Inverurie
AB51 5GT
Scotland
Director Name | Alistair Porter |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(24 years, 5 months after company formation) |
Appointment Duration | 15 years (closed 29 August 2023) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Centaur House Thainstone Business Park Inverurie AB51 5GT Scotland |
Director Name | Allan John Williams |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(24 years, 5 months after company formation) |
Appointment Duration | 15 years (closed 29 August 2023) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Centaur House Thainstone Business Park Inverurie AB51 5GT Scotland |
Secretary Name | Messrs Peterkins (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 1990(5 years, 9 months after company formation) |
Appointment Duration | 33 years, 8 months (closed 29 August 2023) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | James Mitchell |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1993) |
Role | Plant Manager |
Correspondence Address | 8 Rosehill Drive Aberdeen Aberdeenshire AB2 2JG Scotland |
Director Name | Leslie Westland |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1993) |
Role | Quantity Surveyor |
Correspondence Address | 14 Mearns Drive Stonehaven Kincardineshire AB3 2DZ Scotland |
Director Name | Robert Forman |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 16 June 2004) |
Role | Civil Engineer |
Correspondence Address | The Sandcraigs Links View Cruden Bay Aberdeenshire AB42 0RF Scotland |
Director Name | George Fyfe Strang |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 2008) |
Role | Civil Servant |
Correspondence Address | 50 Mearns Drive Stonehaven Kincardineshire AB39 2ES Scotland |
Director Name | James Rankin Urquhart |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(20 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 12 September 2019) |
Role | Chartered Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Ardlui North Deeside Road Kincardine O'Niel Aboyne, Aberdeenshire AB34 5AA Scotland |
Director Name | Wolter Guy Ian Ramsay Bentinck |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(20 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 21 June 2015) |
Role | Legal Executive |
Country of Residence | Scotland |
Correspondence Address | 34 Kingswood Avenue Kingswells Aberdeen AB15 8AE Scotland |
Secretary Name | Davidson & Garden (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1989(5 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 January 1990) |
Correspondence Address | 2 Queens Road Aberdeen Aberdeenshire AB1 6YT Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1990(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 August 1996) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Website | hunter-construction.co.uk |
---|
Registered Address | 100 Union Street Aberdeen AB10 1QR Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Hunter Construction Aberdeen LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
30 July 1987 | Delivered on: 6 August 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due by hunter construction (aberdeen) LTD. Particulars: The balances at credit of any accounts held by the bank of scotland in name of a b c joiners limited. Outstanding |
---|---|
30 July 1987 | Delivered on: 6 August 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
10 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
---|---|
10 June 2020 | Accounts for a dormant company made up to 30 September 2019 (4 pages) |
20 September 2019 | Termination of appointment of James Rankin Urquhart as a director on 12 September 2019 (1 page) |
17 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
1 May 2019 | Accounts for a dormant company made up to 30 September 2018 (4 pages) |
26 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
21 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
21 June 2018 | Director's details changed for Alan John Williams on 19 June 2018 (2 pages) |
23 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
26 May 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
26 May 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
23 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
15 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
15 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
5 August 2015 | Termination of appointment of Wolter Guy Ian Ramsay Bentinck as a director on 21 June 2015 (1 page) |
5 August 2015 | Termination of appointment of Wolter Guy Ian Ramsay Bentinck as a director on 21 June 2015 (1 page) |
25 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
23 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
23 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
4 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (8 pages) |
4 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (8 pages) |
4 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (8 pages) |
12 June 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
12 June 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
12 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (8 pages) |
12 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (8 pages) |
12 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (8 pages) |
1 May 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
1 May 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
20 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
20 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
20 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
4 April 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
4 April 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
1 July 2010 | Director's details changed for Alan John Williams on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for William John Shepherd on 1 January 2010 (2 pages) |
1 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Director's details changed for James Rankin Urquhart on 1 January 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Messrs Peterkins on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for Alistair Porter on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for James Rankin Urquhart on 1 January 2010 (2 pages) |
