Northmuir
Kirriemuir
Angus
DD8 4TP
Scotland
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 September 2004(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 17 October 2014) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Rodger Grant Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Moston Terrace Edinburgh |
Director Name | John Hamilton Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Glengyle Terrace Edinburgh |
Director Name | William Ian McLellan |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 August 1994) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cortachy Crescent Northmuir Kirriemuir Angus DD8 4TP Scotland |
Director Name | James Todd Masterton |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 March 2000) |
Role | Company Director |
Correspondence Address | St Anns Robertson Terrace Forfar Angus DD8 3JN Scotland |
Director Name | Mrs Anne Alexandra Thomson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 19 September 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Fairfield Road Broughty Ferry Dundee DD5 1PL Scotland |
Secretary Name | ORR Macqueen Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1990(same day as company formation) |
Correspondence Address | 36 Heriot Row Edinburgh EH3 6ES Scotland |
Secretary Name | Moores Rowland (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1991(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 November 1998) |
Correspondence Address | 7 Melville Crescent Edinburgh Midlothian EH3 7NA Scotland |
Secretary Name | Blackadders (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1998(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 September 2004) |
Correspondence Address | 30-34 Reform Street Dundee Angus DD1 1RJ Scotland |
Registered Address | 7 Queens Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
120k at £1 | Aldgate International Sa 54.55% Ordinary |
---|---|
100k at £1 | Southerfeld Enterprises 45.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £260,285 |
Cash | £171,520 |
Current Liabilities | £1,873 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
17 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2014 | Final Gazette dissolved following liquidation (1 page) |
17 July 2014 | Return of final meeting of voluntary winding up (3 pages) |
25 June 2012 | Resolutions
|
7 June 2012 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 7 June 2012 (2 pages) |
7 June 2012 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 7 June 2012 (2 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders Statement of capital on 2011-11-01
|
1 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders Statement of capital on 2011-11-01
|
4 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 November 2010 | Cancellation of shares. Statement of capital on 29 November 2010
|
29 November 2010 | Purchase of own shares. (3 pages) |
26 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Resolutions
|
2 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 January 2009 | Return made up to 02/10/08; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 November 2007 | Return made up to 02/10/07; full list of members (6 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 October 2006 | Return made up to 02/10/06; full list of members (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
14 October 2005 | Return made up to 02/10/05; full list of members (6 pages) |
5 August 2005 | Amended accounts made up to 31 March 2005 (5 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 November 2004 | Return made up to 02/10/04; full list of members
|
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: 30&34 reform street dundee angus DD1 1RJ (1 page) |
23 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 October 2003 | Return made up to 02/10/03; full list of members
|
28 October 2003 | New director appointed (2 pages) |
27 October 2003 | Director resigned (1 page) |
23 June 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
18 November 2002 | Return made up to 02/10/02; full list of members (6 pages) |
30 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
15 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
13 July 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
22 May 2001 | Dec mort/charge * (4 pages) |
18 January 2001 | Return made up to 02/10/00; full list of members (6 pages) |
17 July 2000 | Accounts for a medium company made up to 31 March 2000 (11 pages) |
4 May 2000 | Director resigned (2 pages) |
20 December 1999 | Return made up to 02/10/99; full list of members (6 pages) |
15 November 1999 | Registered office changed on 15/11/99 from: 7 melville crescent edinburgh EH3 7NA (1 page) |
24 August 1999 | Dec mort/charge release * (4 pages) |
11 August 1999 | Accounts for a medium company made up to 31 March 1999 (15 pages) |
18 February 1999 | Return made up to 02/10/98; no change of members (4 pages) |
25 November 1998 | Secretary resigned (1 page) |
25 November 1998 | New secretary appointed (2 pages) |
13 July 1998 | Accounts for a medium company made up to 31 March 1998 (14 pages) |
15 October 1997 | Return made up to 02/10/97; no change of members (4 pages) |
8 October 1997 | Accounts for a medium company made up to 31 March 1997 (14 pages) |
20 August 1997 | Partic of mort/charge * (6 pages) |
10 October 1996 | Return made up to 02/10/96; full list of members (6 pages) |
11 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
14 November 1995 | Return made up to 02/10/95; no change of members (6 pages) |
6 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
13 October 1993 | Return made up to 02/10/93; full list of members (6 pages) |
29 June 1993 | Particulars of contract relating to shares (3 pages) |
29 June 1993 | Ad 03/02/93--------- £ si 398998@1 (2 pages) |
17 June 1993 | Memorandum and Articles of Association (8 pages) |
17 June 1993 | Ad 03/02/93--------- £ si 398998@1=398998 £ ic 1000/399998 (1 page) |
17 June 1993 | £ nc 2000/400000 03/02/93 (1 page) |
17 June 1993 | Resolutions
|
28 November 1991 | Return made up to 02/10/91; full list of members (5 pages) |
25 November 1991 | Nc inc already adjusted 19/04/91 (1 page) |
29 May 1991 | Ad 19/04/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 March 1991 | Company name changed orrmac (no:147) LIMITED\certificate issued on 22/03/91 (2 pages) |
19 March 1991 | Director resigned (2 pages) |
2 October 1990 | Incorporation (17 pages) |