Torphins
Aberdeenshire
AB31 4JS
Scotland
Director Name | Rofiah Christie |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 1992(1 week after company formation) |
Appointment Duration | 23 years, 3 months (closed 29 May 2015) |
Role | Company Director |
Correspondence Address | Coach Cottage Grampian Terrace Torphins Aberdeenshire AB31 4JS Scotland |
Secretary Name | Rofiah Christie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1998(6 years after company formation) |
Appointment Duration | 17 years, 3 months (closed 29 May 2015) |
Role | Company Director |
Correspondence Address | Coach Cottage Grampian Terrace Torphins Aberdeenshire AB31 4JS Scotland |
Director Name | David Alan Rennie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 49 Carlton Place Aberdeen AB2 4BR Scotland |
Secretary Name | Denis Forbes Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(1 week after company formation) |
Appointment Duration | 6 years (resigned 19 February 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinrara Grampian Terrace Torphins Aberdeenshire AB31 4JS Scotland |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1992(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Registered Address | Coach Cottage Grampian Terrace Torphins Aberdeenshire AB31 4JS Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Aboyne, Upper Deeside and Donside |
50 at £1 | Denis Forbes Christie 50.00% Ordinary |
---|---|
50 at £1 | Rofiah Christie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,970 |
Cash | £90 |
Current Liabilities | £8,060 |
Latest Accounts | 30 April 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2015 | Application to strike the company off the register (3 pages) |
5 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
26 February 2013 | Annual return made up to 4 February 2013 (13 pages) |
26 February 2013 | Director's details changed for Denis Forbes Christie on 10 January 2013 (2 pages) |
26 February 2013 | Secretary's details changed for Rofiah Christie on 10 January 2013 (2 pages) |
26 February 2013 | Director's details changed for Rofiah Christie on 10 January 2013 (2 pages) |
26 February 2013 | Annual return made up to 4 February 2013 (13 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
28 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (14 pages) |
28 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (14 pages) |
28 December 2011 | Registered office address changed from Hill of Beltie Torphins Aberdeenshire AB31 4HT on 28 December 2011 (2 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 March 2011 | Annual return made up to 4 February 2011 (15 pages) |
2 March 2011 | Annual return made up to 4 February 2011 (15 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 March 2010 | Director's details changed for Rofiah Christie on 31 January 2010 (4 pages) |
19 March 2010 | Annual return made up to 4 February 2010 (14 pages) |
19 March 2010 | Secretary's details changed for Rofiah Christie on 31 January 2010 (3 pages) |
19 March 2010 | Annual return made up to 4 February 2010 (14 pages) |
1 March 2010 | Registered office address changed from Kinrara Grampian Terrace Torphins Aberdeenshire AB31 4JS on 1 March 2010 (2 pages) |
1 March 2010 | Registered office address changed from Kinrara Grampian Terrace Torphins Aberdeenshire AB31 4JS on 1 March 2010 (2 pages) |
9 February 2010 | Director's details changed for Denis Forbes Christie on 5 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Denis Forbes Christie on 5 February 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
11 May 2009 | Return made up to 04/02/09; full list of members (4 pages) |
11 May 2009 | Location of register of members (1 page) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 March 2008 | Return made up to 04/02/08; full list of members (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
9 October 2007 | Director's particulars changed (1 page) |
6 June 2007 | Company name changed X1 property LIMITED\certificate issued on 06/06/07 (2 pages) |
20 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
9 February 2006 | Return made up to 04/02/06; full list of members (3 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
9 March 2005 | Return made up to 04/02/05; full list of members (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
27 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
2 April 2003 | Company name changed bonsquare 45 LIMITED\certificate issued on 02/04/03 (2 pages) |
17 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
7 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
13 February 2002 | Return made up to 04/02/02; full list of members (5 pages) |
8 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
28 March 2001 | Return made up to 04/02/01; full list of members (5 pages) |
27 February 2001 | Amended accounts made up to 30 April 2000 (5 pages) |
16 January 2001 | (3 pages) |
9 May 2000 | Full accounts made up to 30 April 1999 (14 pages) |
11 February 2000 | Return made up to 04/02/00; full list of members (5 pages) |
2 March 1999 | (5 pages) |
1 March 1999 | Return made up to 04/02/99; full list of members (6 pages) |
2 November 1998 | Registered office changed on 02/11/98 from: craig rannoch, torphins, aberdeenshire (1 page) |
12 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | New secretary appointed (1 page) |
19 February 1998 | Return made up to 04/02/98; no change of members (5 pages) |
16 February 1998 | (5 pages) |
14 March 1997 | Return made up to 04/02/97; no change of members (5 pages) |
28 February 1997 | (7 pages) |
30 January 1996 | Return made up to 04/02/96; full list of members (7 pages) |
7 January 1996 | Full accounts made up to 30 April 1995 (10 pages) |