1 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Director's details changed for James Rankin Urquhart on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for Alistair Porter on 1 January 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Messrs Peterkins on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for Alan John Williams on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for William John Shepherd on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for Alistair Porter on 1 January 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Messrs Peterkins on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for Alan John Williams on 1 January 2010 (2 pages) |
1 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Director's details changed for William John Shepherd on 1 January 2010 (2 pages) |
19 April 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
8 June 2009 | Director's change of particulars / william shepherd / 09/06/2008 (1 page) |
8 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
8 June 2009 | Director's change of particulars / alan william / 08/06/2009 (2 pages) |
8 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
8 June 2009 | Director's change of particulars / william shepherd / 09/06/2008 (1 page) |
8 June 2009 | Director's change of particulars / alan william / 08/06/2009 (2 pages) |
20 March 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
20 March 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
16 October 2008 | Director appointed alistair porter (3 pages) |
16 October 2008 | Director appointed alistair porter (3 pages) |
2 October 2008 | Director appointed alan john william (2 pages) |
2 October 2008 | Director appointed alan john william (2 pages) |
23 September 2008 | Appointment terminated director george strang (1 page) |
23 September 2008 | Appointment terminated director george strang (1 page) |
23 June 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
23 June 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
9 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
8 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
8 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
13 April 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
13 April 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
3 July 2006 | Return made up to 08/06/06; full list of members (3 pages) |
3 July 2006 | Return made up to 08/06/06; full list of members (3 pages) |
4 May 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
4 May 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
21 July 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
21 July 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
4 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
4 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
15 June 2004 | Return made up to 08/06/04; full list of members (2 pages) |
15 June 2004 | Return made up to 08/06/04; full list of members (2 pages) |
1 June 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
1 June 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
17 July 2003 | Return made up to 08/06/03; full list of members (5 pages) |
17 July 2003 | Return made up to 08/06/03; full list of members (5 pages) |
28 April 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
28 April 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
17 July 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
17 July 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
26 June 2002 | Return made up to 08/06/02; full list of members (5 pages) |
26 June 2002 | Return made up to 08/06/02; full list of members (5 pages) |
10 September 2001 | Return made up to 08/06/01; full list of members (5 pages) |
10 September 2001 | Return made up to 08/06/01; full list of members (5 pages) |
19 July 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
19 July 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
12 September 2000 | Return made up to 08/06/00; full list of members (5 pages) |
12 September 2000 | Return made up to 08/06/00; full list of members (5 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | Resolutions
|
25 July 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
25 July 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
2 December 1999 | Director's particulars changed (1 page) |
2 December 1999 | Director's particulars changed (1 page) |
30 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
30 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
17 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
17 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
6 August 1998 | Return made up to 08/06/98; full list of members (6 pages) |
6 August 1998 | Return made up to 08/06/98; full list of members (6 pages) |
4 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
4 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
19 August 1997 | Return made up to 08/06/97; full list of members (5 pages) |
19 August 1997 | Return made up to 08/06/97; full list of members (5 pages) |
12 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
12 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
22 August 1996 | Return made up to 08/06/96; full list of members (6 pages) |
22 August 1996 | Return made up to 08/06/96; full list of members (6 pages) |
2 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
2 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
30 June 1995 | Return made up to 08/06/95; full list of members (6 pages) |
30 June 1995 | Return made up to 08/06/95; full list of members (6 pages) |
23 April 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
23 April 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
23 October 1992 | Resolutions
|
23 October 1992 | Resolutions
|
17 September 1992 | Company name changed a b c joiners LIMITED\certificate issued on 18/09/92 (2 pages) |
17 September 1992 | Company name changed a b c joiners LIMITED\certificate issued on 18/09/92 (2 pages) |
6 July 1987 | Partic of mort/charge 7292 (3 pages) |
6 July 1987 | Partic of mort/charge 7292 (3 pages) |
4 April 1984 | Incorporation (22 pages) |
4 April 1984 | Incorporation (22 pages) |