Crimond
Fraserburgh
Aberdeenshire
AB43 8QJ
Scotland
Secretary Name | Mrs Helen Ann Gibbins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2003(11 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 23 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Reisk Crimond Fraserburgh Aberdeenshire AB43 8QJ Scotland |
Director Name | Mrs Helen Ann Gibbins |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(4 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 January 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Reisk Crimond Fraserburgh Aberdeenshire AB43 8QJ Scotland |
Secretary Name | Messrs Stewart & Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 November 2003) |
Role | Company Director |
Correspondence Address | 35 Queen Street Peterhead Aberdeenshire AB42 1TP Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £630,001 |
Cash | £72 |
Current Liabilities | £1,333,190 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 December 2016 | Notice of final meeting of creditors (3 pages) |
1 December 2010 | Registered office address changed from Office Crimond Airfield Crimond Fraserburgh AB43 8QQ on 1 December 2010 (2 pages) |
1 December 2010 | Registered office address changed from Office Crimond Airfield Crimond Fraserburgh AB43 8QQ on 1 December 2010 (2 pages) |
1 November 2010 | Notice of winding up order (1 page) |
1 November 2010 | Court order notice of winding up (1 page) |
29 October 2010 | Registered office address changed from Office Crimond Airfield Crimond Fraserburgh Aberdeenshire AB43 8QQ United Kingdom on 29 October 2010 (2 pages) |
29 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
29 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
1 March 2010 | Registered office address changed from Reisk Crimond Fraserburgh Aberdeenshire AB43 8QJ on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from Reisk Crimond Fraserburgh Aberdeenshire AB43 8QJ on 1 March 2010 (1 page) |
19 February 2010 | Termination of appointment of Helen Gibbins as a director (2 pages) |
22 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
10 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
6 December 2007 | Dec mort/charge * (2 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
13 February 2007 | Partic of mort/charge * (3 pages) |
13 February 2007 | Partic of mort/charge * (3 pages) |
24 January 2007 | Return made up to 08/01/07; full list of members (7 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
31 January 2006 | Return made up to 08/01/06; full list of members (7 pages) |
7 July 2005 | Dec mort/charge * (2 pages) |
9 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
11 February 2005 | Return made up to 08/01/05; full list of members
|
12 August 2004 | Partic of mort/charge * (9 pages) |
3 August 2004 | Registered office changed on 03/08/04 from: 2 logie drive crimond fraserburgh AB43 8QW (1 page) |
2 July 2004 | Partic of mort/charge * (5 pages) |
28 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
14 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
7 November 2003 | New secretary appointed (1 page) |
7 November 2003 | Secretary resigned (1 page) |
26 September 2003 | Registered office changed on 26/09/03 from: 35 queen street peterhead aberdeenshire AB42 1TP (1 page) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
20 January 2003 | Return made up to 08/01/03; full list of members (7 pages) |
18 April 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
28 January 2002 | Return made up to 08/01/02; full list of members
|
3 April 2001 | Memorandum and Articles of Association (11 pages) |
13 March 2001 | Return made up to 14/01/01; full list of members
|
13 March 2001 | Ad 30/09/00--------- £ si 49998@1 (2 pages) |
19 October 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
18 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
4 January 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
16 February 1999 | Dec mort/charge * (2 pages) |
16 February 1999 | Dec mort/charge * (6 pages) |
19 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
17 December 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
18 November 1998 | Resolutions
|
22 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
15 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
24 April 1997 | Partic of mort/charge * (5 pages) |
22 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
10 December 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
22 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
8 January 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
8 August 1995 | Partic of mort/charge * (8 pages) |
2 July 1992 | Company name changed beginbefore LIMITED\certificate issued on 03/07/92 (2 pages) |
7 February 1992 | Incorporation (9 pages) |