Company NameDesertoasis Limited
Company StatusDissolved
Company NumberSC146350
CategoryPrivate Limited Company
Incorporation Date9 September 1993(30 years, 7 months ago)
Dissolution Date1 August 2014 (9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAllan Milne
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2011(17 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 01 August 2014)
RoleDriving Instructor
Country of ResidenceScotland
Correspondence AddressAnderson House 24 Rose Street
Aberdeen
AB10 1UA
Scotland
Secretary NamePlenderleath Runcie Llp (Corporation)
StatusClosed
Appointed01 February 2008(14 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 01 August 2014)
Correspondence AddressAnderson House 24 Rose Street
Aberdeen
Aberdeenshire
AB10 1UA
Scotland
Director NameAlan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NameSandra Elizabeth Middleton
NationalityBritish
StatusResigned
Appointed09 September 1993(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Director NameCatherine Milne
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(4 weeks, 1 day after company formation)
Appointment Duration17 years, 5 months (resigned 06 March 2011)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressCragenroan
22 Grampian Place
Torry
Aberden
AB11 8EY
Scotland
Director NameMr John Alexander Michael Murray
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(4 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 10 June 1998)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence Address50 Middle Park
Inverurie
Aberdeenshire
AB51 9QW
Scotland
Director NameDouglas Will
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(4 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 13 August 1996)
RoleFinacial Advisor
Correspondence Address6 Gullymoss View
Westhill
Skene
Aberdeenshire
AB32 6PF
Scotland
Secretary NameDouglas Will
NationalityBritish
StatusResigned
Appointed08 October 1993(4 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 13 August 1996)
RoleFinacial Advisor
Correspondence Address6 Gullymoss View
Westhill
Skene
Aberdeenshire
AB32 6PF
Scotland
Secretary NameMr John Alexander Michael Murray
NationalityBritish
StatusResigned
Appointed13 August 1996(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 October 1998)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence Address50 Middle Park
Inverurie
Aberdeenshire
AB51 9QW
Scotland
Secretary NamePlenderleath Runcie Llp (Corporation)
StatusResigned
Appointed04 December 1998(5 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 February 2008)
Correspondence AddressAnderson House
24 Rose Street
Aberdeen
Aberdeenshire
AB10 1UA
Scotland

Location

Registered AddressAnderson House
24 Rose Street
Aberdeen
AB10 1UA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

50k at £1Alexander Mair
49.95%
Other
50k at £1Nicola Mair
49.95%
Other
50 at £1Alexander Mair
0.05%
Ordinary
50 at £1Nicola Mair
0.05%
Ordinary

Financials

Year2014
Net Worth-£5,492
Cash£2,617
Current Liabilities£8,109

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2014First Gazette notice for voluntary strike-off (1 page)
26 March 2014Application to strike the company off the register (4 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100,100
(5 pages)
26 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100,100
(5 pages)
30 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
30 July 2013Previous accounting period shortened from 30 September 2013 to 30 June 2013 (2 pages)
30 October 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 1 (3 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 100,100
(4 pages)
7 December 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 August 2011Termination of appointment of Catherine Milne as a director (2 pages)
7 June 2011Appointment of Allan Milne as a director (3 pages)
7 June 2011Appointment of Allan Milne as a director (3 pages)
20 September 2010Director's details changed for Catherine Milne on 9 September 2010 (2 pages)
20 September 2010Director's details changed for Catherine Milne on 9 September 2010 (1 page)
20 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
20 September 2010Secretary's details changed for Plenderleath Runcie Llp on 9 September 2010 (2 pages)
20 September 2010Secretary's details changed for Plenderleath Runcie Llp on 9 September 2010 (2 pages)
20 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Catherine Milne on 9 September 2010 (2 pages)
20 September 2010Director's details changed for Catherine Milne on 9 September 2010 (1 page)
16 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 October 2008Return made up to 09/09/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008New secretary appointed (2 pages)
2 October 2007Return made up to 09/09/07; no change of members (6 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 October 2006Return made up to 09/09/06; full list of members (6 pages)
7 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 October 2005Return made up to 09/09/05; full list of members (6 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
30 September 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
8 September 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2003Return made up to 09/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2002Total exemption small company accounts made up to 30 September 2002 (4 pages)
4 September 2002Return made up to 09/09/02; full list of members (6 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
31 October 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
24 September 2001Return made up to 09/09/01; full list of members (6 pages)
11 April 2001Registered office changed on 11/04/01 from: 22 rubislaw terrace aberdeen AB10 1XE (1 page)
11 April 2001Secretary's particulars changed (1 page)
28 September 2000Return made up to 09/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
8 September 1999Return made up to 09/09/99; no change of members (4 pages)
3 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
18 December 1998New secretary appointed (2 pages)
18 December 1998Secretary resigned (1 page)
18 December 1998Registered office changed on 18/12/98 from: investment house 6 union row aberdeen AB9 8DQ (1 page)
18 December 1998Director's particulars changed (1 page)
18 December 1998Director resigned (1 page)
1 October 1998Return made up to 09/09/98; full list of members (5 pages)
30 September 1998Accounts for a small company made up to 30 September 1997 (7 pages)
30 June 1998Accounts for a small company made up to 30 September 1996 (7 pages)
18 September 1997Return made up to 09/09/97; full list of members (5 pages)
25 May 1997Full accounts made up to 30 September 1995 (9 pages)
17 October 1996Return made up to 09/09/96; full list of members (6 pages)
9 October 1996Secretary resigned (1 page)
9 October 1996Director resigned (1 page)
9 October 1996New secretary appointed (2 pages)
8 January 1996Accounts for a small company made up to 30 September 1994 (6 pages)
6 November 1995Return made up to 09/09/95; full list of members (12 pages)
28 January 1994Partic of mort/charge * (4 pages)