Aberdeen
Aberdeenshire
AB15 4BD
Scotland
Director Name | Mr Simon Henry Dyer Cowie |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2005(12 years, 3 months after company formation) |
Appointment Duration | 9 years (closed 22 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Woodburn Place Aberdeen AB15 8JS Scotland |
Secretary Name | Infinity Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2011(17 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 22 August 2014) |
Correspondence Address | 37 Albert Street Aberdeen AB25 1XU Scotland |
Director Name | Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 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 | 05 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Director Name | Angelo Carrara |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 June 1994) |
Role | Company Director |
Correspondence Address | 31 Kingshill Road Aberdeen AB2 4JY Scotland |
Director Name | Jane Elliot Cran |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 24 June 1997) |
Role | Office Manageress |
Correspondence Address | 50 Marischal Court Justice Street Aberdeen AB2 1DW Scotland |
Secretary Name | Mr Simon Henry Dyer Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 October 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Woodburn Place Aberdeen AB15 8JS Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 August 1999) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Infinity Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2004(11 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 January 2005) |
Correspondence Address | 29 Beaconsfield Place Aberdeen AB15 4AB Scotland |
Secretary Name | Hall Morrice Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2005(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 April 2011) |
Correspondence Address | 7 Queens Terrace Aberdeen Aberdeenshire AB10 1XL Scotland |
Registered Address | 37 Albert Street Aberdeen AB25 1XU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
1 at £1 | Ian Cowie 50.00% Ordinary |
---|---|
1 at £1 | Simon Cowie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,382 |
Cash | £35,623 |
Current Liabilities | £30,241 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2012-12-31
|
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2012-12-31
|
1 March 2012 | Secretary's details changed for Infinity Secretaries Limited on 24 February 2012 (2 pages) |
1 March 2012 | Secretary's details changed for Infinity Secretaries Limited on 24 February 2012 (2 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL United Kingdom on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL United Kingdom on 10 October 2011 (1 page) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
10 May 2011 | Appointment of Infinity Secretaries Limited as a secretary (2 pages) |
10 May 2011 | Termination of appointment of Hall Morrice Secretaries Limited as a secretary (1 page) |
10 May 2011 | Appointment of Infinity Secretaries Limited as a secretary (2 pages) |
10 May 2011 | Termination of appointment of Hall Morrice Secretaries Limited as a secretary (1 page) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 January 2010 | Director's details changed for Simon Henry Dyer Cowie on 1 October 2009 (2 pages) |
2 January 2010 | Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages) |
2 January 2010 | Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages) |
2 January 2010 | Director's details changed for Simon Henry Dyer Cowie on 1 October 2009 (2 pages) |
2 January 2010 | Director's details changed for Simon Henry Dyer Cowie on 1 October 2009 (2 pages) |
2 January 2010 | Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Secretary's change of particulars / infinity secretaries LIMITED / 19/02/2008 (1 page) |
6 January 2009 | Secretary's change of particulars / infinity secretaries LIMITED / 19/02/2008 (1 page) |
6 January 2009 | Location of register of members (1 page) |
6 January 2009 | Location of debenture register (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from 7 queens terrace aberdeen AB10 1XL (1 page) |
6 January 2009 | Location of register of members (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from 7 queens terrace aberdeen AB10 1XL (1 page) |
6 January 2009 | Location of debenture register (1 page) |
11 June 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
15 February 2008 | Registered office changed on 15/02/08 from: 13 rubislaw terrace aberdeen AB10 1XE (1 page) |
15 February 2008 | Location of debenture register (1 page) |
15 February 2008 | Location of register of members (1 page) |
15 February 2008 | Location of register of members (1 page) |
15 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 February 2008 | Registered office changed on 15/02/08 from: 13 rubislaw terrace aberdeen AB10 1XE (1 page) |
15 February 2008 | Secretary's particulars changed (1 page) |
15 February 2008 | Secretary's particulars changed (1 page) |
15 February 2008 | Location of debenture register (1 page) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
16 February 2006 | Location of debenture register (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 13 rubislaw terrace aberdeen AB10 1XE (1 page) |
16 February 2006 | Location of register of members (1 page) |
16 February 2006 | Location of debenture register (1 page) |
16 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
16 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
16 February 2006 | Secretary's particulars changed (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 13 rubislaw terrace aberdeen AB10 1XE (1 page) |
16 February 2006 | Location of register of members (1 page) |
16 February 2006 | Secretary's particulars changed (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: 5 carden place aberdeen AB10 1UT (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: 5 carden place aberdeen AB10 1UT (1 page) |
10 January 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
20 September 2005 | Company name changed bellboy drycleaners LIMITED\certificate issued on 20/09/05 (2 pages) |
20 September 2005 | Company name changed bellboy drycleaners LIMITED\certificate issued on 20/09/05 (2 pages) |
24 August 2005 | New director appointed (1 page) |
24 August 2005 | New director appointed (1 page) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: 29 beaconsfield place aberdeen AB15 4AB (1 page) |
21 January 2005 | New secretary appointed (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: 29 beaconsfield place aberdeen AB15 4AB (1 page) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | New secretary appointed (1 page) |
5 January 2005 | Return made up to 31/12/04; full list of members
|
5 January 2005 | Return made up to 31/12/04; full list of members
|
25 November 2004 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: 17 merkland road east aberdeen AB24 5DT (1 page) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: 17 merkland road east aberdeen AB24 5DT (1 page) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
21 July 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
21 July 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (6 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (6 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members
|
23 January 2002 | Return made up to 31/12/01; full list of members
|
18 January 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
18 January 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 December 2000 | Company name changed circle river LIMITED\certificate issued on 15/12/00 (2 pages) |
14 December 2000 | Company name changed circle river LIMITED\certificate issued on 15/12/00 (2 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members
|
12 January 2000 | Return made up to 31/12/99; full list of members
|
18 November 1999 | Full accounts made up to 31 October 1999 (8 pages) |
18 November 1999 | Full accounts made up to 31 October 1999 (8 pages) |
5 August 1999 | New secretary appointed (2 pages) |
5 August 1999 | New secretary appointed (2 pages) |
5 August 1999 | Secretary resigned (1 page) |
5 August 1999 | Secretary resigned (1 page) |
29 July 1999 | Full accounts made up to 31 October 1998 (9 pages) |
29 July 1999 | Full accounts made up to 31 October 1998 (9 pages) |
20 July 1999 | Return made up to 05/05/99; no change of members
|
20 July 1999 | Return made up to 05/05/99; no change of members
|
1 September 1998 | Full accounts made up to 31 October 1997 (11 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (11 pages) |
23 June 1998 | Return made up to 05/05/98; full list of members (6 pages) |
23 June 1998 | Return made up to 05/05/98; full list of members (6 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: c/o merkland road east aberdeen aberdeenshire AB24 5DT (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: c/o merkland road east aberdeen aberdeenshire AB24 5DT (1 page) |
29 December 1997 | Registered office changed on 29/12/97 from: unit 3 greenbank place, east tullos aberdeen grampian AB1 4BT (1 page) |
29 December 1997 | Registered office changed on 29/12/97 from: unit 3 greenbank place, east tullos aberdeen grampian AB1 4BT (1 page) |
3 November 1997 | Full accounts made up to 31 October 1996 (11 pages) |
3 November 1997 | Full accounts made up to 31 October 1996 (11 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
13 June 1997 | Return made up to 05/05/97; no change of members (4 pages) |
13 June 1997 | Return made up to 05/05/97; no change of members (4 pages) |
30 August 1996 | Full accounts made up to 31 October 1995 (14 pages) |
30 August 1996 | Full accounts made up to 31 October 1995 (14 pages) |
19 June 1996 | Return made up to 05/05/96; full list of members (7 pages) |
19 June 1996 | Return made up to 05/05/96; full list of members (7 pages) |
30 October 1995 | Company name changed bellboy (aberdeen) LIMITED\certificate issued on 31/10/95 (4 pages) |
30 October 1995 | Company name changed bellboy (aberdeen) LIMITED\certificate issued on 31/10/95 (4 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | New director appointed (2 pages) |
20 June 1995 | Full accounts made up to 31 October 1994 (13 pages) |
20 June 1995 | Full accounts made up to 31 October 1994 (13 pages) |
17 May 1995 | Return made up to 05/05/95; full list of members (10 pages) |
17 May 1995 | Return made up to 05/05/95; full list of members (10 pages) |
18 January 1994 | Company name changed\certificate issued on 18/01/94 (2 pages) |
18 January 1994 | Company name changed\certificate issued on 18/01/94 (2 pages) |
5 May 1993 | Incorporation (22 pages) |
5 May 1993 | Incorporation (22 pages) |