Aberdeen
AB15 8JQ
Scotland
Director Name | Mr Roderick James Macgregor |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2010(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 04 July 2014) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Cherry Trees Delny Muir Invergordon IV18 0NP Scotland |
Director Name | Mr James Donald MacDonald |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 23 March 2012(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 04 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Drumfield Road Inverness Inverness-Shire IV2 4XH Scotland |
Secretary Name | Mr James Donald MacDonald |
---|---|
Status | Closed |
Appointed | 27 September 2012(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 04 July 2014) |
Role | Company Director |
Correspondence Address | 13 Henderson Road Inverness IV1 1SN Scotland |
Director Name | Norman John Bishop |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1989(5 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 25 October 2005) |
Role | Coppersmith |
Correspondence Address | 43 Carswell Place Dunfermline KY12 9YJ Scotland |
Director Name | Mr Richard Forsyth |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1989(5 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 12 January 2007) |
Role | Coppersmith |
Country of Residence | United Kingdom |
Correspondence Address | Copperfield Rothes Moray |
Director Name | Mr John Alexander Murray |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1989(5 years, 2 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 21 February 2014) |
Role | Coppersmith |
Country of Residence | Scotland |
Correspondence Address | 1 Forthbank Place Culross Fife KY12 8TQ Scotland |
Secretary Name | Margery Anne McLennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1989(5 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 12 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 New Street Rothes Moray AB38 7BQ Scotland |
Director Name | Mr Scott Alexander Fraser Murray |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(15 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 March 2011) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 Beauly Crescent Dunfermline Fife KY11 8GW Scotland |
Director Name | Mr John Graham Burgess |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | Banchory |
Correspondence Address | 4 Willow Tree Way Banchory Aberdeenshire AB31 5JQ Scotland |
Director Name | Mr Bruce William Gill |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Norman Gray Park Blackburn Aberdeenshire AB21 0ZR Scotland |
Director Name | Mr Christopher McGeehan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Grandholm Drive Bridge Of Don Aberdeen Aberdeenshire AB22 8AE Scotland |
Director Name | Julie Elizabeth Cowie |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(22 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hartington Road Aberdeen Aberdeenshire AB10 6XT Scotland |
Director Name | Mr Alexander Bruce Mair |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 September 2012) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 19 Woodburn Avenue Aberdeen Aberdeenshire AB15 8JQ Scotland |
Secretary Name | Mr Alexander Bruce Mair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Woodburn Avenue Aberdeen AB15 8JQ Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2007(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 March 2010) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Registered Address | 13 Henderson Road Inverness IV1 1SN Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | Over 30 other UK companies use this postal address |
47.5k at £1 | Geg Capital LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2014 | Application to strike the company off the register (3 pages) |
21 February 2014 | Termination of appointment of John Murray as a director (1 page) |
2 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Registered office address changed from in-Spec House Wellheads Drive Dyce Aberdeen AB21 7GQ on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from in-Spec House Wellheads Drive Dyce Aberdeen AB21 7GQ on 2 September 2013 (1 page) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (10 pages) |
26 October 2012 | Appointment of Mr James Donald Macdonald as a secretary (1 page) |
26 October 2012 | Termination of appointment of Alexander Mair as a director (1 page) |
26 October 2012 | Termination of appointment of Alexander Mair as a secretary (1 page) |
23 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (8 pages) |
28 March 2012 | Appointment of James Donald Mcdonald as a director (3 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Termination of appointment of Scott Murray as a director (1 page) |
7 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
27 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (8 pages) |
27 August 2010 | Director's details changed for John Alexander Murray on 14 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Scott Alexander Fraser Murray on 14 August 2010 (2 pages) |
9 June 2010 | Accounts made up to 31 March 2009 (20 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
8 April 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
29 March 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
16 March 2010 | Appointment of Alexander Bruce Mair as a secretary (3 pages) |
16 March 2010 | Appointment of William Hamilton as a director (3 pages) |
16 March 2010 | Appointment of Roderick James Macgregor as a director (3 pages) |
16 March 2010 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 16 March 2010 (2 pages) |
16 March 2010 | Appointment of Mr Alexander Bruce Mair as a director (3 pages) |
