Bayhead
North Uist
HS6 5EQ
Scotland
Director Name | Mr Ewan Iain Macleod Hilleary |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1992(4 months, 4 weeks after company formation) |
Appointment Duration | 27 years, 10 months (closed 04 March 2020) |
Role | Fish Wholesaler |
Correspondence Address | Pottle Barn Horningsham Warminster Wiltshire BA12 7LX |
Secretary Name | Mr Ewan Iain Macleod Hilleary |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 1994(2 years, 2 months after company formation) |
Appointment Duration | 26 years, 1 month (closed 04 March 2020) |
Role | Company Director |
Correspondence Address | Pottle Barn Horningsham Warminster Wiltshire BA12 7LX |
Secretary Name | Mary Ann MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Knockintorran Bayhead North Uist |
Secretary Name | Angusina Philomena MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 1994) |
Role | Company Director |
Correspondence Address | 1 Knockintorran Bayhead Lochmaddy North Uist Western Isles PA82 5ED Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1991(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 | 04 December 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 16 Carden Place Aberdeen AB10 1FX Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
Year | 1998 |
---|---|
Net Worth | £274,114 |
Current Liabilities | £426,421 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
9 March 2001 | Registered office changed on 09/03/01 from: 16 carden place aberdeen aberdeenshire AB10 1FX (1 page) |
---|---|
7 March 2001 | Appointment of a provisional liquidator (1 page) |
6 March 2001 | Notice of winding up order (1 page) |
6 March 2001 | Court order notice of winding up (1 page) |
31 January 2001 | Appointment of a provisional liquidator (2 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: 1 knockintorran bayhead north uist PA82 5ED (1 page) |
17 January 2000 | Return made up to 04/12/99; full list of members
|
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 January 1999 | Return made up to 04/12/98; no change of members (4 pages) |
27 January 1998 | Return made up to 04/12/97; no change of members
|
27 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 July 1996 | Partic of mort/charge * (5 pages) |
4 July 1996 | Alterations to a floating charge (8 pages) |
26 June 1996 | Alterations to a floating charge (8 pages) |
23 May 1996 | Partic of mort/charge * (3 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
19 December 1995 | Return made up to 04/12/95; no change of members (4 pages) |
10 July 1995 | Resolutions
|
10 July 1995 | Resolutions
|