Company NameAberdeen Market Developments Limited
Company StatusDissolved
Company NumberSC144231
CategoryPrivate Limited Company
Incorporation Date5 May 1993(30 years, 11 months ago)
Dissolution Date22 August 2014 (9 years, 7 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameIan Dyer Cowie
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1995(2 years, 5 months after company formation)
Appointment Duration18 years, 10 months (closed 22 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Rubislaw Den South
Aberdeen
Aberdeenshire
AB15 4BD
Scotland
Director NameMr Simon Henry Dyer Cowie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2005(12 years, 3 months after company formation)
Appointment Duration9 years (closed 22 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Woodburn Place
Aberdeen
AB15 8JS
Scotland
Secretary NameInfinity Secretaries Limited (Corporation)
StatusClosed
Appointed30 April 2011(17 years, 12 months after company formation)
Appointment Duration3 years, 3 months (closed 22 August 2014)
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland
Director NameAlan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NameSandra Elizabeth Middleton
NationalityBritish
StatusResigned
Appointed05 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Director NameAngelo Carrara
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(6 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 June 1994)
RoleCompany Director
Correspondence Address31 Kingshill Road
Aberdeen
AB2 4JY
Scotland
Director NameJane Elliot Cran
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 24 June 1997)
RoleOffice Manageress
Correspondence Address50 Marischal Court
Justice Street
Aberdeen
AB2 1DW
Scotland
Secretary NameMr Simon Henry Dyer Cowie
NationalityBritish
StatusResigned
Appointed01 August 1999(6 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 October 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Woodburn Place
Aberdeen
AB15 8JS
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed22 November 1993(6 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 01 August 1999)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameInfinity Partnership Limited (Corporation)
StatusResigned
Appointed12 October 2004(11 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 January 2005)
Correspondence Address29 Beaconsfield Place
Aberdeen
AB15 4AB
Scotland
Secretary NameHall Morrice Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2005(11 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2011)
Correspondence Address7 Queens Terrace
Aberdeen
Aberdeenshire
AB10 1XL
Scotland

Location

Registered Address37 Albert Street
Aberdeen
AB25 1XU
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

