Milltimber
Aberdeen
Grampian
AB13 0HD
Scotland
Secretary Name | Mrs Lisa Veronica Selbie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 1998(5 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 12 June 2015) |
Role | Company Director |
Correspondence Address | 267 North Deeside Road Milltimber Aberdeen Grampian AB13 0HD Scotland |
Director Name | Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Secretary Name | Sandra Elizabeth Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Director Name | Roger Moir Hutchison Ewen |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 February 1994) |
Role | Operations Director |
Correspondence Address | Emohruo Netherley Stonehaven Kincardineshire AB3 2RX Scotland |
Director Name | Jennifer Rose Selbie |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 October 1998) |
Role | Principal Officer |
Correspondence Address | Emohruo Netherley Stonehaven Kincardineshire AB3 2RX Scotland |
Director Name | Mr Thomas Davidson Sutherland |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 October 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 98 Hamilton Place Aberdeen AB15 5BA Scotland |
Secretary Name | Mr Thomas Davidson Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 October 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 98 Hamilton Place Aberdeen AB15 5BA Scotland |
Registered Address | 267 North Deeside Road Milltimber Aberdeen AB13 0HD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Lower Deeside |
65.7k at £1 | Facilitated Services LTD 76.67% Ordinary |
---|---|
20k at £1 | Francis James Selbie 23.33% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2015 | Application to strike the company off the register (3 pages) |
5 February 2015 | Application to strike the company off the register (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Accounts made up to 31 December 2010 (5 pages) |
4 October 2010 | Accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Accounts made up to 31 December 2009 (5 pages) |
12 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Francis James Selbie on 31 July 2009 (1 page) |
3 February 2010 | Secretary's details changed for Mrs Lisa Veronica Selbie on 31 July 2009 (1 page) |
3 February 2010 | Director's details changed for Francis James Selbie on 31 July 2009 (1 page) |
3 February 2010 | Secretary's details changed for Mrs Lisa Veronica Selbie on 31 July 2009 (1 page) |
3 February 2010 | Annual return made up to 25 January 2009 with a full list of shareholders (3 pages) |
3 February 2010 | Annual return made up to 25 January 2009 with a full list of shareholders (3 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from clarewood, milltimber brae milltimber aberdeen grampian AB13 0DY (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from clarewood, milltimber brae milltimber aberdeen grampian AB13 0DY (1 page) |
30 July 2009 | Location of register of members (1 page) |
30 July 2009 | Location of register of members (1 page) |
14 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 May 2008 | Return made up to 25/01/08; no change of members (6 pages) |
1 May 2008 | Return made up to 25/01/08; no change of members (6 pages) |
14 November 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
14 November 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
26 January 2007 | Return made up to 25/01/07; full list of members (6 pages) |
26 January 2007 | Return made up to 25/01/07; full list of members (6 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
16 February 2006 | Return made up to 25/01/06; full list of members (6 pages) |
16 February 2006 | Return made up to 25/01/06; full list of members (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
19 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
19 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
26 January 2005 | Return made up to 25/01/05; full list of members (6 pages) |
26 January 2005 | Return made up to 25/01/05; full list of members (6 pages) |
3 December 2004 | Dec mort/charge * (2 pages) |
3 December 2004 | Dec mort/charge * (2 pages) |
26 November 2004 | Partic of mort/charge * (7 pages) |
26 November 2004 | Partic of mort/charge * (7 pages) |
26 November 2004 | Partic of mort/charge * (7 pages) |
26 November 2004 | Partic of mort/charge * (7 pages) |
15 November 2004 | Partic of mort/charge * (3 pages) |
15 November 2004 | Partic of mort/charge * (3 pages) |
20 January 2004 | Return made up to 02/02/04; full list of members (6 pages) |
20 January 2004 | Return made up to 02/02/04; full list of members (6 pages) |
9 January 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
9 January 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
28 May 2003 | Registered office changed on 28/05/03 from: 28 norfolk road aberdeen AB10 6JR (1 page) |
28 May 2003 | Director's particulars changed (1 page) |
28 May 2003 | Secretary's particulars changed (1 page) |
28 May 2003 | Registered office changed on 28/05/03 from: 28 norfolk road aberdeen AB10 6JR (1 page) |
28 May 2003 | Secretary's particulars changed (1 page) |
28 May 2003 | Director's particulars changed (1 page) |
1 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
21 January 2003 | Return made up to 02/02/03; full list of members (6 pages) |
21 January 2003 | Return made up to 02/02/03; full list of members (6 pages) |
22 January 2002 | Return made up to 02/02/02; full list of members (6 pages) |
22 January 2002 | Return made up to 02/02/02; full list of members (6 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
10 May 2001 | (5 pages) |
10 May 2001 | (5 pages) |
25 January 2001 | Return made up to 02/02/01; full list of members (6 pages) |
25 January 2001 | Return made up to 02/02/01; full list of members (6 pages) |
27 March 2000 | Return made up to 02/02/00; full list of members (6 pages) |
27 March 2000 | Return made up to 02/02/00; full list of members (6 pages) |
3 November 1999 | (5 pages) |
3 November 1999 | (5 pages) |
10 February 1999 | Return made up to 02/02/99; full list of members (5 pages) |
10 February 1999 | Return made up to 02/02/99; full list of members (5 pages) |
15 October 1998 | Resolutions
|
15 October 1998 | Registered office changed on 15/10/98 from: 98 hamilton place aberdeen AB2 4BA (1 page) |
15 October 1998 | Resolutions
|
15 October 1998 | Secretary resigned;director resigned (1 page) |
15 October 1998 | Resolutions
|
15 October 1998 | Director resigned (1 page) |
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: 98 hamilton place aberdeen AB2 4BA (1 page) |
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | Secretary resigned;director resigned (1 page) |
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Declaration of assistance for shares acquisition (6 pages) |
15 October 1998 | Resolutions
|
15 October 1998 | Declaration of assistance for shares acquisition (6 pages) |
15 October 1998 | Director resigned (1 page) |
8 October 1998 | (4 pages) |
8 October 1998 | (4 pages) |
19 April 1998 | Return made up to 02/02/98; full list of members (6 pages) |
19 April 1998 | Return made up to 02/02/98; full list of members (6 pages) |
10 December 1997 | (4 pages) |
10 December 1997 | (4 pages) |
12 March 1997 | (4 pages) |
12 March 1997 | (4 pages) |
7 March 1997 | Return made up to 02/02/97; full list of members (8 pages) |
7 March 1997 | Return made up to 02/02/97; full list of members (8 pages) |
30 May 1996 | Return made up to 02/02/96; full list of members (7 pages) |
30 May 1996 | Return made up to 02/02/96; full list of members (7 pages) |
24 April 1996 | Full accounts made up to 31 July 1995 (4 pages) |
24 April 1996 | Full accounts made up to 31 July 1995 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
28 October 1993 | Partic of mort/charge * (3 pages) |
28 October 1993 | Partic of mort/charge * (3 pages) |
5 April 1993 | Memorandum and Articles of Association (8 pages) |
5 April 1993 | Memorandum and Articles of Association (8 pages) |
2 February 1993 | Incorporation (21 pages) |
2 February 1993 | Incorporation (21 pages) |