Aberdeen
Aberdeenshire
AB1 2JL
Scotland
Director Name | Mrs Kathleen Mary Hawthorne |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1988(1 year, 3 months after company formation) |
Appointment Duration | 26 years, 7 months (closed 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15-17 Bridge Street Aberdeen Aberdeenshire AB1 2JL Scotland |
Secretary Name | Mr Iain Colin Craig Hawthorne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 1991(3 years, 3 months after company formation) |
Appointment Duration | 24 years, 7 months (closed 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15-17 Bridge Street Aberdeen Aberdeenshire AB1 2JL Scotland |
Secretary Name | Craigens Glennie & Whyte (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1989(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 25 January 1991) |
Correspondence Address | 13 Bonaccord Crescent Aberdeen Aberdeenshire AB9 1NQ Scotland |
Website | www.mccalls.co.uk |
---|
Registered Address | 23 Carden Place Aberdeen AB10 1UQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 3 other UK companies use this postal address |
98 at £1 | Mccalls LTD 98.00% Ordinary |
---|---|
1 at £1 | I.c.c. Hawthorne 1.00% Ordinary |
1 at £1 | Mrs K. Hawthorne 1.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2015 | Application to strike the company off the register (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 October 2014 | Registered office address changed from 10 Carden Place Aberdeen AB1 1UR to 23 Carden Place Aberdeen AB10 1UQ on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 10 Carden Place Aberdeen AB1 1UR to 23 Carden Place Aberdeen AB10 1UQ on 8 October 2014 (1 page) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Mr Iain Colin Craig Hawthorne on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Kathleen Mary Hawthorne on 31 December 2009 (2 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
7 October 2005 | Resolutions
|
4 October 2005 | Partic of mort/charge * (3 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
2 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
13 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
1 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
6 October 1987 | Company name changed lonrid LIMITED\certificate issued on 07/10/87 (2 pages) |
1 October 1987 | Resolutions
|
14 September 1987 | Incorporation (16 pages) |