Aberdeen
AB9 8DQ
Scotland
Secretary Name | Sandra Elizabeth Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Director Name | Martin Bowring |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 2 months (resigned 30 September 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Albert Terrace Aberdeen AB10 1XY Scotland |
Director Name | Christine Patricia McCrossan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2000) |
Role | Solicitor |
Correspondence Address | 30 Albert Terrace Aberdeen Aberdeenshire AB10 1XY Scotland |
Secretary Name | Christine Patricia McCrossan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 30 Albert Terrace Aberdeen Aberdeenshire AB10 1XY Scotland |
Director Name | Susan Walker |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 February 2008) |
Role | Medical Technican |
Correspondence Address | Nagrig Upper Beanshill Milltimber Aberdeenshire AB13 0ER Scotland |
Secretary Name | Susan Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(8 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 10 January 2013) |
Role | Medical Technican |
Correspondence Address | 30 Albert Terrace Aberdeen AB10 1XY Scotland |
Registered Address | 30 Albert Terrace Aberdeen AB10 1XY Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
10k at £1 | Martin Bowring 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,037 |
Current Liabilities | £15,171 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
5 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-03-14
|
14 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-03-14
|
14 March 2013 | Termination of appointment of Martin Bowring as a director (1 page) |
14 March 2013 | Termination of appointment of Susan Walker as a secretary (1 page) |
6 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 May 2011 | Director's details changed for Martin Bowring on 1 July 2010 (2 pages) |
4 May 2011 | Secretary's details changed for Susan Walker on 1 July 2010 (1 page) |
4 May 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Director's details changed for Martin Bowring on 1 July 2010 (2 pages) |
4 May 2011 | Secretary's details changed for Susan Walker on 1 July 2010 (1 page) |
28 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
1 March 2010 | Director's details changed for Martin Bowring on 7 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Martin Bowring on 7 February 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
17 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
27 March 2008 | Appointment terminated director susan walker (1 page) |
25 March 2008 | Director and secretary's change of particulars / susan walker / 01/02/2008 (1 page) |
25 March 2008 | Return made up to 07/02/08; full list of members (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
20 April 2007 | Return made up to 07/02/07; full list of members (2 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
18 April 2006 | Return made up to 07/02/06; full list of members (2 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
8 March 2005 | Return made up to 07/02/05; full list of members (7 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
23 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
4 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
30 May 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
13 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
26 April 2001 | New secretary appointed;new director appointed (2 pages) |
26 April 2001 | Secretary resigned;director resigned (1 page) |
26 April 2001 | Return made up to 07/02/01; full list of members (6 pages) |
7 February 2001 | Full accounts made up to 31 July 2000 (8 pages) |
26 May 2000 | Full accounts made up to 31 July 1999 (9 pages) |
20 March 2000 | Return made up to 07/02/00; full list of members (6 pages) |
26 February 1999 | Return made up to 07/02/99; no change of members (4 pages) |
28 January 1999 | Full accounts made up to 31 July 1998 (8 pages) |
30 April 1998 | Full accounts made up to 31 July 1997 (8 pages) |
5 March 1998 | Return made up to 07/02/98; full list of members (6 pages) |
21 January 1998 | Company name changed image blueprint LIMITED\certificate issued on 22/01/98 (2 pages) |
10 April 1997 | Full accounts made up to 31 July 1996 (8 pages) |
11 March 1997 | Return made up to 07/02/97; no change of members
|
12 September 1996 | Partic of mort/charge * (6 pages) |
30 April 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
30 April 1996 | Return made up to 07/02/96; no change of members
|
1 March 1996 | Registered office changed on 01/03/96 from: investment house 6 union row aberdeen AB9 8DQ (1 page) |
23 January 1996 | Auditor's resignation (1 page) |