Queens Cross
Aberdeen
Aberdeenshire
AB10 6UX
Scotland
Director Name | Mrs Veronica Ogilvie Hastie |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1988(2 years, 11 months after company formation) |
Appointment Duration | 30 years, 8 months (closed 27 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Gladstone Place Queens Cross Aberdeen Aberdeenshire AB10 6UX Scotland |
Secretary Name | James And George Collie Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 1999(14 years after company formation) |
Appointment Duration | 19 years, 6 months (closed 27 November 2018) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Secretary Name | John Alexander Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(13 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | 65 Burns Road Aberdeen AB1 6NT Scotland |
Secretary Name | Park & Macrae (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1988(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 June 1998) |
Correspondence Address | 26 Carden Place Aberdeen AB10 1UQ Scotland |
Registered Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 50 other UK companies use this postal address |
51 at £1 | Mr Michael Campbell Hastie 51.00% Ordinary |
---|---|
49 at £1 | Mrs Veronica Ogilvie Hastie 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £315,289 |
Cash | £1,435 |
Current Liabilities | £23,753 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 August 2007 | Delivered on: 9 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground to south western road, aberdeen & 567A great western road. Outstanding |
---|---|
23 November 2006 | Delivered on: 29 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 lochinvar drive, edinburgh. Outstanding |
7 January 2005 | Delivered on: 19 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 25, abbey lane, edinburgh. Outstanding |
22 February 2002 | Delivered on: 14 March 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot number 3 in the morningside mews housing development by greenbrae services limited at cranford road and morningside lane, aberdeen. Outstanding |
1 February 2002 | Delivered on: 12 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 cuparstone row, aberdeen. Outstanding |
31 August 2000 | Delivered on: 20 September 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 3/16 gentles entry, edinburgh. Outstanding |
31 May 1999 | Delivered on: 7 June 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2018 | Voluntary strike-off action has been suspended (1 page) |
29 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2018 | Application to strike the company off the register (3 pages) |
28 November 2017 | Satisfaction of charge 1 in full (1 page) |
28 November 2017 | Satisfaction of charge 1 in full (1 page) |
22 May 2017 | Satisfaction of charge 7 in full (1 page) |
22 May 2017 | Satisfaction of charge 7 in full (1 page) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
1 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
14 March 2014 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 March 2010 | Secretary's details changed for James & George Collie on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Mr Michael Campbell Hastie on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Veronica Ogilvie Hastie on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Veronica Ogilvie Hastie on 1 October 2009 (2 pages) |
31 March 2010 | Secretary's details changed for James & George Collie on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Mr Michael Campbell Hastie on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Mr Michael Campbell Hastie on 1 October 2009 (2 pages) |
31 March 2010 | Secretary's details changed for James & George Collie on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Veronica Ogilvie Hastie on 1 October 2009 (2 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 March 2008 | Return made up to 31/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 31/03/08; full list of members (4 pages) |
9 August 2007 | Partic of mort/charge * (3 pages) |
9 August 2007 | Partic of mort/charge * (3 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 November 2006 | Partic of mort/charge * (3 pages) |
29 November 2006 | Partic of mort/charge * (3 pages) |
27 June 2006 | Return made up to 31/03/06; full list of members (6 pages) |
27 June 2006 | Return made up to 31/03/06; full list of members (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 April 2005 | Return made up to 31/03/05; full list of members (5 pages) |
21 April 2005 | Return made up to 31/03/05; full list of members (5 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 January 2005 | Partic of mort/charge * (3 pages) |
19 January 2005 | Partic of mort/charge * (3 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
2 April 2004 | Return made up to 31/03/04; full list of members (5 pages) |
2 April 2004 | Return made up to 31/03/04; full list of members (5 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
22 May 2002 | Return made up to 31/03/02; full list of members (5 pages) |
22 May 2002 | Return made up to 31/03/02; full list of members (5 pages) |
14 March 2002 | Partic of mort/charge * (5 pages) |
14 March 2002 | Partic of mort/charge * (5 pages) |
12 February 2002 | Partic of mort/charge * (5 pages) |
12 February 2002 | Partic of mort/charge * (5 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 March 2000 (8 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 March 2000 (8 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members (5 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members (5 pages) |
20 September 2000 | Partic of mort/charge * (5 pages) |
20 September 2000 | Partic of mort/charge * (5 pages) |
4 April 2000 | Return made up to 31/03/00; full list of members (5 pages) |
4 April 2000 | Return made up to 31/03/00; full list of members (5 pages) |
9 March 2000 | Resolutions
|
9 March 2000 | Resolutions
|
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 June 1999 | Partic of mort/charge * (6 pages) |
7 June 1999 | Partic of mort/charge * (6 pages) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Registered office changed on 02/06/99 from: 18 bon accord square aberdeen AB11 6YP (1 page) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | Registered office changed on 02/06/99 from: 18 bon accord square aberdeen AB11 6YP (1 page) |
30 April 1999 | Return made up to 31/03/99; no change of members
|
30 April 1999 | Return made up to 31/03/99; no change of members
|
22 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: 18 bon accord square aberdeen aberdeenshire AB11 6YP (1 page) |
15 October 1998 | Registered office changed on 15/10/98 from: 18 bon accord square aberdeen aberdeenshire AB11 6YP (1 page) |
15 October 1998 | New secretary appointed (2 pages) |
9 July 1998 | Return made up to 31/03/98; full list of members (6 pages) |
9 July 1998 | Return made up to 31/03/98; full list of members (6 pages) |
1 June 1998 | Registered office changed on 01/06/98 from: 26 carden place aberdeen AB1 1UQ (1 page) |
1 June 1998 | Registered office changed on 01/06/98 from: 26 carden place aberdeen AB1 1UQ (1 page) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
14 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
14 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
20 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
20 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
22 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
22 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 June 1995 | Return made up to 31/03/95; no change of members (6 pages) |
1 June 1995 | Return made up to 31/03/95; no change of members (6 pages) |
2 May 1985 | Certificate of incorporation (1 page) |
2 May 1985 | Certificate of incorporation (1 page) |
2 May 1985 | Incorporation (16 pages) |
2 May 1985 | Incorporation (16 pages) |