Edinburgh
EH3 6TN
Scotland
Director Name | Mr David Omond Moncrieff Geddie |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 1997(7 years, 1 month after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 49 Gladstone Place Queens Cross Aberdeen Grampian AB10 6UX Scotland |
Director Name | Mr Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 1997(7 years, 1 month after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Westfield Terrace Aberdeen AB25 2RU Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Current |
Appointed | 19 November 1990(1 month, 1 week after company formation) |
Appointment Duration | 32 years, 6 months |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1990(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 July 1991) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Director Name | Albert Ridley Holloway |
---|---|
Date of Birth | April 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 December 1997) |
Role | Company Director |
Correspondence Address | Fishleigh House Okehampton Devon EX20 3QA |
Director Name | Mr John Charles Alexander Michie |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 December 1997) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 367 Great Western Road Aberdeen Aberdeenshire AB10 6NU Scotland |
Director Name | Douglas Harkess Smith |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 December 1997) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 65 Colthill Circle Milltimber Aberdeen AB1 0EH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 50 Huntly Street Aberdeen AB10 1ZN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Year | 1996 |
---|---|
Turnover | £81,345 |
Gross Profit | £48,252 |
Net Worth | £635,431 |
Current Liabilities | £345,066 |
Latest Accounts | 31 March 1996 (27 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 1998 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 24 October 2016 (overdue) |
---|
11 January 1999 | Statement of receipts and payments (3 pages) |
---|---|
11 January 1999 | Statement of receipts and payments (3 pages) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
23 December 1997 | Declaration of solvency (3 pages) |
23 December 1997 | Registered office changed on 23/12/97 from: investment house 6 union row aberdeen AB9 8DQ (1 page) |
23 December 1997 | Resolutions
|
23 December 1997 | Appointment of a voluntary liquidator (2 pages) |
23 December 1997 | Declaration of solvency (3 pages) |
23 December 1997 | Registered office changed on 23/12/97 from: investment house 6 union row aberdeen AB9 8DQ (1 page) |
23 December 1997 | Resolutions
|
23 December 1997 | Appointment of a voluntary liquidator (2 pages) |
31 October 1997 | Dec mort/charge * (5 pages) |
31 October 1997 | Dec mort/charge * (5 pages) |
14 October 1997 | Return made up to 10/10/97; full list of members (15 pages) |
14 October 1997 | Return made up to 10/10/97; full list of members (15 pages) |
7 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
7 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
2 October 1996 | Return made up to 10/10/96; full list of members (13 pages) |
2 October 1996 | Return made up to 10/10/96; full list of members (13 pages) |
21 March 1996 | Full accounts made up to 31 March 1995 (12 pages) |
21 March 1996 | Full accounts made up to 31 March 1995 (12 pages) |
13 October 1995 | Return made up to 10/10/95; full list of members (30 pages) |
13 October 1995 | Return made up to 10/10/95; full list of members (30 pages) |