Bon Accord Square
Aberdeen
AB11 6YQ
Scotland
Secretary Name | James And George Collie Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 18 November 1994(7 years, 8 months after company formation) |
Appointment Duration | 25 years, 11 months (closed 03 November 2020) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Director Name | George H Craib |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1989(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 November 1994) |
Role | Outfitter |
Correspondence Address | 2 Murcar Cottages Bridge Of Don Aberdeen Aberdeenshire AB23 8BD Scotland |
Director Name | Stephen Rennie |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1989(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 November 1994) |
Role | Outfitter |
Correspondence Address | 2 Murcar Cottages Bridge Of Don Aberdeen Aberdeenshire AB23 8BD Scotland |
Director Name | Damien Martin McLeod |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 30 Laurel Wynd Danestone Aberdeen Grampian AB22 8XX Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1989(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 November 1994) |
Correspondence Address | 1 Golden Square Aberdeen AB10 1HA Scotland |
Website | kiltmakers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 674874 |
Telephone region | Aberdeen |
Registered Address | 1 East Craibstone Street Bon Accord Square Aberdeen AB11 6YQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 50 other UK companies use this postal address |
3k at £1 | Christopher Anthony Joseph Mcleod 55.26% Ordinary |
---|---|
1.9k at £1 | Allina Mcleod 34.42% Ordinary |
555 at £1 | Helen Mcleod 10.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,461 |
Cash | £15,583 |
Current Liabilities | £105,593 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
1 December 1994 | Delivered on: 14 December 1994 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 |
---|---|
18 July 1987 | Delivered on: 30 July 1987 Satisfied on: 6 December 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
3 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2019 | Compulsory strike-off action has been suspended (1 page) |
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2019 | Satisfaction of charge 2 in full (1 page) |
16 April 2019 | Director's details changed for Mr Christopher Anthony Joseph Mcleod on 8 April 2019 (2 pages) |
19 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
21 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
10 June 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
10 June 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
26 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
23 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
20 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
17 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
14 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
11 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
11 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
11 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
14 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
28 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 July 2010 | Director's details changed for Christopher Anthony Joseph Mcleod on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Christopher Anthony Joseph Mcleod on 1 October 2009 (2 pages) |
21 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Secretary's details changed for James & George Collie on 1 October 2009 (2 pages) |
21 July 2010 | Secretary's details changed for James & George Collie on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Christopher Anthony Joseph Mcleod on 1 October 2009 (2 pages) |
21 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
24 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
18 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
18 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
20 July 2007 | Return made up to 16/07/07; full list of members (3 pages) |
20 July 2007 | Return made up to 16/07/07; full list of members (3 pages) |
26 July 2006 | Return made up to 16/07/06; full list of members (8 pages) |
26 July 2006 | Return made up to 16/07/06; full list of members (8 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
20 July 2005 | Return made up to 16/07/05; full list of members (5 pages) |
20 July 2005 | Return made up to 16/07/05; full list of members (5 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
22 July 2004 | Return made up to 16/07/04; full list of members (5 pages) |
22 July 2004 | Return made up to 16/07/04; full list of members (5 pages) |
16 July 2004 | Director's particulars changed (1 page) |
16 July 2004 | Director's particulars changed (1 page) |
11 May 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
23 July 2003 | Return made up to 16/07/03; full list of members (5 pages) |
23 July 2003 | Return made up to 16/07/03; full list of members (5 pages) |
23 July 2002 | Return made up to 16/07/02; full list of members (6 pages) |
23 July 2002 | Return made up to 16/07/02; full list of members (6 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
23 January 2002 | Resolutions
|
23 January 2002 | Resolutions
|
18 January 2002 | £ ic 10000/7225 21/12/01 £ sr 2775@1=2775 (2 pages) |
18 January 2002 | £ ic 10000/7225 21/12/01 £ sr 2775@1=2775 (2 pages) |
18 January 2002 | £ ic 7225/5375 21/12/01 £ sr 1850@1=1850 (2 pages) |
18 January 2002 | £ ic 7225/5375 21/12/01 £ sr 1850@1=1850 (2 pages) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
8 August 2001 | Director's particulars changed (1 page) |
8 August 2001 | Director's particulars changed (1 page) |
19 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
19 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
4 April 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
2 August 2000 | Return made up to 16/07/00; full list of members (5 pages) |
2 August 2000 | Return made up to 16/07/00; full list of members (5 pages) |
28 April 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
28 April 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
23 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
23 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
28 July 1999 | Return made up to 16/07/99; full list of members (5 pages) |
28 July 1999 | Return made up to 16/07/99; full list of members (5 pages) |
25 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
25 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
27 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
27 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
22 July 1997 | Return made up to 16/07/97; full list of members (5 pages) |
22 July 1997 | Return made up to 16/07/97; full list of members (5 pages) |
27 November 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
27 November 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
16 October 1996 | Secretary's particulars changed (1 page) |
16 October 1996 | Secretary's particulars changed (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: 1 east craibstone street bon accord square aberdeeen grampian AB9 1YH (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: 1 east craibstone street bon accord square aberdeeen grampian AB9 1YH (1 page) |
8 July 1996 | Return made up to 16/07/96; full list of members (5 pages) |
8 July 1996 | Return made up to 16/07/96; full list of members (5 pages) |
7 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
7 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
14 December 1994 | Partic of mort/charge * (3 pages) |
14 December 1994 | Partic of mort/charge * (3 pages) |
6 December 1994 | Dec mort/charge * (2 pages) |
6 December 1994 | Dec mort/charge * (2 pages) |
9 June 1987 | Company name changed ezra LIMITED\certificate issued on 09/06/87 (2 pages) |
9 June 1987 | Company name changed ezra LIMITED\certificate issued on 09/06/87 (2 pages) |
5 March 1987 | Certificate of Incorporation (1 page) |
5 March 1987 | Certificate of Incorporation (1 page) |