Winchester
Hampshire
SO22 4HF
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 July 2012(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 16 January 2018) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | John Daly Brady |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(1 month after company formation) |
Appointment Duration | 1 year (resigned 04 August 1993) |
Role | Retailer |
Correspondence Address | 2 Ash Grove Glenfarg Perth Perthshire PH2 9PH Scotland |
Director Name | Moira Ann Duncan |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 May 2001) |
Role | Managing Director |
Correspondence Address | 1 Playfield Court Stratheden Fife KY15 5UJ Scotland |
Director Name | David Max Riley |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 September 1994) |
Role | Company Director |
Correspondence Address | 100 Hartsbourne Road Earley Reading Berkshire RG6 2SJ |
Secretary Name | Esslemont & Cameron (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1992(same day as company formation) |
Correspondence Address | 57 Crown Street Aberdeen Aberdeenshire AB11 6AH Scotland |
Secretary Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Messrs Esslemont Cameron Gauld (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 July 2012) |
Correspondence Address | 18 Carden Place Aberdeen AB10 1UQ Scotland |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
1.6k at £1 | Mr David Charles Pople 99.94% Ordinary |
---|---|
1 at £1 | Mrs Patricia Anne Pople 0.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,604 |
Cash | £5,032 |
Current Liabilities | £23,477 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 June 1993 | Delivered on: 24 June 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 October 2017 | Application to strike the company off the register (3 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
21 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
3 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
23 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
21 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
11 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
18 September 2012 | Appointment of Lc Secretaries Limited as a secretary (2 pages) |
18 September 2012 | Termination of appointment of Messrs Esslemont Cameron Gauld as a secretary (1 page) |
18 September 2012 | Registered office address changed from 18 Carden Place Aberdeen AB10 1UQ on 18 September 2012 (1 page) |
26 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
3 August 2010 | Secretary's details changed for Messrs Esslemont Cameron Gauld on 17 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
13 October 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
8 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
20 June 2008 | Return made up to 17/06/08; full list of members (3 pages) |
4 July 2007 | Return made up to 17/06/07; full list of members (2 pages) |
2 July 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
25 October 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
28 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
28 December 2005 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
15 July 2005 | Return made up to 17/06/05; full list of members (6 pages) |
20 January 2005 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
7 July 2004 | Return made up to 17/06/04; full list of members (6 pages) |
19 November 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
19 July 2003 | Return made up to 17/06/03; full list of members
|
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | Registered office changed on 02/05/03 from: 57 crown street aberdeen grampian AB11 6AH (1 page) |
26 November 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
27 June 2002 | Return made up to 17/06/02; full list of members (7 pages) |
21 May 2002 | Accounting reference date extended from 31/08/01 to 28/02/02 (1 page) |
2 August 2001 | Resolutions
|
2 July 2001 | Total exemption full accounts made up to 31 August 2000 (5 pages) |
27 June 2001 | Return made up to 17/06/01; full list of members (7 pages) |
15 June 2001 | Director resigned (1 page) |
3 July 2000 | Return made up to 17/06/00; full list of members
|
29 June 2000 | Full accounts made up to 31 August 1999 (5 pages) |
13 July 1999 | Return made up to 17/06/99; full list of members (6 pages) |
1 July 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
24 August 1998 | Return made up to 17/06/98; no change of members (4 pages) |
30 June 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
25 July 1997 | Return made up to 17/06/97; full list of members (6 pages) |
26 June 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
21 June 1996 | Return made up to 17/06/96; full list of members (6 pages) |
1 September 1995 | Return made up to 17/06/95; no change of members
|
26 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |