Glasgow
G2 5HF
Scotland
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 December 2012(19 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months |
Correspondence Address | 1 Park Row Leeds Yorkshire LS1 5AB |
Director Name | Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 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 | 10 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Director Name | Charles Angelo Ferrari |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 76 Forest Road Aberdeen Aberdeenshire AB2 4BL Scotland |
Director Name | John Scott Murray |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 March 1994) |
Role | Company Director |
Correspondence Address | 33 Binghill Road North Milltimber Aberdeen Aberdeenshire AB1 0JD Scotland |
Secretary Name | John Scott Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 March 1994) |
Role | Company Director |
Correspondence Address | 33 Binghill Road North Milltimber Aberdeen Aberdeenshire AB1 0JD Scotland |
Secretary Name | Charles Angelo Ferrari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 June 1997) |
Role | Company Director |
Correspondence Address | 76 Forest Road Aberdeen Aberdeenshire AB2 4BL Scotland |
Secretary Name | Mr Gordon Keay Muir Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 27 May 2009) |
Role | Company Director |
Correspondence Address | 10 Gibson Place St Andrews KY16 9JE Scotland |
Director Name | Mr Gordon Keay Muir Murray |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 June 2009) |
Role | Retired |
Correspondence Address | 10 Gibson Place St Andrews KY16 9JE Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2009(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 December 2012) |
Correspondence Address | C/O McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | C/O Interpath 5th Floor, 130 Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | John Scott Murray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £513,035 |
Cash | £468 |
Current Liabilities | £252,633 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Next Accounts Due | 31 December 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Latest Return | 20 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 3 April 2023 (overdue) |
10 March 2009 | Delivered on: 27 March 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 45 north deeside road, bieldside, aberdeen. Outstanding |
---|---|
26 November 2007 | Delivered on: 30 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Former job centre at carlinwark street, castle douglas KRK5426. Outstanding |
4 January 2007 | Delivered on: 11 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Binn hill radio mast, glenfarg, perthshire. Outstanding |
13 August 2004 | Delivered on: 19 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1844 sq metres at inchbare, by edzell ANG33262. Outstanding |
18 October 1999 | Delivered on: 27 October 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at mormond hill, fraserburgh. Outstanding |
10 June 1999 | Delivered on: 16 June 1999 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. Outstanding |
21 March 1994 | Delivered on: 31 March 1994 Persons entitled: Barratt Scotland Limited Classification: Standard security Secured details: Obligations undertaken in terms of clauses 19, 22, 24 of missives being annexed as a schedule to the charge. Particulars: 3 irregular shaped areas of ground in the peterculter, aberdeenshire as relative to feu disposition by barratt scotland ifo sonder LTD recorded grs aberdeen 21 march 1994. Outstanding |
14 May 2014 | Delivered on: 16 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Hazelshaw hill mouswald dumbfries dmf 16381. Outstanding |
14 May 2014 | Delivered on: 16 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Cairn mon earn durris KNC15858. Outstanding |
14 May 2014 | Delivered on: 16 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Ben cruachan lochawe dalmally ARG9957. Outstanding |
22 January 2010 | Delivered on: 29 January 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor flatted dwellinghouse devan house 19 bridge street ballater. Outstanding |
12 November 2009 | Delivered on: 28 November 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Bervie brow inverbervie montrose. Outstanding |
22 December 2020 | Notice of extension of period of Administration (3 pages) |
---|---|
20 November 2020 | Administrator's progress report (41 pages) |
28 July 2020 | Registered office address changed from C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB United Kingdom to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on 28 July 2020 (2 pages) |
20 May 2020 | Administrator's progress report (23 pages) |
30 January 2020 | Notice of extension of period of Administration (3 pages) |
20 November 2019 | Administrator's progress report (23 pages) |
25 June 2019 | Approval of administrator’s proposals (3 pages) |
6 June 2019 | Notice of Administrator's proposal (30 pages) |
16 April 2019 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom to C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 16 April 2019 (2 pages) |
16 April 2019 | Appointment of an administrator (3 pages) |
6 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
20 March 2019 | Compulsory strike-off action has been suspended (1 page) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
12 February 2018 | Withdrawal of a person with significant control statement on 12 February 2018 (2 pages) |
12 February 2018 | Notification of John Scott Murray as a person with significant control on 6 April 2016 (2 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
15 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2015 | Registered office address changed from C/O Kpmg 37 Albyn Place Aberdeen AB10 1JB to 13 Queen's Road Aberdeen AB15 4YL on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from C/O Kpmg 37 Albyn Place Aberdeen AB10 1JB to 13 Queen's Road Aberdeen AB15 4YL on 19 November 2015 (1 page) |
18 November 2015 | Order of court to rescind winding up (2 pages) |
18 November 2015 | Order of court to rescind winding up (2 pages) |
14 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2015 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to C/O Kpmg 37 Albyn Place Aberdeen AB10 1JB on 13 August 2015 (2 pages) |
13 August 2015 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to C/O Kpmg 37 Albyn Place Aberdeen AB10 1JB on 13 August 2015 (2 pages) |
10 August 2015 | Notice of winding up order (1 page) |
10 August 2015 | Court order notice of winding up (1 page) |
10 August 2015 | Notice of winding up order (1 page) |
