Aberdeen
Aberdeenshire
AB11 7TB
Scotland
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Closed |
Appointed | 19 August 1987(same day as company formation) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Director Name | John Mackenzie Mair |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1989(2 years after company formation) |
Appointment Duration | 10 years (resigned 02 September 1999) |
Role | Company Director |
Correspondence Address | 14 Brimmond Place Torry Aberdeen Aberdeenshire AB1 3EN Scotland |
Director Name | Marlene Mair |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1989(2 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 06 June 2003) |
Role | Company Director |
Correspondence Address | 3 Battock Place Aberdeen Aberdeenshire AB11 8EW Scotland |
Director Name | Andrea Mair |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 2005) |
Role | Manager |
Correspondence Address | 3 Battock Place Torry Aberdeen Aberdeenshire AB11 8EW Scotland |
Director Name | Jane Smollett |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 June 2006) |
Role | Freight Forwarder |
Correspondence Address | 58 Broomhill Avenue Aberdeen Aberdeenshire AB10 6JY Scotland |
Registered Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£11,093 |
Current Liabilities | £11,093 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2014 | Application to strike the company off the register (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
26 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 September 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 23 August 2010 (2 pages) |
4 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
4 September 2010 | Director's details changed for Andrea Mair on 23 August 2010 (2 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 September 2008 | Return made up to 23/08/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 August 2006 | Return made up to 23/08/06; full list of members (2 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | Director resigned (1 page) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 August 2005 | Return made up to 23/08/05; full list of members (2 pages) |
24 August 2005 | Location of register of members (1 page) |
9 May 2005 | New director appointed (1 page) |
21 March 2005 | Director resigned (1 page) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 August 2004 | Return made up to 23/08/04; full list of members
|
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 August 2003 | Return made up to 23/08/03; full list of members (6 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
22 August 2002 | Return made up to 23/08/02; full list of members (6 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
28 August 2001 | Return made up to 23/08/01; full list of members (6 pages) |
27 November 2000 | (7 pages) |
20 September 2000 | Return made up to 23/08/00; full list of members (6 pages) |
1 March 2000 | Secretary's particulars changed (1 page) |
1 March 2000 | Registered office changed on 01/03/00 from: 5 alford place aberdeen grampian AB10 1YD (1 page) |
20 December 1999 | (6 pages) |
8 October 1999 | Return made up to 23/08/99; full list of members (6 pages) |
1 October 1999 | Ad 28/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 October 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
11 January 1999 | (7 pages) |
25 August 1998 | Return made up to 23/08/98; no change of members (4 pages) |
26 November 1997 | (8 pages) |
1 September 1997 | Return made up to 23/08/97; no change of members (4 pages) |
9 January 1997 | (7 pages) |
28 August 1996 | Return made up to 23/08/96; full list of members (6 pages) |
11 June 1996 | Registered office changed on 11/06/96 from: alford house 1 alford place aberdeen AB1 1YB (1 page) |
2 November 1995 | (7 pages) |
15 September 1987 | Company name changed\certificate issued on 15/09/87 (2 pages) |
19 August 1987 | Incorporation (16 pages) |