Milltimber
Aberdeenshire
AB13 0JR
Scotland
Secretary Name | Diana Daly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 1990(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mains Of Murtle Beaconhill Road Milltimber Aberdeenshire AB13 0JR Scotland |
Director Name | Diana Daly |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2002(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 19 September 2014) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Mains Of Murtle Beaconhill Road Milltimber Aberdeenshire AB13 0JR Scotland |
Director Name | Joanne Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Castle Street Edinburgh EH2 3DN Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Website | catalystresources.com |
---|
Registered Address | Mains Of Murtle House Beaconhill Road Milltimber Aberdeen AB13 0JR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Lower Deeside |
80 at £0.1 | Gregory Peter De Burgh Daly 8.00% Ordinary |
---|---|
80 at £0.1 | Jonathan Roland De Burgh Daly 8.00% Ordinary |
80 at £0.1 | Rupert Daniel De Burgh Daly 8.00% Ordinary |
380 at £0.1 | Diana D.e Daly 38.00% Ordinary |
380 at £0.1 | Jeremy De Burgh Daly 38.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£224,874 |
Cash | £371 |
Current Liabilities | £225,245 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | Application to strike the company off the register (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-05-06
|
6 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-05-06
|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for Jeremy De Burgh Daly on 6 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Diana Daly on 6 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Diana Daly on 6 May 2010 (2 pages) |
30 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for Jeremy De Burgh Daly on 6 May 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (11 pages) |
19 June 2009 | Return made up to 06/05/09; full list of members (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 October 2008 | Director and secretary's change of particulars / diana daly / 01/06/2008 (1 page) |
2 October 2008 | Director's change of particulars / jeremy daly / 01/06/2008 (1 page) |
2 October 2008 | Return made up to 06/05/08; full list of members (4 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from mains of murtle beaconhill road milltimber aberdeen AB13 0JR (1 page) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 May 2007 | Return made up to 06/05/07; full list of members (3 pages) |
28 July 2006 | Return made up to 06/05/06; full list of members (3 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 March 2006 | Resolutions
|
31 March 2006 | Particulars of contract relating to shares (2 pages) |
31 March 2006 | Ad 16/12/05--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
27 March 2006 | S-div 16/12/05 (1 page) |
3 June 2005 | Return made up to 06/05/05; full list of members (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 November 2004 | Return made up to 07/09/04; full list of members (7 pages) |
19 December 2003 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
26 September 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
1 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
2 December 2002 | New director appointed (2 pages) |
10 September 2002 | Return made up to 07/09/02; full list of members (6 pages) |
29 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
2 November 2001 | Return made up to 07/09/01; full list of members (6 pages) |
27 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
8 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
5 January 2000 | Accounts for a small company made up to 30 September 1998 (7 pages) |
25 November 1999 | Return made up to 07/09/99; no change of members (4 pages) |
31 October 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
11 September 1998 | Return made up to 07/09/98; full list of members
|
6 February 1998 | Partic of mort/charge * (5 pages) |
19 November 1997 | Return made up to 07/09/96; no change of members
|
16 November 1997 | Return made up to 07/09/97; no change of members (4 pages) |
23 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
22 July 1997 | Partic of mort/charge * (6 pages) |
19 November 1996 | Return made up to 07/09/93; full list of members (6 pages) |
9 August 1996 | Return made up to 07/09/94; no change of members (4 pages) |
25 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
9 January 1996 | Return made up to 07/09/92; full list of members
|
31 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |