Aberdeen
AB10 6JW
Scotland
Secretary Name | Taggart Meil Mathers Solicitors & Estate Agents |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(11 years, 1 month after company formation) |
Appointment Duration | 14 years (closed 19 April 2018) |
Role | Solicitor |
Correspondence Address | 20 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | David Martin Allan |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | Silverdale South Avenue Cults Aberdeen Aberdeenshire AB15 9LP Scotland |
Director Name | Erica Wilson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 January 2000) |
Role | Restauranteur |
Correspondence Address | 67 North Deeside Road Bieldside Aberdeen AB15 9DS Scotland |
Secretary Name | Erica Wilson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 February 2000) |
Role | Restaurants |
Correspondence Address | 67 North Deeside Road Bieldside Aberdeen AB15 9DS Scotland |
Secretary Name | Stephen Howard Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2001) |
Role | Restauranteur |
Correspondence Address | 67 North Deeside Road Bieldside Aberdeen Aberdeenshire AB1 9DS Scotland |
Secretary Name | Erica Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2003) |
Role | Restaurants |
Correspondence Address | 67 North Deeside Road Bieldside Aberdeen AB15 9DS Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Registered Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Year | 2009 |
---|---|
Net Worth | -£10,006 |
Cash | £33,052 |
Current Liabilities | £309,765 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 August 2012 | Registered office address changed from 148B Gray Street Aberdeen AB10 6JN on 6 August 2012 (2 pages) |
---|---|
6 August 2012 | Registered office address changed from 148B Gray Street Aberdeen AB10 6JN on 6 August 2012 (2 pages) |
25 June 2012 | Notice of winding up order (1 page) |
25 June 2012 | Court order notice of winding up (1 page) |
27 January 2012 | Registered office address changed from Mcdonalds Restaurant Bucksburn Roundabout Inverurie Road Bucksburn Aberdeen AB21 9LZ on 27 January 2012 (1 page) |
24 November 2010 | Compulsory strike-off action has been suspended (1 page) |
12 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 May 2010 | Previous accounting period shortened from 31 December 2009 to 31 August 2009 (3 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 July 2009 | Return made up to 20/02/09; full list of members (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 April 2008 | Return made up to 20/02/08; no change of members
|
22 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 March 2007 | Return made up to 20/02/07; full list of members (6 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 February 2006 | Return made up to 20/02/06; full list of members
|
1 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 May 2005 | Return made up to 20/02/05; full list of members (6 pages) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | Secretary resigned (1 page) |
5 April 2004 | Return made up to 20/02/04; full list of members (6 pages) |
31 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
14 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
12 February 2003 | Return made up to 20/02/03; full list of members (6 pages) |
27 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
26 February 2002 | Return made up to 20/02/02; full list of members
|
18 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Return made up to 02/03/01; full list of members (7 pages) |
5 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Return made up to 12/02/00; full list of members (6 pages) |
9 March 2000 | New secretary appointed (2 pages) |
2 February 2000 | Secretary resigned;director resigned (1 page) |
6 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 February 1999 | Return made up to 12/02/99; no change of members (4 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: t/a macdonalds bucksburn roundabout, inverurie road,bucksburn aberdeen, AB21 9LZ (1 page) |
14 April 1998 | Return made up to 12/02/98; no change of members (4 pages) |
17 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
14 March 1997 | Return made up to 12/02/97; full list of members (5 pages) |
10 March 1997 | Registered office changed on 10/03/97 from: 34 albyn place aberdeen aberdeenshire AB9 1FW (1 page) |
29 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
20 February 1996 | Return made up to 12/02/96; no change of members (4 pages) |
20 February 1996 | Registered office changed on 20/02/96 from: 12 carden place aberdeen aberdeenshire AB9 1FW (1 page) |
3 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
15 April 1993 | Company name changed\certificate issued on 15/04/93 (2 pages) |
12 February 1993 | Incorporation (16 pages) |