New Leeds
Peterhead
Aberdeenshire
AB42 4HX
Scotland
Secretary Name | Masson & Glennie (Corporation) |
---|---|
Status | Closed |
Appointed | 29 February 2008(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 27 January 2016) |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Director Name | Mr James Stewart Jamieson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(2 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 29 February 2008) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Ardlethen House Ardlethen Farm Ellon Aberdeenshire AB41 8PF Scotland |
Director Name | Mrs Moira Jamieson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(2 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 29 February 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ardlethen House Ardlethen Farm Ellon Aberdeenshrie AB41 8PF Scotland |
Secretary Name | Mrs Moira Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(2 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 29 February 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ardlethen House Ardlethen Farm Ellon Aberdeenshrie AB41 8PF Scotland |
Director Name | Mr James Stewart (Jnr) Jamieson |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 October 2000(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Eastbank Station Road Ellon Aberdeenshire AB41 9AY Scotland |
Director Name | Mr Leslie Paterson Taylor |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 January 2010) |
Role | Haulage Contractor |
Country of Residence | Scotland |
Correspondence Address | Windynook Home Lane, New Leeds Peterhead Aberdeenshire AB42 4HX Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1994(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 | 22 July 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | G1 5 George Square Glasgow G2 1DY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100k at 1 | Les Taylor Contractors Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,279,337 |
Cash | £100 |
Current Liabilities | £956,586 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2016 | Final Gazette dissolved following liquidation (1 page) |
27 October 2015 | Return of final meeting of voluntary winding up (3 pages) |
27 October 2015 | Notice of final meeting of creditors (7 pages) |
8 July 2013 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
4 February 2013 | Administrator's progress report (18 pages) |
20 August 2012 | Administrator's progress report (7 pages) |
24 February 2012 | Administrator's progress report (8 pages) |
31 December 2011 | Notice of extension of period of Administration (1 page) |
2 November 2011 | Administrator's progress report (8 pages) |
31 August 2011 | Administrator's progress report (8 pages) |
20 May 2011 | Registered office address changed from Ernst & Young Llp George House 50 George Square Glasgow G2 1RR Scotland on 20 May 2011 (2 pages) |
27 April 2011 | Notice of result of meeting creditors (1 page) |
27 April 2011 | Statement of administrator's proposal (20 pages) |
27 April 2011 | Statement of affairs with form 2.13B(SCOT) (26 pages) |
27 April 2011 | Appointment of an administrator (16 pages) |
13 January 2011 | Registered office address changed from Broad House Broad Street Peterhead Aberdeenshire AB42 1HY on 13 January 2011 (2 pages) |
6 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
23 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders Statement of capital on 2010-07-23
|
23 July 2010 | Secretary's details changed for Masson & Glennie on 22 July 2010 (2 pages) |
21 April 2010 | Termination of appointment of Leslie Taylor as a director (2 pages) |
29 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
22 July 2009 | Director's change of particulars / leslie taylor / 22/07/2009 (1 page) |
22 July 2009 | Return made up to 22/07/09; full list of members (3 pages) |
22 July 2009 | Secretary's change of particulars / masson & glennie / 22/07/2009 (1 page) |
22 July 2009 | Location of register of members (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from broad house broad street peterhead aberdeenshire AB42 1HY (1 page) |
22 July 2009 | Director's change of particulars / leslie taylor / 22/07/2009 (1 page) |
22 July 2009 | Location of debenture register (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from broad house 11-13 broad street peterhead aberdeenshire AB42 1HY (1 page) |
23 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
23 July 2008 | Location of register of members (1 page) |
23 July 2008 | Director's change of particulars / leslie taylor / 22/07/2008 (1 page) |
23 July 2008 | Secretary's change of particulars / masson & glennie / 22/07/2008 (1 page) |
