Aberdeen
AB10 1HA
Scotland
Director Name | Mr Lindsay John Cowie |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1992(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 11 months (closed 13 September 2016) |
Role | Production Director |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Mrs Fiona May Cowie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(13 years after company formation) |
Appointment Duration | 11 years (closed 13 September 2016) |
Role | Graphic Design |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | George Scott Cowie |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Larachwaite Drum Station,Drumoak Banchory Kincardineshire AB31 3AJ Scotland |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1992(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1992(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(13 years, 7 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 10 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | artech.co.uk |
---|
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 |
25 at £1 | Fiona May Cowie 50.00% Ordinary |
---|---|
25 at £1 | Lindsay John Cowie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,557 |
Cash | £14,676 |
Current Liabilities | £3,460 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 June 2005 | Delivered on: 24 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 11B don terrace, aberdeen. Outstanding |
---|---|
27 May 2005 | Delivered on: 9 June 2005 Satisfied on: 13 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
13 August 1999 | Delivered on: 31 August 1999 Satisfied on: 22 September 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 11B don terrace, woodside, aberdeen. Fully Satisfied |
21 June 1999 | Delivered on: 25 June 1999 Satisfied on: 24 August 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
20 May 1997 | Delivered on: 28 May 1997 Satisfied on: 30 December 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 don terrace,aberdeen. Fully Satisfied |
15 October 1992 | Delivered on: 22 October 1992 Satisfied on: 26 July 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2016 | Application to strike the company off the register (3 pages) |
22 June 2016 | Application to strike the company off the register (3 pages) |
1 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
15 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
5 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
13 June 2014 | Satisfaction of charge 6 in full (1 page) |
13 June 2014 | Satisfaction of charge 6 in full (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
20 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
30 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
24 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
24 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Secretary's details changed for Fiona May Cowie on 16 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Fiona May Cowie on 16 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Lindsay John Cowie on 16 August 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Fiona May Cowie on 16 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Lindsay John Cowie on 16 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Fiona May Cowie on 16 August 2010 (2 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
14 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
14 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
20 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
3 September 2007 | Return made up to 17/08/07; full list of members (2 pages) |
3 September 2007 | Return made up to 17/08/07; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
8 September 2006 | Return made up to 17/08/06; full list of members (2 pages) |
8 September 2006 | Return made up to 17/08/06; full list of members (2 pages) |
13 April 2006 | New secretary appointed (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | New secretary appointed (1 page) |
13 April 2006 | Secretary resigned (1 page) |
26 January 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
22 September 2005 | Dec mort/charge * (2 pages) |
22 September 2005 | Dec mort/charge * (2 pages) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | New secretary appointed (2 pages) |
2 September 2005 | Return made up to 17/08/05; full list of members (3 pages) |
2 September 2005 | Return made up to 17/08/05; full list of members (3 pages) |
24 August 2005 | Dec mort/charge * (2 pages) |
24 August 2005 | Dec mort/charge * (2 pages) |
24 June 2005 | Partic of mort/charge * (3 pages) |
24 June 2005 | Partic of mort/charge * (3 pages) |
9 June 2005 | Partic of mort/charge * (3 pages) |
9 June 2005 | Partic of mort/charge * (3 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
2 September 2004 | Return made up to 17/08/04; full list of members (5 pages) |
2 September 2004 | Return made up to 17/08/04; full list of members (5 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
31 August 2003 | Director's particulars changed (1 page) |
31 August 2003 | Director's particulars changed (1 page) |
31 August 2003 | Director's particulars changed (1 page) |
31 August 2003 | Return made up to 17/08/03; full list of members (5 pages) |
31 August 2003 | Return made up to 17/08/03; full list of members (5 pages) |
31 August 2003 | Director's particulars changed (1 page) |
14 January 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
28 August 2002 | Return made up to 17/08/02; full list of members (5 pages) |
28 August 2002 | Return made up to 17/08/02; full list of members (5 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
29 August 2001 | Director's particulars changed (1 page) |
29 August 2001 | Director's particulars changed (1 page) |
29 August 2001 | Director's particulars changed (1 page) |
29 August 2001 | Director's particulars changed (1 page) |
29 August 2001 | Return made up to 17/08/01; full list of members (5 pages) |
29 August 2001 | Return made up to 17/08/01; full list of members (5 pages) |
4 June 2001 | Secretary's particulars changed (1 page) |
4 June 2001 | Secretary's particulars changed (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page) |
10 January 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
10 January 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
7 September 2000 | Return made up to 17/08/00; full list of members (5 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Return made up to 17/08/00; full list of members (5 pages) |
7 September 2000 | Director resigned (1 page) |
29 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
29 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
30 December 1999 | Dec mort/charge * (4 pages) |
30 December 1999 | Dec mort/charge * (4 pages) |
14 September 1999 | Registered office changed on 14/09/99 from: 11B don terrace woodside aberdeen aberdeenshire AB24 2UH (1 page) |
14 September 1999 | Registered office changed on 14/09/99 from: 11B don terrace woodside aberdeen aberdeenshire AB24 2UH (1 page) |
31 August 1999 | Partic of mort/charge * (5 pages) |
31 August 1999 | Partic of mort/charge * (5 pages) |
12 August 1999 | Return made up to 17/08/99; no change of members (4 pages) |
12 August 1999 | Return made up to 17/08/99; no change of members (4 pages) |
26 July 1999 | Dec mort/charge * (4 pages) |
26 July 1999 | Dec mort/charge * (4 pages) |
25 June 1999 | Partic of mort/charge * (5 pages) |
25 June 1999 | Partic of mort/charge * (5 pages) |
13 May 1999 | Registered office changed on 13/05/99 from: 1 golden square aberdeen AB9 1HA (1 page) |
13 May 1999 | Registered office changed on 13/05/99 from: 1 golden square aberdeen AB9 1HA (1 page) |
26 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
26 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
25 August 1998 | Return made up to 17/08/98; full list of members (7 pages) |
25 August 1998 | Return made up to 17/08/98; full list of members (7 pages) |
2 April 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
2 April 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
29 August 1997 | Return made up to 17/08/97; full list of members (7 pages) |
29 August 1997 | Director's particulars changed (1 page) |
29 August 1997 | Director's particulars changed (1 page) |
29 August 1997 | Director's particulars changed (1 page) |
29 August 1997 | Director's particulars changed (1 page) |
29 August 1997 | Return made up to 17/08/97; full list of members (7 pages) |
28 May 1997 | Partic of mort/charge * (5 pages) |
28 May 1997 | Partic of mort/charge * (5 pages) |
11 February 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
11 February 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
22 August 1996 | Return made up to 17/08/96; full list of members (7 pages) |
22 August 1996 | Return made up to 17/08/96; full list of members (7 pages) |
4 June 1996 | Amended accounts made up to 31 October 1995 (6 pages) |
4 June 1996 | Amended accounts made up to 31 October 1995 (6 pages) |
11 April 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
11 April 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
25 August 1995 | Return made up to 17/08/95; full list of members (14 pages) |
25 August 1995 | Return made up to 17/08/95; full list of members (14 pages) |
17 July 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
17 July 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
8 October 1992 | Company name changed\certificate issued on 08/10/92 (2 pages) |
8 October 1992 | Company name changed\certificate issued on 08/10/92 (2 pages) |
17 August 1992 | Incorporation (19 pages) |
17 August 1992 | Incorporation (19 pages) |