10 August 2015 | Court order notice of winding up (1 page) |
26 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
12 March 2015 | Termination of appointment of Gordon Keay Muir Murray as a secretary on 27 May 2009 (1 page) |
12 March 2015 | Termination of appointment of Gordon Keay Muir Murray as a secretary on 27 May 2009 (1 page) |
16 May 2014 | Registration of charge 1431490015 (10 pages) |
16 May 2014 | Registration of charge 1431490013 (10 pages) |
16 May 2014 | Registration of charge 1431490014 (10 pages) |
16 May 2014 | Registration of charge 1431490014 (10 pages) |
16 May 2014 | Registration of charge 1431490015 (10 pages) |
16 May 2014 | Registration of charge 1431490013 (10 pages) |
6 May 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
25 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 June 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
14 December 2012 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 14 December 2012 (1 page) |
14 December 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
14 December 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
14 December 2012 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 14 December 2012 (1 page) |
14 December 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
5 July 2012 | Director's details changed for John Scott Murray on 4 July 2012 (2 pages) |
5 July 2012 | Director's details changed for John Scott Murray on 4 July 2012 (2 pages) |
5 July 2012 | Director's details changed for John Scott Murray on 4 July 2012 (2 pages) |
3 July 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
23 July 2009 | Secretary's change of particulars / md secretaries LIMITED / 06/07/2009 (1 page) |
23 July 2009 | Secretary's change of particulars / md secretaries LIMITED / 06/07/2009 (1 page) |
17 July 2009 | Secretary appointed md secretaries LIMITED (2 pages) |
17 July 2009 | Appointment terminated director gordon murray (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
17 July 2009 | Secretary appointed md secretaries LIMITED (2 pages) |
17 July 2009 | Return made up to 10/03/09; full list of members (5 pages) |
17 July 2009 | Appointment terminated director gordon murray (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
17 July 2009 | Return made up to 10/03/09; full list of members (5 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 May 2008 | Return made up to 10/03/08; full list of members (5 pages) |
12 May 2008 | Return made up to 10/03/08; full list of members (5 pages) |
30 November 2007 | Partic of mort/charge * (3 pages) |
30 November 2007 | Partic of mort/charge * (3 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 June 2007 | Return made up to 10/03/07; full list of members (5 pages) |
7 June 2007 | Return made up to 10/03/07; full list of members (5 pages) |
11 January 2007 | Partic of mort/charge * (3 pages) |
11 January 2007 | Partic of mort/charge * (3 pages) |
23 May 2006 | Return made up to 10/03/06; full list of members (5 pages) |
23 May 2006 | Return made up to 10/03/06; full list of members (5 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 April 2005 | Return made up to 10/03/05; full list of members (5 pages) |
25 April 2005 | Director's particulars changed (1 page) |
25 April 2005 | Director's particulars changed (1 page) |
25 April 2005 | Return made up to 10/03/05; full list of members (5 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 August 2004 | Partic of mort/charge * (5 pages) |
19 August 2004 | Partic of mort/charge * (5 pages) |
2 June 2004 | Return made up to 10/03/04; full list of members (7 pages) |
2 June 2004 | Return made up to 10/03/04; full list of members (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 April 2003 | Return made up to 10/03/03; full list of members (5 pages) |
2 April 2003 | Return made up to 10/03/03; full list of members (5 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 May 2002 | Return made up to 10/03/02; full list of members (5 pages) |
10 May 2002 | Return made up to 10/03/02; full list of members (5 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 May 2001 | Return made up to 10/03/01; full list of members (5 pages) |
29 May 2001 | Return made up to 10/03/01; full list of members (5 pages) |
26 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 May 2000 | Return made up to 10/03/00; full list of members (5 pages) |
25 May 2000 | Return made up to 10/03/00; full list of members (5 pages) |
27 October 1999 | Partic of mort/charge * (5 pages) |
27 October 1999 | Partic of mort/charge * (5 pages) |
16 June 1999 | Partic of mort/charge * (5 pages) |
16 June 1999 | Partic of mort/charge * (5 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
3 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 May 1999 | Return made up to 10/03/99; full list of members (5 pages) |
5 May 1999 | Return made up to 10/03/99; full list of members (5 pages) |
15 December 1998 | Director's particulars changed (1 page) |
15 December 1998 | Director's particulars changed (1 page) |
27 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
27 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
9 June 1998 | Return made up to 10/03/98; full list of members (5 pages) |
9 June 1998 | Return made up to 10/03/98; full list of members (5 pages) |
20 June 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
20 June 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
17 June 1997 | Registered office changed on 17/06/97 from: 76 forrest road aberdeen grampian AB2 4BL (1 page) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | Registered office changed on 17/06/97 from: 76 forrest road aberdeen grampian AB2 4BL (1 page) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | Return made up to 10/03/97; full list of members (5 pages) |
11 June 1997 | Return made up to 10/03/97; full list of members (5 pages) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Return made up to 10/03/96; full list of members (6 pages) |
27 June 1996 | Return made up to 10/03/96; full list of members (6 pages) |
30 April 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
30 April 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
24 October 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
24 October 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
26 April 1995 | Return made up to 10/03/95; no change of members (4 pages) |
26 April 1995 | Return made up to 10/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
8 April 1993 | Resolutions
|
8 April 1993 | Director resigned;new director appointed (6 pages) |
10 March 1993 | Incorporation (21 pages) |
10 March 1993 | Incorporation (21 pages) |