23 July 2008 | Location of debenture register (1 page) |
23 July 2008 | Director's change of particulars / leslie taylor / 22/07/2008 (1 page) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
14 March 2008 | Curr ext from 31/10/2008 to 31/12/2008 (1 page) |
10 March 2008 | Resolutions
|
7 March 2008 | Auditor's resignation (1 page) |
7 March 2008 | Declaration of assistance for shares acquisition (6 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from ardlethen house ardlethen farm ellon aberdeenshire AB41 8PF (1 page) |
6 March 2008 | Appointment terminated director james jamieson (1 page) |
6 March 2008 | Secretary appointed masson & glennie (2 pages) |
6 March 2008 | Director appointed leslie george taylor (2 pages) |
6 March 2008 | Director appointed leslie paterson taylor (3 pages) |
6 March 2008 | Appointment terminated director james jamieson (1 page) |
6 March 2008 | Appointment terminate, director and secretary moira jamieson logged form (1 page) |
6 March 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
5 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
5 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
5 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
12 February 2008 | Dec mort/charge * (2 pages) |
12 February 2008 | Dec mort/charge * (2 pages) |
7 September 2007 | Return made up to 22/07/07; no change of members (7 pages) |
6 September 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
6 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Return made up to 22/07/06; full list of members
|
27 July 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: unit 13 markethill industrial estate, turriff aberdeenshire AB53 4PA (1 page) |
23 November 2005 | Partic of mort/charge * (4 pages) |
18 August 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
8 August 2005 | Return made up to 22/07/05; full list of members (7 pages) |
4 December 2004 | Dec mort/charge * (2 pages) |
6 September 2004 | Return made up to 22/07/04; full list of members (7 pages) |
26 August 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
15 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
13 August 2003 | Return made up to 22/07/03; full list of members
|
25 July 2003 | Auditor's resignation (2 pages) |
8 August 2002 | Return made up to 22/07/02; full list of members (7 pages) |
31 July 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
22 January 2002 | Partic of mort/charge * (5 pages) |
1 August 2001 | Return made up to 22/07/01; full list of members (7 pages) |
4 July 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
4 June 2001 | Partic of mort/charge * (5 pages) |
1 November 2000 | New director appointed (2 pages) |
30 October 2000 | Company name changed grampian building contractors an d forestry contractors LIMITED\certificate issued on 31/10/00 (2 pages) |
7 August 2000 | Return made up to 22/07/00; full list of members
|
23 May 2000 | Partic of mort/charge * (5 pages) |
9 May 2000 | Dec mort/charge * (4 pages) |
28 April 2000 | Dec mort/charge * (4 pages) |
21 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
12 August 1999 | Return made up to 22/07/99; no change of members (4 pages) |
28 June 1999 | Partic of mort/charge * (5 pages) |
27 January 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: the bungalow woodside of delgaty turriff aberdeenshire AB53 7TB (1 page) |
30 November 1998 | Partic of mort/charge * (5 pages) |
22 September 1998 | Return made up to 22/07/98; no change of members (4 pages) |
16 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
28 November 1997 | Partic of mort/charge * (5 pages) |
14 August 1997 | Return made up to 22/07/97; full list of members (6 pages) |
12 June 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
1 August 1996 | Return made up to 22/07/96; no change of members (4 pages) |
18 June 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
16 October 1995 | Return made up to 22/07/95; full list of members (6 pages) |
23 May 1995 | Ad 01/11/94--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
26 January 1995 | Accounting reference date notified as 31/10 (1 page) |
20 October 1994 | Memorandum and Articles of Association (8 pages) |
18 October 1994 | Company name changed jadegulf LIMITED\certificate issued on 19/10/94 (2 pages) |
12 October 1994 | Resolutions
|
11 October 1994 | New secretary appointed;director resigned;new director appointed (2 pages) |
11 October 1994 | Registered office changed on 11/10/94 from: 24 great king street edinburgh EH3 6QN (1 page) |
11 October 1994 | Secretary resigned;new director appointed (2 pages) |
22 July 1994 | Incorporation (9 pages) |