Aberdeen
AB10 1XA
Scotland
Secretary Name | Plenderleath Runcie Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2008(14 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 08 January 2019) |
Correspondence Address | Anderson House 24 Rose Street Aberdeen Aberdeenshire AB10 1UA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Cohen & Co Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1993(4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 1998) |
Correspondence Address | 1 St Swithin Row Aberdeen AB10 6DL Scotland |
Secretary Name | Plenderleath Runcie Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1998(4 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 01 February 2008) |
Correspondence Address | Anderson House 24 Rose Street Aberdeen Aberdeenshire AB10 1UA Scotland |
Telephone | 01224 625600 |
---|---|
Telephone region | Aberdeen |
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
199 at £1 | Donald Ferguson Macintyre 99.50% Ordinary |
---|---|
1 at £1 | John Charles Plenderleath 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £136,693 |
Cash | £128,185 |
Current Liabilities | £23,987 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 October 2018 | Return of final meeting of voluntary winding up (14 pages) |
4 August 2017 | Resolutions
|
4 August 2017 | Resolutions
|
4 August 2017 | Registered office address changed from Anderson House 24 Rose Street, Aberdeen Grampian AB10 1UA to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 4 August 2017 (2 pages) |
4 August 2017 | Registered office address changed from Anderson House 24 Rose Street, Aberdeen Grampian AB10 1UA to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 4 August 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
21 July 2017 | Change of details for Mr Donald Ferguson Macintyre as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Change of details for Mr Donald Ferguson Macintyre as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
19 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
24 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
2 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
13 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
22 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
29 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
17 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
10 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
9 August 2010 | Director's details changed for Donald Ferguson Macintyre on 12 July 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Plenderleath Runcie Llp on 12 July 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Plenderleath Runcie Llp on 12 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Donald Ferguson Macintyre on 12 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
24 November 2009 | Annual return made up to 12 July 2009 with a full list of shareholders (3 pages) |
24 November 2009 | Annual return made up to 12 July 2009 with a full list of shareholders (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
15 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
15 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | New secretary appointed (2 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
28 August 2007 | Return made up to 12/07/07; no change of members (6 pages) |
28 August 2007 | Return made up to 12/07/07; no change of members (6 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 August 2006 | Return made up to 12/07/06; full list of members (6 pages) |
8 August 2006 | Return made up to 12/07/06; full list of members (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
25 July 2005 | Return made up to 12/07/05; full list of members (6 pages) |
25 July 2005 | Return made up to 12/07/05; full list of members (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
3 August 2004 | Return made up to 12/07/04; full list of members (6 pages) |
3 August 2004 | Return made up to 12/07/04; full list of members (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
18 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
18 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
7 August 2002 | Return made up to 12/07/02; full list of members (6 pages) |
7 August 2002 | Return made up to 12/07/02; full list of members (6 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
6 August 2001 | Return made up to 12/07/01; full list of members
|
6 August 2001 | Return made up to 12/07/01; full list of members
|
30 July 2001 | Secretary's particulars changed (1 page) |
30 July 2001 | Secretary's particulars changed (1 page) |
30 July 2001 | Secretary's particulars changed (1 page) |
30 July 2001 | Secretary's particulars changed (1 page) |
4 July 2001 | Director's particulars changed (1 page) |
4 July 2001 | Director's particulars changed (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: 22 rubislaw terrace aberdeen AB10 1XE (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: 22 rubislaw terrace aberdeen AB10 1XE (1 page) |
3 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
3 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
9 October 2000 | Return made up to 12/07/00; full list of members (6 pages) |
9 October 2000 | Return made up to 12/07/00; full list of members (6 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
3 November 1999 | Return made up to 12/07/99; full list of members
|
3 November 1999 | Return made up to 12/07/99; full list of members
|
21 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
21 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
4 August 1998 | Return made up to 12/07/98; no change of members (6 pages) |
4 August 1998 | Return made up to 12/07/98; no change of members (6 pages) |
23 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | Director's particulars changed (1 page) |
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | Director's particulars changed (1 page) |
5 November 1997 | Accounts for a small company made up to 31 July 1997 (4 pages) |
5 November 1997 | Accounts for a small company made up to 31 July 1997 (4 pages) |
20 November 1996 | Full accounts made up to 31 July 1996 (10 pages) |
20 November 1996 | Full accounts made up to 31 July 1996 (10 pages) |
18 September 1996 | Return made up to 12/07/96; no change of members (4 pages) |
18 September 1996 | Return made up to 12/07/96; no change of members (4 pages) |
24 May 1996 | Full accounts made up to 31 July 1995 (10 pages) |
24 May 1996 | Full accounts made up to 31 July 1995 (10 pages) |
27 April 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |
27 April 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |
12 July 1993 | Incorporation (9 pages) |
12 July 1993 | Incorporation (9 pages) |