16 March 2010 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary (2 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
7 January 2010 | Termination of appointment of Julie Cowie as a director (1 page) |
7 January 2010 | Termination of appointment of Christopher Mcgeehan as a director (1 page) |
7 January 2010 | Termination of appointment of John Burgess as a director (1 page) |
15 November 2009 | Termination of appointment of Bruce Gill as a director (2 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (5 pages) |
9 June 2009 | Full accounts made up to 31 March 2008 (20 pages) |
17 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 August 2008 | Return made up to 14/08/08; full list of members (5 pages) |
30 January 2008 | Auditor's resignation (1 page) |
24 January 2008 | Dec mort/charge * (2 pages) |
18 October 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
16 August 2007 | Accounts for a medium company made up to 31 October 2006 (20 pages) |
16 August 2007 | Return made up to 14/08/07; full list of members (4 pages) |
16 August 2007 | Director's particulars changed (1 page) |
11 May 2007 | New director appointed (2 pages) |
11 April 2007 | Auditors resignation (1 page) |
22 March 2007 | Partic of mort/charge * (5 pages) |
17 March 2007 | Partic of mort/charge * (7 pages) |
16 March 2007 | Resolutions
|
15 March 2007 | Declaration of assistance for shares acquisition (19 pages) |
15 March 2007 | Auditor's resignation (1 page) |
10 March 2007 | Partic of mort/charge * (5 pages) |
2 February 2007 | New secretary appointed (2 pages) |
2 February 2007 | New director appointed (3 pages) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | Registered office changed on 02/02/07 from: morayshire copperworks rothes moray IV33 7AD (1 page) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | Director resigned (1 page) |
20 September 2006 | Accounts for a medium company made up to 31 October 2005 (18 pages) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
11 November 2005 | £ ic 50000/47500 25/10/05 £ sr 2500@1=2500 (1 page) |
23 September 2005 | Resolutions
|
23 August 2005 | Return made up to 14/08/05; full list of members (8 pages) |
15 August 2005 | Accounts for a medium company made up to 31 October 2004 (18 pages) |
26 August 2004 | Return made up to 14/08/04; full list of members (8 pages) |
26 July 2004 | Accounts for a medium company made up to 31 October 2003 (18 pages) |
15 August 2003 | Return made up to 14/08/03; full list of members (8 pages) |
9 June 2003 | Accounts for a medium company made up to 31 October 2002 (18 pages) |
3 September 2002 | Return made up to 14/08/02; full list of members (8 pages) |
21 June 2002 | Accounts for a medium company made up to 31 October 2001 (17 pages) |
16 August 2001 | Return made up to 14/08/01; full list of members (7 pages) |
24 July 2001 | Accounts for a medium company made up to 31 October 2000 (18 pages) |
25 August 2000 | Return made up to 14/08/00; full list of members (7 pages) |
13 June 2000 | Accounts for a medium company made up to 31 October 1999 (18 pages) |
5 June 2000 | New director appointed (2 pages) |
17 September 1999 | Return made up to 14/08/99; full list of members (6 pages) |
9 July 1999 | Accounts for a medium company made up to 31 October 1998 (20 pages) |
19 August 1998 | Accounts for a medium company made up to 31 October 1997 (19 pages) |
19 August 1998 | Return made up to 14/08/98; no change of members (4 pages) |
19 August 1997 | Return made up to 14/08/97; no change of members (4 pages) |
19 August 1997 | Full accounts made up to 31 October 1996 (20 pages) |
26 August 1996 | Full accounts made up to 31 October 1995 (18 pages) |
26 August 1996 | Resolutions
|
26 August 1996 | Return made up to 14/08/96; full list of members
|
26 August 1996 | Resolutions
|
15 August 1995 | Accounts for a medium company made up to 31 October 1994 (17 pages) |
15 August 1995 | Return made up to 14/08/95; no change of members (4 pages) |
15 August 1995 | Nc inc already adjusted 21/07/95 (4 pages) |
19 August 1994 | Return made up to 19/08/94; no change of members (4 pages) |
19 August 1994 | Accounts for a small company made up to 31 October 1993 (6 pages) |
30 August 1993 | Return made up to 15/08/93; full list of members (5 pages) |
24 August 1993 | Accounts for a small company made up to 31 October 1992 (5 pages) |
21 August 1992 | Return made up to 15/08/92; no change of members (4 pages) |
18 August 1992 | Accounts for a small company made up to 31 October 1991 (5 pages) |
28 January 1992 | Partic of mort/charge 1878 (3 pages) |
29 August 1991 | Return made up to 15/08/91; no change of members (4 pages) |
29 August 1991 | Accounts for a small company made up to 31 October 1990 (4 pages) |
3 September 1990 | Return made up to 15/08/90; full list of members (6 pages) |
27 August 1990 | Accounts for a small company made up to 31 October 1989 (4 pages) |
22 August 1989 | Accounts for a small company made up to 31 October 1988 (5 pages) |
21 June 1989 | Registered office changed on 21/06/89 from: 209 high street elgin morayshire IV30 1DJ (1 page) |
9 February 1989 | New director appointed (2 pages) |
5 December 1988 | Accounts for a small company made up to 31 October 1987 (5 pages) |
27 September 1988 | Return made up to 06/07/88; full list of members (6 pages) |
15 September 1987 | Return made up to 14/07/87; full list of members (6 pages) |
15 September 1987 | Accounts for a small company made up to 31 October 1986 (5 pages) |
20 November 1986 | Return made up to 31/12/85; full list of members (6 pages) |
6 August 1986 | Return made up to 12/06/86; full list of members (6 pages) |
25 July 1986 | Accounts for a small company made up to 31 October 1985 (5 pages) |
9 May 1984 | Incorporation (20 pages) |