Maryculter
Aberdeen
AB12 5GQ
Scotland
Director Name | Mrs Ruth Crammond Lawson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1987(4 years, 2 months after company formation) |
Appointment Duration | 28 years, 5 months (closed 21 June 2016) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Easter Ashentilly Maryculter Aberdeen AB12 5GQ Scotland |
Secretary Name | Mrs Ruth Crammond Lawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1987(4 years, 2 months after company formation) |
Appointment Duration | 28 years, 5 months (closed 21 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Easter Ashentilly Maryculter Aberdeen AB12 5GQ Scotland |
Telephone | 01224 734632 |
---|---|
Telephone region | Aberdeen |
Registered Address | Easter Ashentilly Maryculter Aberdeen AB12 5GQ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | North Kincardine |
500 at £1 | J.s.w. Lawson 50.00% Ordinary |
---|---|
500 at £1 | R.c. Lawson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,745 |
Cash | £16,322 |
Current Liabilities | £31,619 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2016 | Application to strike the company off the register (3 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
27 October 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
30 May 2013 | Resolutions
|
30 May 2013 | Company name changed ultrasonic test (scotland) LIMITED\certificate issued on 30/05/13
|
5 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
3 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
3 January 2010 | Director's details changed for Ruth Crammond Lawson on 1 January 2010 (2 pages) |
3 January 2010 | Director's details changed for John Stewart Wright Lawson on 1 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Ruth Crammond Lawson on 1 January 2010 (2 pages) |
3 January 2010 | Director's details changed for John Stewart Wright Lawson on 1 January 2010 (2 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
22 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 March 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 May 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (2 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2000 | Return made up to 31/12/99; no change of members
|
23 November 1999 | Accounts for a small company made up to 30 September 1999 (4 pages) |
23 March 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
30 June 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
22 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
30 April 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
5 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
26 August 1996 | Registered office changed on 26/08/96 from: easter ashentilly mary culter aberdeen AB1 0BQ (1 page) |
20 June 1996 | Full accounts made up to 30 September 1995 (9 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: scott house 12/16 south frederick street glasgow G1 1HT (1 page) |
16 October 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |