Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director Name | Ms Julie Mary Thomson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2012(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 06 April 2016) |
Role | Region Controller |
Country of Residence | Scotland |
Correspondence Address | Weatherford Centre Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | Mr Neil Alexander Macleod |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2013(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 06 April 2016) |
Role | Region Tax Manager |
Country of Residence | Scotland |
Correspondence Address | Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Secretary Name | Mrs Gemma Rose-Garvie |
---|---|
Status | Closed |
Appointed | 18 April 2013(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 06 April 2016) |
Role | Company Director |
Correspondence Address | Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Daniel Alexander Western |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1988(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 August 1992) |
Role | Manager |
Correspondence Address | Pitskelly Cottages Pitskelly Fordoun Auchenblae Grampian |
Director Name | Mr Stephen Paul Redgrave |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1988(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 February 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hogholm Farm Kintore Inverurie Aberdeenshire AB51 0UQ Scotland |
Director Name | Binnert Ruerd Haites |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 July 1990(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 03 July 2001) |
Role | Managing Director |
Correspondence Address | 32 Cairn Road Bieldside Aberdeen AB15 9AL Scotland |
Director Name | Dennis Broe-Ward |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(3 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 February 1992) |
Role | Manager |
Correspondence Address | Coalford Farmhouse Drumoak Banchory Kincardineshire AB31 5AR Scotland |
Director Name | Mr Neil Andrew Abercrombie Simpson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 July 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Burn Of Daff Farm Downies Portlethen Aberdeen AB12 4QX Scotland |
Director Name | Burt Michael Martin |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 July 2001(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 June 2009) |
Role | Executive Director |
Correspondence Address | 4817 Welford Bellaire Texas 77401 |
Director Name | Douglas Alan Sedge |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2003) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Morningside Gardens Aberdeen Aberdeenshire AB10 7NR Scotland |
Secretary Name | Mr William Gray Fulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 October 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Brimmond Drive Westhill Aberdeenshire AB32 6SZ Scotland |
Director Name | Mr Iain Fraser |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 October 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 44 East Park Road Kintore Aberdeen AB51 0FE Scotland |
Director Name | Angela Boardman |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 November 2005) |
Role | Certified Accountant |
Correspondence Address | 180 Anderson Drive Aberdeen Aberdeenshire AB15 6DH Scotland |
Director Name | Mr Joseph Claude Henry |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2009(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 February 2011) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 4528 Pin Oak Lane Bellaire Texas 77401 |
Director Name | Mr William Gray Fulton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 September 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Secretary Name | Mr Brian Moncur |
---|---|
Status | Resigned |
Appointed | 02 October 2009(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 April 2013) |
Role | Company Director |
Correspondence Address | Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | Mr Brian Moncur |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 April 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weatherford Centre Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1991(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 April 1997) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1997(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 July 2001) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Registered Address | Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Year | 2012 |
---|---|
Net Worth | £979,000 |
Current Liabilities | £14,575,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2016 | Return of final meeting of voluntary winding up (3 pages) |
28 July 2015 | Registered office address changed from Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 28 July 2015 (2 pages) |
28 January 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
5 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 January 2014 | Auditor's resignation (1 page) |
30 December 2013 | Auditor's resignation (1 page) |
28 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
9 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
18 April 2013 | Appointment of Mrs Gemma Rose-Garvie as a secretary (1 page) |
18 April 2013 | Appointment of Mr Neil Alexander Macleod as a director (2 pages) |
18 April 2013 | Termination of appointment of Brian Moncur as a director (1 page) |
18 April 2013 | Termination of appointment of Brian Moncur as a secretary (1 page) |
16 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (8 pages) |
16 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (8 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
