Auchnagatt Road, Methlick
Ellon
Aberdeenshire
AB41 7DN
Scotland
Director Name | Mr Kenneth Gwynn |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2004(14 years, 2 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Monlettie Croft Methlick Ellon Aberdeenshire AB41 7DN Scotland |
Secretary Name | Ms Angela Elizabeth Colley |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2004(14 years, 2 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Monlettie Croft Auchnagatt Road, Methlick Ellon Aberdeenshire AB41 7DN Scotland |
Director Name | Doreen Helen Gordon Nicoll |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1989(same day as company formation) |
Role | Fashion Retailer |
Correspondence Address | 12 Kikton Park Daviot Aberdeenshire |
Secretary Name | Mrs Jean Beck Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1989(same day as company formation) |
Role | Fashion Retailer |
Country of Residence | Scotland |
Correspondence Address | 176 North Street Inverurie Aberdeenshire AB51 9TJ Scotland |
Director Name | Sheena Beck Catto |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1990(4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 27 February 2004) |
Role | Shop Assistant |
Country of Residence | Scotland |
Correspondence Address | 8 Schoolhill Road Ellon Aberdeen AB41 9AH Scotland |
Director Name | Mrs Jean Beck Gordon |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(1 year after company formation) |
Appointment Duration | 13 years, 2 months (resigned 27 February 2004) |
Role | Fashion Retailer |
Country of Residence | Scotland |
Correspondence Address | 176 North Street Inverurie Aberdeenshire AB51 9TJ Scotland |
Registered Address | 48 Queens Road Aberdeen AB15 4YE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
Year | 2004 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2005 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Next Return Due | 12 January 2017 (overdue) |
---|
31 March 2006 | Resolutions
|
---|---|
31 March 2006 | Resolutions
|
22 February 2006 | Registered office changed on 22/02/06 from: 2A bridge street ellon (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: 2A bridge street ellon (1 page) |
30 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
30 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
26 January 2005 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
6 January 2005 | Return made up to 29/12/04; full list of members
|
6 January 2005 | Return made up to 29/12/04; full list of members
|
22 March 2004 | New secretary appointed;new director appointed (2 pages) |
22 March 2004 | New secretary appointed;new director appointed (2 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: 9 west high street inverurie grampian AB51 3SA (1 page) |
8 March 2004 | New director appointed (1 page) |
8 March 2004 | Secretary resigned;director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | New director appointed (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: 9 west high street inverurie grampian AB51 3SA (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Secretary resigned;director resigned (1 page) |
16 December 2003 | Return made up to 29/12/03; full list of members (7 pages) |
16 December 2003 | Return made up to 29/12/03; full list of members (7 pages) |
19 February 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
19 February 2003 | Return made up to 29/12/02; full list of members (7 pages) |
19 February 2003 | Return made up to 29/12/02; full list of members (7 pages) |
19 February 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
8 July 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
8 July 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
21 May 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
21 May 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
13 May 2002 | Accounting reference date shortened from 30/06/02 to 31/01/02 (1 page) |
13 May 2002 | Accounting reference date shortened from 30/06/02 to 31/01/02 (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: 9 west high street inverurie AB51 3SA (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: 9 west high street inverurie AB51 3SA (1 page) |
9 January 2002 | Return made up to 29/12/01; full list of members
|
9 January 2002 | Return made up to 29/12/01; full list of members
|
15 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
15 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
13 March 2001 | Return made up to 29/12/00; full list of members (7 pages) |
13 March 2001 | Return made up to 29/12/00; full list of members (7 pages) |
12 April 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
12 April 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
7 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
7 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
21 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
21 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
15 December 1998 | Return made up to 29/12/98; no change of members (4 pages) |
15 December 1998 | Return made up to 29/12/98; no change of members (4 pages) |
4 March 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
4 March 1998 | Return made up to 29/12/97; no change of members (4 pages) |
4 March 1998 | Return made up to 29/12/97; no change of members (4 pages) |
4 March 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
16 April 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
16 April 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
24 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
24 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
14 February 1996 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
14 February 1996 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
6 February 1996 | Return made up to 29/12/95; no change of members (4 pages) |
6 February 1996 | Return made up to 29/12/95; no change of members (4 pages) |