224 Queen's Road
Aberdeen
Grampian
AB15 8DN
Scotland
Secretary Name | Karen Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2001(7 years, 4 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Clerkess |
Correspondence Address | 224 Queens Road Aberdeen AB15 8DN Scotland |
Director Name | Roy Roxburgh |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 515 North Deeside Road Aberdeen Grampian AB15 4ZT Scotland |
Director Name | Peter Anthony Macari |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 1997) |
Role | Solicitor |
Correspondence Address | 18-20 Queen's Road Aberdeen AB15 4ZT Scotland |
Secretary Name | IAIN Smith & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1993(same day as company formation) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Registered Address | 16 Carden Place Aberdeen AB10 1FX Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
Year | 2005 |
---|---|
Net Worth | £83,731 |
Cash | £72,571 |
Current Liabilities | £19,119 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2007 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 13 October 2016 (overdue) |
---|
28 November 2007 | Notice of final meeting of creditors (4 pages) |
---|---|
28 November 2007 | Return of final meeting of voluntary winding up (5 pages) |
28 November 2007 | Notice of final meeting of creditors (4 pages) |
28 November 2007 | Return of final meeting of voluntary winding up (5 pages) |
20 July 2006 | Resolutions
|
20 July 2006 | Resolutions
|
20 July 2006 | Registered office changed on 20/07/06 from: 224 queens road aberdeen grampian AB15 8DN (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 224 queens road aberdeen grampian AB15 8DN (1 page) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 October 2005 | Return made up to 29/09/05; full list of members (6 pages) |
10 October 2005 | Return made up to 29/09/05; full list of members (6 pages) |
1 March 2005 | Dec mort/charge * (2 pages) |
1 March 2005 | Dec mort/charge * (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 October 2004 | Return made up to 29/09/04; full list of members
|
7 October 2004 | Return made up to 29/09/04; full list of members
|
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 October 2003 | Return made up to 29/09/03; full list of members
|
10 October 2003 | Return made up to 29/09/03; full list of members
|
3 September 2003 | Auditor's resignation (1 page) |
3 September 2003 | Auditor's resignation (1 page) |
21 October 2002 | Auditor's resignation (1 page) |
21 October 2002 | Auditor's resignation (1 page) |
8 October 2002 | Return made up to 29/09/02; full list of members
|
8 October 2002 | Return made up to 29/09/02; full list of members
|
2 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
2 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: 3 charlton avenue aboyne aberdeenshire AB34 5GL (1 page) |
10 July 2002 | Registered office changed on 10/07/02 from: 3 charlton avenue aboyne aberdeenshire AB34 5GL (1 page) |
19 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
19 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
1 October 2001 | Return made up to 29/09/01; full list of members
|
1 October 2001 | Return made up to 29/09/01; full list of members
|
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: 20 queens road aberdeen grampian AB15 4ZT (1 page) |
15 March 2001 | New secretary appointed (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: 20 queens road aberdeen grampian AB15 4ZT (1 page) |
15 March 2001 | New secretary appointed (1 page) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
30 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
28 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
28 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 October 1999 | Return made up to 29/09/99; no change of members (5 pages) |
6 October 1999 | Director's particulars changed (1 page) |
6 October 1999 | Return made up to 29/09/99; no change of members (5 pages) |
6 October 1999 | Director's particulars changed (1 page) |
30 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
22 September 1998 | Return made up to 29/09/98; no change of members
|
22 September 1998 | Return made up to 29/09/98; no change of members
|
2 October 1997 | Resolutions
|
2 October 1997 | Resolutions
|
2 October 1997 | Return made up to 29/09/97; full list of members (6 pages) |
2 October 1997 | Ad 01/05/94--------- £ si 398@1 (2 pages) |
2 October 1997 | Return made up to 29/09/97; full list of members (6 pages) |
2 October 1997 | Memorandum and Articles of Association (5 pages) |
2 October 1997 | Ad 01/05/94--------- £ si 398@1 (2 pages) |
2 October 1997 | Memorandum and Articles of Association (5 pages) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
9 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
9 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
13 March 1997 | Company name changed alba (deeside) LIMITED\certificate issued on 14/03/97 (2 pages) |
13 March 1997 | Company name changed alba (deeside) LIMITED\certificate issued on 14/03/97 (2 pages) |
13 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
13 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
24 October 1996 | Return made up to 29/09/96; no change of members
|
24 October 1996 | Return made up to 29/09/96; no change of members
|
22 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
22 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
20 November 1995 | Return made up to 29/09/95; full list of members (6 pages) |
20 November 1995 | Return made up to 29/09/95; full list of members (6 pages) |
29 September 1993 | Incorporation (36 pages) |
29 September 1993 | Incorporation (36 pages) |