Burnhervie
Inverurie
Aberdeenshire
AB51 5JR
Scotland
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 May 2008(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 10 January 2015) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Director Name | James Matheson Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Carden Place Aberdeen AB9 1FW Scotland |
Director Name | Douglas Patrick Laing |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 2 months (resigned 16 March 2007) |
Role | Manager |
Correspondence Address | Dunniker Church Lane Kemnay Aberdeenshire AB51 5QP Scotland |
Secretary Name | Douglas Patrick Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(8 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 March 2007) |
Role | Company Director |
Correspondence Address | Dunniker Church Lane Kemnay Aberdeenshire AB51 5QP Scotland |
Director Name | Roy Duncan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 November 2011) |
Role | Accountant |
Correspondence Address | 3 Norman Gray Park Blackburn Aberdeen Aberdeenshire AB21 0ZR Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1993(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 May 2008) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW 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 |
2 at £1 | Andrew Charles Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £505,934 |
Cash | £134,258 |
Current Liabilities | £63,882 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2015 | Final Gazette dissolved following liquidation (1 page) |
10 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 October 2014 | Insolvency:form 4.17(scot) notice of final meeting of creditors (1 page) |
10 October 2014 | Insolvency:form 4.17(scot) notice of final meeting of creditors (1 page) |
10 October 2014 | Return of final meeting of voluntary winding up (3 pages) |
10 October 2014 | Return of final meeting of voluntary winding up (3 pages) |
19 December 2012 | Registered office address changed from C/O James Laing & Sons Ltd. Inverurie Business Park Inverurie Aberdeenshire AB51 0ZJ on 19 December 2012 (2 pages) |
19 December 2012 | Resolutions
|
19 December 2012 | Resolutions
|
19 December 2012 | Registered office address changed from C/O James Laing & Sons Ltd. Inverurie Business Park Inverurie Aberdeenshire AB51 0ZJ on 19 December 2012 (2 pages) |
11 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
11 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
10 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders Statement of capital on 2012-12-10
|
10 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders Statement of capital on 2012-12-10
|
22 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
21 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Termination of appointment of Roy Duncan as a director on 25 November 2011 (1 page) |
14 December 2011 | Termination of appointment of Roy Duncan as a director on 25 November 2011 (1 page) |
4 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
15 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
7 January 2009 | Return made up to 26/11/08; full list of members (3 pages) |
7 January 2009 | Return made up to 26/11/07; full list of members (3 pages) |
7 January 2009 | Return made up to 26/11/07; full list of members (3 pages) |
7 January 2009 | Return made up to 26/11/08; full list of members (3 pages) |
27 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
27 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
15 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
15 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
15 May 2008 | Appointment terminated secretary stronachs (1 page) |
15 May 2008 | Appointment terminated secretary stronachs (1 page) |
18 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
11 March 2008 | Return made up to 13/12/07; full list of members (4 pages) |
11 March 2008 | Return made up to 13/12/07; full list of members (4 pages) |
23 April 2007 | New director appointed (3 pages) |
23 April 2007 | New director appointed (3 pages) |
20 April 2007 | Secretary resigned;director resigned (1 page) |
20 April 2007 | New secretary appointed (2 pages) |
20 April 2007 | New secretary appointed (2 pages) |
20 April 2007 | Secretary resigned;director resigned (1 page) |
3 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
31 March 2007 | Dec mort/charge * (2 pages) |
31 March 2007 | Dec mort/charge * (2 pages) |
7 December 2006 | Return made up to 26/11/06; full list of members (3 pages) |
7 December 2006 | Return made up to 26/11/06; full list of members (3 pages) |
13 July 2006 | Partic of mort/charge * (3 pages) |
13 July 2006 | Partic of mort/charge * (3 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
21 March 2006 | Dec mort/charge * (2 pages) |
21 March 2006 | Dec mort/charge * (2 pages) |
9 March 2006 | Partic of mort/charge * (4 pages) |
9 March 2006 | Partic of mort/charge * (4 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
15 November 2005 | Return made up to 26/11/05; full list of members (7 pages) |
15 November 2005 | Return made up to 26/11/05; full list of members (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
29 November 2004 | Return made up to 26/11/04; full list of members (7 pages) |
29 November 2004 | Return made up to 26/11/04; full list of members (7 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
2 December 2003 | Return made up to 26/11/03; full list of members (7 pages) |
2 December 2003 | Return made up to 26/11/03; full list of members (7 pages) |
5 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
5 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
10 December 2002 | Return made up to 13/12/02; full list of members
|
10 December 2002 | Return made up to 13/12/02; full list of members
|
6 June 2002 | Accounts made up to 31 August 2001 (5 pages) |
6 June 2002 | Accounts made up to 31 August 2001 (5 pages) |
9 April 2002 | Return made up to 13/12/01; full list of members
|
9 April 2002 | Return made up to 13/12/01; full list of members
|
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | New secretary appointed (2 pages) |
4 May 2001 | Return made up to 13/12/00; full list of members (5 pages) |
4 May 2001 | Return made up to 13/12/00; full list of members (5 pages) |
26 March 2001 | (4 pages) |
26 March 2001 | (4 pages) |
7 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
7 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
2 March 2000 | Return made up to 13/12/99; full list of members (5 pages) |
2 March 2000 | Director's particulars changed (1 page) |
2 March 2000 | Return made up to 13/12/99; full list of members (5 pages) |
2 March 2000 | Director's particulars changed (1 page) |
30 June 1999 | Full accounts made up to 31 August 1998 (7 pages) |
30 June 1999 | Full accounts made up to 31 August 1998 (7 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: 34 albyn place aberdeen aberdeenshire AB9 1FW (1 page) |
8 March 1999 | Director's particulars changed (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: 34 albyn place aberdeen aberdeenshire AB9 1FW (1 page) |
8 March 1999 | Director's particulars changed (1 page) |
8 March 1999 | Return made up to 13/12/98; full list of members (6 pages) |
8 March 1999 | Return made up to 13/12/98; full list of members (6 pages) |
30 June 1998 | Full accounts made up to 31 August 1997 (10 pages) |
30 June 1998 | Full accounts made up to 31 August 1997 (10 pages) |
9 December 1997 | Return made up to 13/12/97; full list of members (6 pages) |
9 December 1997 | Return made up to 13/12/97; full list of members (6 pages) |
26 February 1997 | Full accounts made up to 31 August 1996 (13 pages) |
26 February 1997 | Full accounts made up to 31 August 1996 (13 pages) |
15 January 1997 | Return made up to 13/12/96; no change of members (5 pages) |
15 January 1997 | Return made up to 13/12/96; no change of members (5 pages) |
7 August 1996 | Accounting reference date extended from 30/04/96 to 31/08/96 (1 page) |
7 August 1996 | Accounting reference date extended from 30/04/96 to 31/08/96 (1 page) |
18 March 1996 | Full accounts made up to 30 April 1995 (12 pages) |
18 March 1996 | Full accounts made up to 30 April 1995 (12 pages) |
11 January 1996 | Return made up to 13/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 13/12/95; no change of members (4 pages) |
10 January 1996 | Secretary's particulars changed (2 pages) |
10 January 1996 | Secretary's particulars changed (2 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page) |
22 December 1995 | Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
19 May 1994 | Partic of mort/charge * (3 pages) |
19 May 1994 | Partic of mort/charge * (3 pages) |
28 January 1994 | Resolutions
|
28 January 1994 | Resolutions
|
13 December 1993 | Incorporation (14 pages) |
13 December 1993 | Incorporation (14 pages) |