6 September 2012 | Appointment of Mr Euan Robertson Prentice as a director (2 pages) |
5 September 2012 | Appointment of Ms Julie Mary Thomson as a director (2 pages) |
5 September 2012 | Termination of appointment of William Fulton as a director (1 page) |
1 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (7 pages) |
1 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
20 June 2011 | Director's details changed for Mr William Gray Fulton on 20 June 2011 (2 pages) |
20 June 2011 | Secretary's details changed for Mr Brian Moncur on 20 June 2011 (1 page) |
12 May 2011 | Registered office address changed from Weatherford House Lawson Drive, Dyce Aberdeen AB21 0DR on 12 May 2011 (1 page) |
15 March 2011 | Appointment of Mr Brian Moncur as a director (2 pages) |
15 March 2011 | Termination of appointment of Joseph Henry as a director (1 page) |
23 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (8 pages) |
23 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (8 pages) |
1 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
10 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (18 pages) |
10 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (18 pages) |
6 November 2009 | Appointment of Mr William Gray Fulton as a director (2 pages) |
26 October 2009 | Termination of appointment of William Fulton as a secretary (1 page) |
22 October 2009 | Appointment of Mr Brian Moncur as a secretary (1 page) |
6 October 2009 | Termination of appointment of Iain Fraser as a director (1 page) |
23 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
15 July 2009 | Appointment terminated director burt martin (1 page) |
15 July 2009 | Director appointed joseph claude henry (3 pages) |
11 November 2008 | Return made up to 08/11/08; full list of members (5 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
4 December 2007 | Return made up to 08/11/07; full list of members (4 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 February 2007 | Group of companies' accounts made up to 31 December 2005 (15 pages) |
11 January 2007 | Return made up to 08/11/06; no change of members (8 pages) |
31 May 2006 | Group of companies' accounts made up to 31 December 2004 (16 pages) |
24 January 2006 | Director resigned (1 page) |
16 December 2005 | Return made up to 08/11/05; full list of members (4 pages) |
5 July 2005 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
14 February 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
16 November 2004 | Return made up to 08/11/04; full list of members (9 pages) |
27 August 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
24 August 2004 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
17 April 2004 | New director appointed (3 pages) |
30 January 2004 | Director resigned (1 page) |
14 January 2004 | Return made up to 08/11/03; full list of members (8 pages) |
3 November 2003 | New director appointed (3 pages) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
26 March 2003 | Full accounts made up to 31 December 2001 (18 pages) |
2 December 2002 | Return made up to 08/11/02; full list of members (8 pages) |
30 January 2002 | Auditor's resignation (1 page) |
29 November 2001 | Return made up to 08/11/01; full list of members (11 pages) |
21 November 2001 | Accounts for a medium company made up to 31 March 2001 (20 pages) |
2 November 2001 | Registered office changed on 02/11/01 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
24 October 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
28 August 2001 | Statement of affairs (4 pages) |
28 August 2001 | Ad 03/07/01--------- £ si [email protected]=8373 £ ic 835666/844039 (2 pages) |
7 August 2001 | Resolutions
|
30 July 2001 | Director resigned (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | New director appointed (3 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | New director appointed (3 pages) |
10 July 2001 | Dec mort/charge * (5 pages) |
22 June 2001 | Memorandum and Articles of Association (25 pages) |
31 January 2001 | Accounts for a medium company made up to 31 March 2000 (22 pages) |
11 December 2000 | Return made up to 08/11/00; full list of members (11 pages) |
15 June 2000 | Resolutions
|
15 June 2000 | Memorandum and Articles of Association (25 pages) |
10 March 2000 | Accounts for a medium company made up to 31 March 1999 (20 pages) |
23 December 1999 | Return made up to 08/11/99; full list of members (11 pages) |
12 March 1999 | Accounts for a medium company made up to 31 March 1998 (21 pages) |
22 December 1998 | Return made up to 08/11/98; full list of members (10 pages) |
8 January 1998 | Return made up to 08/11/97; full list of members (11 pages) |
13 November 1997 | Accounts for a medium company made up to 31 March 1997 (21 pages) |
15 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | Ad 08/01/97-08/01/97 £ si [email protected]=5801 £ ic 829876/835677 (2 pages) |
15 August 1997 | Ad 10/03/97-10/03/97 £ si [email protected]=2320 £ ic 827556/829876 (2 pages) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | Registered office changed on 15/08/97 from: 1 east craibstone street bon accord square aberdeen AB11 6YQ (1 page) |
8 November 1996 | Return made up to 08/11/96; full list of members
|
21 October 1996 | Full accounts made up to 31 March 1996 (19 pages) |
16 October 1996 | Registered office changed on 16/10/96 from: 1 east craibstone street bon accord square aberdeen grampian AB9 1YH (1 page) |
16 October 1996 | Secretary's particulars changed (1 page) |
9 May 1996 | Memorandum and Articles of Association (20 pages) |
22 March 1996 | Resolutions
|
18 January 1996 | Director's particulars changed (2 pages) |
6 November 1995 | Return made up to 08/11/95; full list of members (16 pages) |