Company NameAssessment Certification And Environment Limited
Company StatusDissolved
Company NumberSC153088
CategoryPrivate Limited Company
Incorporation Date15 September 1994(29 years, 7 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Oliver Innes Young
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1994(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressKircal
East Gordon
Gordon
Berwickshire
TD3 6JY
Scotland
Secretary NameMrs Wendy Nona Young
NationalityBritish
StatusClosed
Appointed03 July 2000(5 years, 9 months after company formation)
Appointment Duration17 years, 4 months (closed 14 November 2017)
RoleNurse
Correspondence AddressKircal
East Gordon
Gordon
Berwickshire
TD3 6JY
Scotland
Secretary NameWendy Young
NationalityBritish
StatusResigned
Appointed15 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 Pinnacle Hill Park
Kelso
Roxburghshire
TD5 8HA
Scotland
Director NameBarbara Amelia Brown
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1995(4 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 31 January 1996)
RoleManagement Consultant
Correspondence Address844 Bayberry Drive
Loveland
Colorado
80358
Director NameWendy Young
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(4 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 25 November 1997)
RoleSchool Teacher
Correspondence Address12 Pinnacle Hill Park
Kelso
Roxburghshire
TD5 8HA
Scotland
Secretary NameMrs Kathleen Law
NationalityAmerican
StatusResigned
Appointed25 November 1997(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 July 2000)
RoleQuality Manager
Correspondence Address203 Vallecito Lane
Walnut Creek
California
Ca 94596
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 September 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 September 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone01573 410794
Telephone regionKelso

Location

Registered AddressKircal
East Gordon
Berwickshire
TD3 6JY
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire

Shareholders

450 at £1Oliver Innes Young
50.00%
Ordinary
450 at £1Wendy Young
50.00%
Ordinary

Financials

Year2014
Net Worth£11,179
Cash£23,075
Current Liabilities£6,193

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
18 August 2017Application to strike the company off the register (3 pages)
19 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
17 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 900
(4 pages)
16 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 900
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 900
(4 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
18 September 2010Director's details changed for Oliver Innes Young on 15 September 2010 (2 pages)
18 September 2010Secretary's details changed for Wendy Nona Young on 15 September 2010 (1 page)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2009Return made up to 15/09/09; full list of members (3 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 September 2008Return made up to 15/09/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 November 2007Ad 27/11/07--------- £ si 100@1=100 £ ic 800/900 (1 page)
17 September 2007Return made up to 15/09/07; full list of members (2 pages)
25 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 September 2006Return made up to 15/09/06; full list of members (2 pages)
15 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 March 2006Secretary's particulars changed (1 page)
16 September 2005Return made up to 15/09/05; full list of members (2 pages)
16 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 October 2004Return made up to 15/09/04; full list of members (6 pages)
24 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 September 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 2002Return made up to 15/09/02; full list of members
  • 363(287) ‐ Registered office changed on 23/09/02
(6 pages)
23 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
20 September 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 2000Return made up to 15/09/00; full list of members (6 pages)
12 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
11 July 2000Secretary resigned (1 page)
7 July 2000New secretary appointed (1 page)
4 October 1999Return made up to 15/09/99; no change of members (4 pages)
17 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 January 1999Registered office changed on 15/01/99 from: 42 the square kelso roxburghshire TD5 7HL (1 page)
18 September 1998Return made up to 15/09/98; full list of members (6 pages)
24 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 December 1997New secretary appointed (2 pages)
9 December 1997Secretary resigned;director resigned (1 page)
20 November 1997Full accounts made up to 31 December 1996 (8 pages)
29 September 1997Return made up to 15/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1996Return made up to 15/09/96; no change of members (4 pages)
5 June 1996Accounts for a small company made up to 31 December 1995 (4 pages)
13 February 1996Director resigned (1 page)