Portlethen
AB12 4UE
Scotland
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 29 April 2013(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 29 September 2018) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Neil Cameron Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Northwater House 6 High Street Edzell Angus DD9 7TE Scotland |
Director Name | Thomas George Rennie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigton Farmhouse Raemoir Banchory Kincardineshire |
Director Name | Mr Terry Joseph Henderson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(7 months, 1 week after company formation) |
Appointment Duration | 16 years, 3 months (resigned 28 May 2008) |
Role | Company Director |
Country of Residence | Scotland / Uk |
Correspondence Address | The Lawn, 12 North Deeside Road Bieldside Aberdeen Grampian AB15 9AJ Scotland |
Director Name | Mr Graeme Andrew Olley |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(7 months, 1 week after company formation) |
Appointment Duration | 16 years, 3 months (resigned 28 May 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Lochview Way Denmore Park, Bridge Of Don Aberdeen Aberdeenshire AB23 8QQ Scotland |
Director Name | William McInnes |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 May 2008) |
Role | Company Director |
Correspondence Address | 124 Morningside Avenue Aberdeen Aberdeenshire AB10 7LT Scotland |
Secretary Name | Messrs Peterkins (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1991(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2008(16 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(17 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 29 April 2013) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £12,531,996 |
Gross Profit | £1,569,293 |
Net Worth | £2,636,395 |
Cash | £39,252 |
Current Liabilities | £4,029,845 |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
22 August 2017 | Administrator's progress report (22 pages) |
---|---|
30 June 2017 | Notice of extension of period of Administration (1 page) |
13 February 2017 | Administrator's progress report (22 pages) |
15 August 2016 | Administrator's progress report (20 pages) |
6 June 2016 | Notice of extension of period of Administration (1 page) |
15 February 2016 | Administrator's progress report (24 pages) |
29 October 2015 | Statement of affairs with form 2.13B(Scot) (19 pages) |
17 September 2015 | Statement of administrator's deemed proposal (1 page) |
1 September 2015 | Statement of administrator's proposal (28 pages) |
18 August 2015 | Company name changed got LIMITED\certificate issued on 18/08/15
|
18 August 2015 | Resolutions
|
20 July 2015 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 20 July 2015 (2 pages) |
6 July 2015 | Appointment of an administrator (3 pages) |
5 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
21 July 2014 | Full accounts made up to 30 November 2013 (29 pages) |
2 September 2013 | Accounts for a medium company made up to 30 November 2012 (16 pages) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
26 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
30 May 2013 | Registration of charge 1330770007 (25 pages) |
29 April 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
29 April 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
2 August 2012 | Full accounts made up to 30 November 2011 (18 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
2 August 2012 | Alterations to floating charge 6 (8 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
1 August 2012 | Alterations to floating charge 4 (9 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
1 August 2012 | Alterations to floating charge 5 (10 pages) |
30 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
27 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
27 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 September 2011 | Full accounts made up to 30 November 2010 (18 pages) |
2 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Full accounts made up to 30 November 2009 (18 pages) |
30 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Mr Warren Anderson on 14 April 2010 (2 pages) |
2 September 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
3 August 2009 | Director's change of particulars / warren anderson / 25/05/2009 (1 page) |
3 August 2009 | Return made up to 25/07/09; full list of members (6 pages) |
24 April 2009 | Director's change of particulars / warren anderson / 07/11/2008 (1 page) |
21 April 2009 | Appointment terminated secretary paull & williamsons (1 page) |
21 April 2009 | Secretary appointed paull & williamsons LLP (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen aberdeenshire AB10 1DQ (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
22 September 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
30 July 2008 | Return made up to 25/07/08; full list of members (8 pages) |
9 July 2008 | Resolutions
|
16 June 2008 | Resolutions
|
6 June 2008 | Resolutions
|
6 June 2008 | Declaration of assistance for shares acquisition (4 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from 100 union street aberdeen AB10 1QR (1 page) |
5 June 2008 | Secretary appointed paull & williamsons (2 pages) |
5 June 2008 | Appointment terminated director terry henderson (1 page) |
5 June 2008 | Appointment terminated director graeme olley (1 page) |
5 June 2008 | Appointment terminated secretary peterkins (1 page) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 May 2008 | Appointment terminated director william mcinnes (1 page) |
27 May 2008 | Memorandum and Articles of Association (9 pages) |
27 May 2008 | Resolutions
|
28 September 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
25 July 2007 | Return made up to 25/07/07; full list of members (3 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
30 August 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
9 August 2006 | Return made up to 25/07/06; full list of members (3 pages) |
27 July 2005 | Return made up to 25/07/05; full list of members (3 pages) |
11 July 2005 | Director's particulars changed (1 page) |
5 July 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
27 August 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
28 July 2004 | Return made up to 25/07/04; full list of members (3 pages) |
29 July 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
24 July 2003 | Return made up to 25/07/03; full list of members (6 pages) |
20 May 2003 | Memorandum and Articles of Association (9 pages) |
20 May 2003 | Resolutions
|
30 July 2002 | Return made up to 25/07/02; full list of members (6 pages) |
26 April 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
28 August 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
6 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
3 August 2000 | Return made up to 25/07/00; full list of members (5 pages) |
17 April 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
6 August 1999 | Return made up to 25/07/99; full list of members (8 pages) |
25 March 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
4 August 1998 | Return made up to 25/07/98; full list of members (5 pages) |
24 February 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
18 August 1997 | Return made up to 25/07/97; full list of members (5 pages) |
26 February 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
16 August 1996 | Return made up to 25/07/96; full list of members (6 pages) |
2 April 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
27 July 1994 | Return made up to 25/07/94; full list of members (5 pages) |
4 March 1994 | Memorandum and Articles of Association (12 pages) |
4 March 1994 | Resolutions
|
30 July 1993 | Return made up to 25/07/93; full list of members (5 pages) |
5 August 1992 | Return made up to 25/07/92; full list of members (5 pages) |
13 March 1992 | £ nc 100/100000 28/02/92 (1 page) |
13 March 1992 | Ad 28/02/92--------- £ si 58000@1=58000 £ ic 2/58002 (2 pages) |
25 November 1991 | Company name changed\certificate issued on 25/11/91 (2 pages) |
25 July 1991 | Incorporation (13 pages) |