Banchory
Kincardineshire
AB31 4BT
Scotland
Director Name | Colin Alexander Wilson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2009(15 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 18 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inchmarlo Cottage Inchmarlo Road Banchory Aberdeenshire AB31 4AH Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Robert Chapman Massie |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Ennismore Inchmarlo Road Banchory Kincardineshire AB31 5RR Scotland |
Director Name | Jonathan Hugh Shelbourne |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Ramsay Road Banchory Kincardineshire AB31 5TS Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Jonathan Hugh Shelbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Ramsay Road Banchory Kincardineshire AB31 5TS Scotland |
Director Name | Lt Col Christopher Stanton Shelbourne |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(11 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 November 2001) |
Role | International Security Consult |
Correspondence Address | 10 Whitehill Park Liphook Road Bordon Hampshire GU35 9DS |
Director Name | John Bruce |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1999(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 November 2001) |
Role | Company Director |
Correspondence Address | 6 Milltimber Brae Aberdeen AB13 0DY Scotland |
Director Name | Mr Hector Gordon Emslie |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 December 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inglewood Ramsay Road Banchory Kincardineshire AB31 5TT Scotland |
Secretary Name | Susan Helen Shelbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 October 2009) |
Role | Company Director |
Correspondence Address | 27 Ramsay Road Banchory Aberdeenshire AB31 5TS Scotland |
Director Name | Stanley Troup |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(15 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 21 March 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Earlswells Road Cults Aberdeen Aberdeenshire AB1 9NY Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2009(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 July 2012) |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2012(19 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 February 2013) |
Correspondence Address | 1 Park Row Leeds Yorkshire LS1 5AB |
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£4,094,238 |
Cash | £1,333 |
Current Liabilities | £4,195,516 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 March 2019 | Notice of final meeting of creditors (4 pages) |
27 June 2013 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
27 June 2013 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
9 April 2013 | Court order notice of winding up (1 page) |
9 April 2013 | Notice of winding up order (1 page) |
9 April 2013 | Notice of winding up order (1 page) |
9 April 2013 | Court order notice of winding up (1 page) |
2 April 2013 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 2 April 2013 (2 pages) |
27 February 2013 | Appointment of a provisional liquidator (2 pages) |
27 February 2013 | Appointment of a provisional liquidator (2 pages) |
12 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages) |
12 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 September 2012 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 23 September 2012 (1 page) |
23 September 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
23 September 2012 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 23 September 2012 (1 page) |
23 September 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
23 September 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
23 September 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
23 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders Statement of capital on 2012-04-23
|
23 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders Statement of capital on 2012-04-23
|
18 April 2012 | Termination of appointment of Stanley Troup as a director (1 page) |
18 April 2012 | Termination of appointment of Stanley Troup as a director (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
4 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Termination of appointment of Susan Shelbourne as a secretary (2 pages) |
16 February 2010 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 16 February 2010 (2 pages) |
16 February 2010 | Termination of appointment of Jonathan Shelbourne as a director (2 pages) |
16 February 2010 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 16 February 2010 (2 pages) |
16 February 2010 | Termination of appointment of Susan Shelbourne as a secretary (2 pages) |
16 February 2010 | Appointment of Md Secretaries Limited as a secretary (3 pages) |
16 February 2010 | Termination of appointment of Jonathan Shelbourne as a director (2 pages) |
16 February 2010 | Appointment of Md Secretaries Limited as a secretary (3 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
9 July 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
9 July 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
7 May 2009 | Director appointed stanley troup (2 pages) |
7 May 2009 | Director appointed colin alexander wilson (2 pages) |
7 May 2009 | Director appointed colin alexander wilson (2 pages) |
7 May 2009 | Director appointed frank wisely burnett (2 pages) |
7 May 2009 | Director appointed stanley troup (2 pages) |
7 May 2009 | Director appointed frank wisely burnett (2 pages) |
5 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
8 January 2009 | Return made up to 16/04/08; full list of members (4 pages) |
8 January 2009 | Return made up to 16/04/08; full list of members (4 pages) |
5 December 2008 | Ad 03/12/08\gbp si 112000@1=112000\gbp ic 107500/219500\ (2 pages) |
5 December 2008 | Ad 03/12/08\gbp si 112000@1=112000\gbp ic 107500/219500\ (2 pages) |
5 June 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
5 June 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
17 May 2007 | Return made up to 16/04/07; full list of members (6 pages) |
