Aberdeen
AB10 1WF
Scotland
Director Name | Mr Colin Scott Bremner |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2015(19 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 05 November 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | Mr William Alexander Robertson |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2015(19 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 05 November 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Secretary Name | Burnett & Reid Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2012(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 05 November 2019) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | David Stuart Craigen Levie |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Golden Square Aberdeen AB9 1JF Scotland |
Director Name | Colin Findlay Morgan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Role | Investment Adviser |
Correspondence Address | 9 Newton Road St Fergus Aberdeenshire AB42 3DD Scotland |
Director Name | Mr Alastair Ogston Robertson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(6 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 31 January 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | Fraser Gordon Leslie |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2006) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 29 Beechgrove Gardens Aberdeen AB15 5HG Scotland |
Director Name | Mr Colin Findlay Morgan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(9 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 15 March 2018) |
Role | Investment Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | Mr John Grant Sutherland |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Secretary Name | Burnett & Reid (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Website | www.burnett-reid.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 644333 |
Telephone region | Aberdeen |
Registered Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
6k at £1 | Burnett & Reid LLP 60.00% Ordinary |
---|---|
4k at £1 | Burnett & Reid Nominees LTD 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £85,485 |
Cash | £93,549 |
Current Liabilities | £19,766 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2019 | Application to strike the company off the register (3 pages) |
6 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
28 March 2018 | Termination of appointment of Colin Findlay Morgan as a director on 15 March 2018 (1 page) |
31 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
2 October 2015 | Purchase of own shares. (3 pages) |
2 October 2015 | Cancellation of shares. Statement of capital on 1 September 2015
|
2 October 2015 | Cancellation of shares. Statement of capital on 1 September 2015
|
2 October 2015 | Cancellation of shares. Statement of capital on 1 September 2015
|
2 October 2015 | Purchase of own shares. (3 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 March 2015 | Termination of appointment of Alastair Ogston Robertson as a director on 31 January 2015 (1 page) |
2 March 2015 | Appointment of Mr William Alexander Robertson as a director on 31 January 2015 (2 pages) |
2 March 2015 | Appointment of Mr Colin Scott Bremner as a director on 31 January 2015 (2 pages) |
2 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Termination of appointment of Alastair Ogston Robertson as a director on 31 January 2015 (1 page) |
2 March 2015 | Appointment of Mr William Alexander Robertson as a director on 31 January 2015 (2 pages) |
2 March 2015 | Appointment of Mr Colin Scott Bremner as a director on 31 January 2015 (2 pages) |
2 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 February 2013 | Termination of appointment of John Sutherland as a director (1 page) |
7 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Termination of appointment of John Sutherland as a director (1 page) |
7 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
26 November 2012 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
26 November 2012 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
26 November 2012 | Termination of appointment of Burnett & Reid as a secretary (1 page) |
26 November 2012 | Termination of appointment of Burnett & Reid as a secretary (1 page) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Change of share class name or designation (2 pages) |
12 March 2012 | Change of share class name or designation (2 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 January 2010 | Director's details changed for Colin Findlay Morgan on 24 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Director's details changed for Colin Findlay Morgan on 24 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Burnett & Reid on 24 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Michael Dale Mcmillan on 24 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Secretary's details changed for Burnett & Reid on 24 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Michael Dale Mcmillan on 24 January 2010 (2 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 February 2007 | Return made up to 24/01/07; full list of members (3 pages) |
9 February 2007 | Return made up to 24/01/07; full list of members (3 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | New director appointed (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | New director appointed (1 page) |
9 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
30 January 2006 | Return made up to 24/01/06; full list of members (8 pages) |
30 January 2006 | Return made up to 24/01/06; full list of members (8 pages) |
11 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
11 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
7 February 2005 | Return made up to 24/01/05; full list of members (8 pages) |
7 February 2005 | Return made up to 24/01/05; full list of members (8 pages) |
4 January 2005 | Ad 20/12/04--------- £ si 9997@1=9997 £ ic 3/10000 (1 page) |
4 January 2005 | Ad 20/12/04--------- £ si 9997@1=9997 £ ic 3/10000 (1 page) |
9 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
9 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
23 September 2004 | Memorandum and Articles of Association (11 pages) |
23 September 2004 | Memorandum and Articles of Association (11 pages) |
22 September 2004 | Company name changed burnett & reid wealth management LIMITED\certificate issued on 22/09/04 (2 pages) |
22 September 2004 | Company name changed burnett & reid wealth management LIMITED\certificate issued on 22/09/04 (2 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
21 July 2004 | Resolutions
|
21 July 2004 | £ nc 1000/10000 20/07/04 (1 page) |
21 July 2004 | Memorandum and Articles of Association (11 pages) |
21 July 2004 | Memorandum and Articles of Association (11 pages) |
21 July 2004 | Company name changed burnett & reid financial service s LIMITED\certificate issued on 21/07/04 (2 pages) |
21 July 2004 | Resolutions
|
21 July 2004 | £ nc 1000/10000 20/07/04 (1 page) |
21 July 2004 | Company name changed burnett & reid financial service s LIMITED\certificate issued on 21/07/04 (2 pages) |
21 July 2004 | Resolutions
|
21 July 2004 | Resolutions
|
19 July 2004 | New director appointed (1 page) |
19 July 2004 | New director appointed (3 pages) |
19 July 2004 | New director appointed (1 page) |
19 July 2004 | New director appointed (3 pages) |
27 January 2004 | Return made up to 24/01/04; full list of members (6 pages) |
27 January 2004 | Return made up to 24/01/04; full list of members (6 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
25 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
28 January 2003 | Return made up to 24/01/03; full list of members (6 pages) |
28 January 2003 | Return made up to 24/01/03; full list of members (6 pages) |
2 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
2 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
25 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
25 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
13 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
13 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
13 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
13 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
5 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
5 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
7 February 2000 | Return made up to 07/02/00; full list of members
|
7 February 2000 | Return made up to 07/02/00; full list of members
|
21 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
21 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
11 February 1999 | Director's particulars changed (1 page) |
11 February 1999 | Return made up to 07/02/99; full list of members (6 pages) |
11 February 1999 | Director's particulars changed (1 page) |
11 February 1999 | Return made up to 07/02/99; full list of members (6 pages) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
27 August 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
27 August 1997 | Director resigned (1 page) |
13 February 1997 | Return made up to 07/02/97; no change of members (5 pages) |
13 February 1997 | Return made up to 07/02/97; no change of members (5 pages) |
30 October 1996 | Resolutions
|
30 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
30 October 1996 | Resolutions
|
30 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
21 February 1996 | Return made up to 07/02/96; full list of members (7 pages) |
21 February 1996 | Return made up to 07/02/96; full list of members (7 pages) |
20 October 1995 | Accounting reference date notified as 31/12 (1 page) |
20 October 1995 | Accounting reference date notified as 31/12 (1 page) |
14 August 1995 | Ad 10/08/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | Ad 10/08/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
14 August 1995 | New director appointed (2 pages) |
7 February 1995 | Incorporation (18 pages) |
7 February 1995 | Incorporation (18 pages) |
7 February 1995 | Incorporation (18 pages) |