Broughty Ferry
Dundee
DD5 2EP
Scotland
Director Name | Mr Alistair Lauchlan |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2004(22 years, 2 months after company formation) |
Appointment Duration | 13 years (closed 20 December 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 5 Heron Place Kingennie Broughty Ferry DD5 3PR Scotland |
Director Name | Mr Gary John McCombie |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 22 December 2004(22 years, 2 months after company formation) |
Appointment Duration | 13 years (closed 20 December 2017) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | 1 Malcolms Way Stonehaven Kincardineshire AB39 2ST Scotland |
Secretary Name | Alistair Lauchlan |
---|---|
Status | Closed |
Appointed | 20 December 2011(29 years, 2 months after company formation) |
Appointment Duration | 6 years (closed 20 December 2017) |
Role | Company Director |
Correspondence Address | 5 Heron Place Kingennie Broughty Ferry Dundee DD5 3PR Scotland |
Director Name | Alan Edwin Thomas Grattidge |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1989(6 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 05 August 2005) |
Role | Company Director |
Correspondence Address | 3 Loirsbank Road Cults Aberdeen AB1 9NE Scotland |
Director Name | Arthur Douglas Murphy |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1989(6 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 08 June 2002) |
Role | Company Director |
Correspondence Address | 2 Little Meadow Close Prestbury Macclesfield Cheshire SK10 4HA |
Director Name | William George Slater |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1989(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 November 2000) |
Role | Chairman |
Correspondence Address | 23 Hillview Terrace Cults Aberdeen Aberdeenshire AB1 9HJ Scotland |
Secretary Name | Andrew Lauchlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1989(6 years, 7 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 20 December 2011) |
Role | Company Director |
Correspondence Address | 78 The Esplanade Broughty Ferry Dundee DD5 2EP Scotland |
Website | www.johnmhenderson.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01241 435318 |
Telephone region | Arbroath |
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £50,000 |
Gross Profit | £50,000 |
Net Worth | £350,659 |
Cash | £642 |
Current Liabilities | £585,392 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 June |
20 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2017 | Notice of move from Administration to Dissolution (22 pages) |
20 September 2017 | Administrator's progress report (22 pages) |
29 June 2017 | Notice of extension of period of Administration (1 page) |
30 May 2017 | Administrator's progress report (25 pages) |
18 April 2017 | Notice of extension of period of Administration (1 page) |
29 November 2016 | Administrator's progress report (27 pages) |
17 October 2016 | Notice of extension of period of Administration (2 pages) |
6 June 2016 | Administrator's progress report (31 pages) |
4 December 2015 | Administrator's progress report (25 pages) |
5 October 2015 | Notice of extension of period of Administration (1 page) |
9 June 2015 | Administrator's progress report (32 pages) |
23 December 2014 | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (15 pages) |
23 December 2014 | Notice of result of meeting creditors (43 pages) |
8 December 2014 | Statement of administrator's proposal (42 pages) |
3 November 2014 | Appointment of an administrator (9 pages) |
29 October 2014 | Registered office address changed from Sir William Smith Road Kirkton Industrial Estate Arbroath Angus DD11 3RD to 37 Albyn Place Aberdeen AB10 1JB on 29 October 2014 (2 pages) |
26 March 2014 | Accounts for a medium company made up to 30 June 2013 (13 pages) |
23 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
13 March 2013 | Accounts for a medium company made up to 30 June 2012 (14 pages) |
6 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
15 March 2012 | Full accounts made up to 30 June 2011 (21 pages) |
30 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Appointment of Alistair Lauchlan as a secretary (2 pages) |
10 January 2012 | Termination of appointment of Andrew Lauchlan as a secretary (1 page) |
26 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 April 2011 | Accounts for a medium company made up to 30 June 2010 (16 pages) |
22 March 2011 | Director's details changed for Andrew Lauchlan on 5 January 2011 (2 pages) |
22 March 2011 | Secretary's details changed for Andrew Lauchlan on 4 March 2011 (2 pages) |
22 March 2011 | Secretary's details changed for Andrew Lauchlan on 4 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Andrew Lauchlan on 5 January 2011 (2 pages) |
22 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
26 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Full accounts made up to 30 June 2009 (22 pages) |
18 February 2009 | Accounts for a medium company made up to 30 June 2008 (17 pages) |
12 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
21 April 2008 | Full accounts made up to 30 June 2007 (28 pages) |
19 February 2008 | Return made up to 18/01/08; full list of members (3 pages) |
19 February 2008 | Director's particulars changed (1 page) |
16 April 2007 | Group of companies' accounts made up to 30 June 2006 (28 pages) |
15 February 2007 | Return made up to 18/01/07; full list of members (4 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (4 pages) |
27 March 2006 | Declaration of assistance for shares acquisition (4 pages) |
27 March 2006 | Declaration of assistance for shares acquisition (4 pages) |
9 March 2006 | Resolutions
|
9 March 2006 | Resolutions
|
9 March 2006 | Ad 02/03/06--------- £ si 3400@1=3400 £ ic 27500/30900 (2 pages) |
27 February 2006 | Group of companies' accounts made up to 30 June 2005 (27 pages) |
1 February 2006 | Return made up to 18/01/06; full list of members (3 pages) |
9 November 2005 | Aud res section 392 (1 page) |
11 August 2005 | Director resigned (1 page) |
6 June 2005 | Director's particulars changed (1 page) |
15 March 2005 | Group of companies' accounts made up to 30 June 2004 (19 pages) |
21 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (1 page) |
22 March 2004 | Group of companies' accounts made up to 30 June 2003 (19 pages) |
20 January 2004 | Return made up to 18/01/04; full list of members (7 pages) |
24 April 2003 | £ ic 40000/27500 29/01/03 £ sr 12500@1=12500 (1 page) |
18 April 2003 | Group of companies' accounts made up to 30 June 2002 (19 pages) |
27 January 2003 | Return made up to 18/01/03; full list of members (8 pages) |
17 June 2002 | Director resigned (1 page) |
22 January 2002 | Group of companies' accounts made up to 30 June 2001 (20 pages) |
22 January 2002 | Return made up to 18/01/02; full list of members (8 pages) |
24 April 2001 | Full group accounts made up to 30 June 2000 (20 pages) |
28 January 2001 | Return made up to 18/01/01; full list of members (8 pages) |
23 January 2001 | £ ic 70000/40000 19/12/00 £ sr 30000@1=30000 (1 page) |
29 November 2000 | Director resigned (1 page) |
20 March 2000 | Full group accounts made up to 30 June 1999 (19 pages) |
20 January 2000 | Return made up to 18/01/00; full list of members
|
24 January 1999 | Full group accounts made up to 30 June 1998 (19 pages) |
24 January 1999 | Return made up to 18/01/99; full list of members (6 pages) |
21 January 1998 | Return made up to 18/01/98; no change of members (4 pages) |
21 January 1998 | Full group accounts made up to 30 June 1997 (18 pages) |
22 January 1997 | Return made up to 18/01/97; no change of members (4 pages) |
22 January 1997 | Full group accounts made up to 30 June 1996 (19 pages) |
29 January 1996 | Return made up to 18/01/96; full list of members (6 pages) |
20 December 1991 | Resolutions
|
20 December 1991 | Memorandum and Articles of Association (4 pages) |
28 March 1983 | Company name changed\certificate issued on 28/03/83 (2 pages) |
25 January 1983 | Memorandum and Articles of Association (7 pages) |