17 May 2007 | Return made up to 16/04/07; full list of members (6 pages) |
24 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
24 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
29 March 2007 | Partic of mort/charge * (4 pages) |
29 March 2007 | Partic of mort/charge * (4 pages) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | New secretary appointed (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | New secretary appointed (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 May 2006 | Return made up to 16/04/06; full list of members (8 pages) |
16 May 2006 | Return made up to 16/04/06; full list of members (8 pages) |
29 March 2006 | Partic of mort/charge * (3 pages) |
29 March 2006 | Partic of mort/charge * (3 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 April 2005 | Return made up to 16/04/05; full list of members
|
22 April 2005 | Return made up to 16/04/05; full list of members
|
1 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
22 April 2004 | Return made up to 16/04/04; full list of members (9 pages) |
22 April 2004 | Return made up to 16/04/04; full list of members (9 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
25 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
25 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 May 2003 | Return made up to 16/04/03; full list of members
|
30 May 2003 | Return made up to 16/04/03; full list of members
|
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
19 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
19 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 August 2002 | £ ic 147500/117500 26/07/02 £ sr 30000@1=30000 (1 page) |
27 August 2002 | £ ic 117500/107500 26/07/02 £ sr 10000@1=10000 (1 page) |
27 August 2002 | £ ic 147500/117500 26/07/02 £ sr 30000@1=30000 (1 page) |
27 August 2002 | £ ic 117500/107500 26/07/02 £ sr 10000@1=10000 (1 page) |
22 August 2002 | Ad 26/07/02--------- £ si 17500@1=17500 £ ic 130000/147500 (2 pages) |
22 August 2002 | Resolutions
|
22 August 2002 | Resolutions
|
22 August 2002 | Ad 26/07/02--------- £ si 17500@1=17500 £ ic 130000/147500 (2 pages) |
22 August 2002 | Resolutions
|
22 August 2002 | Memorandum and Articles of Association (36 pages) |
22 August 2002 | Resolutions
|
22 August 2002 | Memorandum and Articles of Association (36 pages) |
22 August 2002 | Resolutions
|
22 August 2002 | Resolutions
|
16 August 2002 | Partic of mort/charge * (5 pages) |
16 August 2002 | Partic of mort/charge * (5 pages) |
9 August 2002 | Dec mort/charge * (4 pages) |
9 August 2002 | Dec mort/charge * (4 pages) |
7 August 2002 | Partic of mort/charge * (5 pages) |
7 August 2002 | Partic of mort/charge * (5 pages) |
18 April 2002 | Return made up to 16/04/02; full list of members
|
18 April 2002 | Return made up to 16/04/02; full list of members
|
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 May 2001 | Return made up to 16/04/01; full list of members (8 pages) |
13 May 2001 | Return made up to 16/04/01; full list of members (8 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 September 2000 | Partic of mort/charge * (5 pages) |
22 September 2000 | Partic of mort/charge * (5 pages) |
16 May 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 May 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 May 2000 | Return made up to 16/04/00; full list of members
|
5 May 2000 | Return made up to 16/04/00; full list of members
|
5 May 2000 | Partic of mort/charge * (5 pages) |
5 May 2000 | Partic of mort/charge * (5 pages) |
26 April 2000 | Partic of mort/charge * (5 pages) |
26 April 2000 | Partic of mort/charge * (5 pages) |
26 April 2000 | Partic of mort/charge * (5 pages) |
26 April 2000 | Partic of mort/charge * (5 pages) |
26 April 2000 | Partic of mort/charge * (5 pages) |
26 April 2000 | Partic of mort/charge * (5 pages) |
25 February 2000 | Memorandum and Articles of Association (12 pages) |
25 February 2000 | Memorandum and Articles of Association (12 pages) |
13 May 1999 | Return made up to 16/04/99; full list of members (6 pages) |
13 May 1999 | Return made up to 16/04/99; full list of members (6 pages) |
11 May 1999 | £ nc 100000/250000 02/02/99 (1 page) |
11 May 1999 | Resolutions
|
11 May 1999 | New director appointed (2 pages) |
11 May 1999 | Resolutions
|
11 May 1999 | £ nc 100000/250000 02/02/99 (1 page) |
11 May 1999 | New director appointed (2 pages) |
11 May 1999 | Ad 02/02/99--------- £ si 30000@3=90000 £ ic 100000/190000 (2 pages) |
11 May 1999 | Ad 02/02/99--------- £ si 30000@3=90000 £ ic 100000/190000 (2 pages) |
31 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 April 1998 | Return made up to 16/04/98; no change of members (4 pages) |
20 April 1998 | Return made up to 16/04/98; no change of members (4 pages) |
13 August 1997 | Partic of mort/charge * (5 pages) |
13 August 1997 | Partic of mort/charge * (5 pages) |
1 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
1 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
15 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
16 May 1996 | Ad 15/12/95--------- £ si 15000@1 (2 pages) |
16 May 1996 | Return made up to 16/04/96; change of members (6 pages) |
16 May 1996 | Return made up to 16/04/96; change of members (6 pages) |
16 May 1996 | Ad 15/12/95--------- £ si 15000@1 (2 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
6 June 1995 | Ad 15/12/94--------- £ si 15000@1=15000 £ ic 70000/85000 (2 pages) |
6 June 1995 | Ad 15/12/94--------- £ si 15000@1=15000 £ ic 70000/85000 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
20 April 1994 | New director appointed (2 pages) |
20 April 1994 | New director appointed (2 pages) |
21 July 1993 | New director appointed (2 pages) |
21 July 1993 | New director appointed (2 pages) |
1 July 1993 | New secretary appointed;new director appointed (2 pages) |
1 July 1993 | New secretary appointed;new director appointed (2 pages) |
1 July 1993 | Registered office changed on 01/07/93 from: 1 albert street aberdeen AB1 1XX (1 page) |
1 July 1993 | Registered office changed on 01/07/93 from: 1 albert street aberdeen AB1 1XX (1 page) |
16 April 1993 | Incorporation (17 pages) |
16 April 1993 | Incorporation (17 pages) |