1 at £1Ian Cowie
50.00%
Ordinary
1 at £1Simon Cowie
50.00%
Ordinary

Financials

Year2014
Net Worth£5,382
Cash£35,623
Current Liabilities£30,241

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2014First Gazette notice for compulsory strike-off (1 page)
2 May 2014First Gazette notice for compulsory strike-off (1 page)
21 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
21 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2012-12-31
  • GBP 2
(5 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2012-12-31
  • GBP 2
(5 pages)
1 March 2012Secretary's details changed for Infinity Secretaries Limited on 24 February 2012 (2 pages)
1 March 2012Secretary's details changed for Infinity Secretaries Limited on 24 February 2012 (2 pages)
17 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 October 2011Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL United Kingdom on 10 October 2011 (1 page)
10 October 2011Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL United Kingdom on 10 October 2011 (1 page)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 May 2011Appointment of Infinity Secretaries Limited as a secretary (2 pages)
10 May 2011Termination of appointment of Hall Morrice Secretaries Limited as a secretary (1 page)
10 May 2011Appointment of Infinity Secretaries Limited as a secretary (2 pages)
10 May 2011Termination of appointment of Hall Morrice Secretaries Limited as a secretary (1 page)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 January 2010Director's details changed for Simon Henry Dyer Cowie on 1 October 2009 (2 pages)
2 January 2010Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages)
2 January 2010Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages)
2 January 2010Director's details changed for Simon Henry Dyer Cowie on 1 October 2009 (2 pages)
2 January 2010Director's details changed for Simon Henry Dyer Cowie on 1 October 2009 (2 pages)
2 January 2010Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages)
3 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
3 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Secretary's change of particulars / infinity secretaries LIMITED / 19/02/2008 (1 page)
6 January 2009Secretary's change of particulars / infinity secretaries LIMITED / 19/02/2008 (1 page)
6 January 2009Location of register of members (1 page)
6 January 2009Location of debenture register (1 page)
6 January 2009Registered office changed on 06/01/2009 from 7 queens terrace aberdeen AB10 1XL (1 page)
6 January 2009Location of register of members (1 page)
6 January 2009Registered office changed on 06/01/2009 from 7 queens terrace aberdeen AB10 1XL (1 page)
6 January 2009Location of debenture register (1 page)
11 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
11 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
15 February 2008Registered office changed on 15/02/08 from: 13 rubislaw terrace aberdeen AB10 1XE (1 page)
15 February 2008Location of debenture register (1 page)
15 February 2008Location of register of members (1 page)
15 February 2008Location of register of members (1 page)
15 February 2008Return made up to 31/12/07; full list of members (2 pages)
15 February 2008Return made up to 31/12/07; full list of members (2 pages)
15 February 2008Registered office changed on 15/02/08 from: 13 rubislaw terrace aberdeen AB10 1XE (1 page)
15 February 2008Secretary's particulars changed (1 page)
15 February 2008Secretary's particulars changed (1 page)
15 February 2008Location of debenture register (1 page)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 February 2006Location of debenture register (1 page)
16 February 2006Registered office changed on 16/02/06 from: 13 rubislaw terrace aberdeen AB10 1XE (1 page)
16 February 2006Location of register of members (1 page)
16 February 2006Location of debenture register (1 page)
16 February 2006Return made up to 31/12/05; full list of members (2 pages)
16 February 2006Return made up to 31/12/05; full list of members (2 pages)
16 February 2006Secretary's particulars changed (1 page)
16 February 2006Registered office changed on 16/02/06 from: 13 rubislaw terrace aberdeen AB10 1XE (1 page)
16 February 2006Location of register of members (1 page)
16 February 2006Secretary's particulars changed (1 page)
26 January 2006Registered office changed on 26/01/06 from: 5 carden place aberdeen AB10 1UT (1 page)
26 January 2006Registered office changed on 26/01/06 from: 5 carden place aberdeen AB10 1UT (1 page)
10 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 September 2005Company name changed bellboy drycleaners LIMITED\certificate issued on 20/09/05 (2 pages)
20 September 2005Company name changed bellboy drycleaners LIMITED\certificate issued on 20/09/05 (2 pages)
24 August 2005New director appointed (1 page)
24 August 2005New director appointed (1 page)
21 January 2005Secretary resigned (1 page)
21 January 2005Registered office changed on 21/01/05 from: 29 beaconsfield place aberdeen AB15 4AB (1 page)
21 January 2005New secretary appointed (1 page)
21 January 2005Registered office changed on 21/01/05 from: 29 beaconsfield place aberdeen AB15 4AB (1 page)
21 January 2005Secretary resigned (1 page)
21 January 2005New secretary appointed (1 page)
5 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 05/01/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 05/01/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 November 2004Total exemption small company accounts made up to 31 October 2004 (4 pages)
25 November 2004Total exemption small company accounts made up to 31 October 2004 (4 pages)
14 October 2004Registered office changed on 14/10/04 from: 17 merkland road east aberdeen AB24 5DT (1 page)
14 October 2004New secretary appointed (2 pages)
14 October 2004Secretary resigned (1 page)
14 October 2004Secretary resigned (1 page)
14 October 2004New secretary appointed (2 pages)
14 October 2004Registered office changed on 14/10/04 from: 17 merkland road east aberdeen AB24 5DT (1 page)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
26 November 2003Total exemption small company accounts made up to 31 October 2003 (4 pages)
26 November 2003Total exemption small company accounts made up to 31 October 2003 (4 pages)
21 July 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
21 July 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
30 December 2002Return made up to 31/12/02; full list of members (6 pages)
30 December 2002Return made up to 31/12/02; full list of members (6 pages)
7 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
7 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
23 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 January 2001Accounts for a small company made up to 31 October 2000 (4 pages)
18 January 2001Accounts for a small company made up to 31 October 2000 (4 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
14 December 2000Company name changed circle river LIMITED\certificate issued on 15/12/00 (2 pages)
14 December 2000Company name changed circle river LIMITED\certificate issued on 15/12/00 (2 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 November 1999Full accounts made up to 31 October 1999 (8 pages)
18 November 1999Full accounts made up to 31 October 1999 (8 pages)
5 August 1999New secretary appointed (2 pages)
5 August 1999New secretary appointed (2 pages)
5 August 1999Secretary resigned (1 page)
5 August 1999Secretary resigned (1 page)
29 July 1999Full accounts made up to 31 October 1998 (9 pages)
29 July 1999Full accounts made up to 31 October 1998 (9 pages)
20 July 1999Return made up to 05/05/99; no change of members
  • 363(287) ‐ Registered office changed on 20/07/99
(4 pages)
20 July 1999Return made up to 05/05/99; no change of members
  • 363(287) ‐ Registered office changed on 20/07/99
(4 pages)
1 September 1998Full accounts made up to 31 October 1997 (11 pages)
1 September 1998Full accounts made up to 31 October 1997 (11 pages)
23 June 1998Return made up to 05/05/98; full list of members (6 pages)
23 June 1998Return made up to 05/05/98; full list of members (6 pages)
23 June 1998Registered office changed on 23/06/98 from: c/o merkland road east aberdeen aberdeenshire AB24 5DT (1 page)
23 June 1998Registered office changed on 23/06/98 from: c/o merkland road east aberdeen aberdeenshire AB24 5DT (1 page)
29 December 1997Registered office changed on 29/12/97 from: unit 3 greenbank place, east tullos aberdeen grampian AB1 4BT (1 page)
29 December 1997Registered office changed on 29/12/97 from: unit 3 greenbank place, east tullos aberdeen grampian AB1 4BT (1 page)
3 November 1997Full accounts made up to 31 October 1996 (11 pages)
3 November 1997Full accounts made up to 31 October 1996 (11 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
13 June 1997Return made up to 05/05/97; no change of members (4 pages)
13 June 1997Return made up to 05/05/97; no change of members (4 pages)
30 August 1996Full accounts made up to 31 October 1995 (14 pages)
30 August 1996Full accounts made up to 31 October 1995 (14 pages)
19 June 1996Return made up to 05/05/96; full list of members (7 pages)
19 June 1996Return made up to 05/05/96; full list of members (7 pages)
30 October 1995Company name changed bellboy (aberdeen) LIMITED\certificate issued on 31/10/95 (4 pages)
30 October 1995Company name changed bellboy (aberdeen) LIMITED\certificate issued on 31/10/95 (4 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
20 June 1995Full accounts made up to 31 October 1994 (13 pages)
20 June 1995Full accounts made up to 31 October 1994 (13 pages)
17 May 1995Return made up to 05/05/95; full list of members (10 pages)
17 May 1995Return made up to 05/05/95; full list of members (10 pages)
18 January 1994Company name changed\certificate issued on 18/01/94 (2 pages)
18 January 1994Company name changed\certificate issued on 18/01/94 (2 pages)
5 May 1993Incorporation (22 pages)
5 May 1993Incorporation (22 pages)