | Sheonagh Elizabeth Macfarlane Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1989(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 November 1996) |
Role | Company Director |
Correspondence Address | Bluebells Mill Of Eigie Balmedie Aberdeenshire AB23 8XR Scotland |
Director Name | Ewan Alisdair Duncan Mackinnon |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1994(11 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 04 October 2006) |
Role | Company Director |
Correspondence Address | 72 Carnie Avenue Elrick Aberdeenshire AB32 6HT Scotland |
Secretary Name | Ewan Alisdair Duncan Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1996(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 October 2006) |
Role | Company Director |
Correspondence Address | 72 Carnie Avenue Elrick Aberdeenshire AB32 6HT Scotland |
Director Name | Christopher Ronald Wark |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 October 2006) |
Role | Company Director |
Correspondence Address | 4 Kent Road Bellmill Parl Bellshill ML4 3PN Scotland |
Director Name | Michael John Giddings |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(24 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 November 2006) |
Role | Accountant |
Correspondence Address | 3 Nailsworth Road Dorridge Solihull West Midlands B93 8NS |
Director Name | Mr James Redpath |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(24 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Bosworth Way Long Eaton Nottinghamshire NG10 1EA |
Director Name | Ian Michael Brian Harris |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(25 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 30 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowsteep Berry Lane Chorleywood Hertfordshire WD3 5EY |
Director Name | William Peter Rollason |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jessop House 98 Scudamore Road Leicester LE3 1TZ |
Director Name | Mr Richard Kevin Gray |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 54 Skegby Lane Mansfield Nottingham Nottinghamshire NG19 6QR |
Director Name | Mr David Peter Charles Cashman |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(28 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 October 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh Midlothian EH3 9WJ Scotland |
Registered Address | 48 Queens Road Aberdeen Aberdeenshire AB15 4YE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Jessop Group LTD 33.33% Ordinary |
---|---|
100 at £1 | Jessop Group LTD 33.33% Preference |
100 at £1 | Jessop Group LTD 33.33% Preference B |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2014 | Notice of final meeting of creditors (8 pages) |
19 October 2012 | Insolvency:form 4.6(scot) notice of liquidator's statement of receipts and payments (3 pages) |
8 April 2011 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh Midlothian EH3 9WJ on 8 April 2011 (2 pages) |
8 April 2011 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh Midlothian EH3 9WJ on 8 April 2011 (2 pages) |
3 March 2011 | Notice of winding up order (1 page) |
3 March 2011 | Court order notice of winding up (1 page) |
2 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 November 2010 | Termination of appointment of David Cashman as a director (1 page) |
1 November 2010 | Appointment of Mr Andrew Hannan as a director (2 pages) |
29 September 2010 | Appointment of Mr David Alexander Robertson Adams as a director (2 pages) |
29 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders Statement of capital on 2010-09-29
|
7 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
7 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (5 pages) |
7 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
7 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (5 pages) |
2 June 2010 | Termination of appointment of William Rollason as a director (1 page) |
26 May 2010 | Termination of appointment of Richard Gray as a director (1 page) |
26 May 2010 | Appointment of Mr David Cashman as a director (2 pages) |
12 October 2009 | Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
17 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
30 July 2009 | Accounts made up to 30 September 2008 (5 pages) |
5 February 2009 | Full accounts made up to 30 September 2007 (20 pages) |
10 October 2008 | Director appointed richard gray (2 pages) |
7 August 2008 | Return made up to 13/07/08; full list of members (6 pages) |
22 November 2007 | New director appointed (12 pages) |
19 October 2007 | Director resigned (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: units 14&15 spires business unit 400 mugiemoss road aberdeen grampian AB21 9NY (1 page) |
10 September 2007 | Return made up to 13/07/07; full list of members (6 pages) |
6 September 2007 | Partic of mort/charge * (10 pages) |
6 September 2007 | Partic of mort/charge * (8 pages) |
8 August 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
25 June 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
22 June 2007 | Partic of mort/charge * (6 pages) |
21 June 2007 | Dec mort/charge * (2 pages) |
21 June 2007 | Alterations to a floating charge (8 pages) |
25 April 2007 | Partic of mort/charge * (5 pages) |
25 April 2007 | Partic of mort/charge * (7 pages) |
19 April 2007 | Dec mort/charge * (2 pages) |
11 April 2007 | Director resigned (1 page) |
5 January 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | New secretary appointed (2 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | Secretary resigned;director resigned (1 page) |
25 August 2006 | Dec mort/charge * (2 pages) |
8 August 2006 | Return made up to 13/07/06; full list of members (8 pages) |
26 June 2006 | Total exemption full accounts made up to 31 August 2005 (21 pages) |
20 September 2005 | Return made up to 13/07/05; full list of members
|
5 April 2005 | Full accounts made up to 31 August 2004 (22 pages) |
26 August 2004 | Return made up to 13/07/04; full list of members
|
20 May 2004 | Full accounts made up to 31 August 2003 (24 pages) |
18 July 2003 | Return made up to 13/07/03; full list of members (8 pages) |
30 June 2003 | Full accounts made up to 31 August 2002 (25 pages) |
28 October 2002 | Return made up to 13/07/02; full list of members (8 pages) |
29 August 2002 | Full accounts made up to 31 August 2001 (22 pages) |
19 February 2002 | New director appointed (2 pages) |
13 November 2001 | Return made up to 13/07/01; full list of members (6 pages) |
13 November 2001 | Nc inc already adjusted 05/08/99 (1 page) |
13 November 2001 | Resolutions
|
19 October 2001 | New director appointed (2 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: 10 bridge street aberdeen aberdeenshire AB11 6JJ (1 page) |
25 May 2001 | Full accounts made up to 31 August 2000 (21 pages) |
10 October 2000 | Full accounts made up to 31 August 1999 (20 pages) |
12 July 1999 | Return made up to 13/07/99; no change of members
|
28 June 1999 | Full accounts made up to 31 August 1998 (19 pages) |
30 September 1998 | Accounts made up to 31 August 1997 (16 pages) |
9 September 1998 | Return made up to 13/07/98; no change of members
|
9 January 1998 | Partic of mort/charge * (6 pages) |
18 August 1997 | (5 pages) |
23 July 1997 | New secretary appointed (2 pages) |
23 July 1997 | Return made up to 13/07/97; full list of members
|
19 July 1996 | Auditor's resignation (1 page) |
5 July 1996 | Return made up to 13/07/96; no change of members (4 pages) |
1 July 1996 | Full accounts made up to 31 August 1995 (6 pages) |
6 September 1995 | Return made up to 13/07/95; no change of members (4 pages) |
4 September 1995 | (7 pages) |
12 October 1993 | Resolutions
|
3 November 1988 | PUC3 98X£1 ordinary 261182 (2 pages) |
8 May 1986 | Return made up to 13/01/85; full list of members (4 pages) |
13 July 1984 | Particulars of mortgage/charge (3 pages) |
21 April 1982 | Incorporation (13 pages) |