Whiterashes
Aberdeen
AB21 0QL
Scotland
Director Name | Michael John George Henderson |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 February 1998) |
Role | Accountant |
Correspondence Address | Letterbeg Farm Strachan Banchory Kincardineshire AB31 3NP Scotland |
Director Name | Mr William Allen Small |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(4 months, 1 week after company formation) |
Appointment Duration | 21 years, 8 months (resigned 30 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brunthill Whiterashes Aberdeen AB21 0QL Scotland |
Secretary Name | Michael John George Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 February 1998) |
Role | Accountant |
Correspondence Address | Letterbeg Farm Strachan Banchory Kincardineshire AB31 3NP Scotland |
Secretary Name | Ian James Clubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(2 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 18 December 1998) |
Role | Company Director |
Correspondence Address | 38 Eigie Crescent Balmedie Aberdeen AB23 8WH Scotland |
Secretary Name | Michael John George Henderson |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | Letterbeg Farm Strachan Banchory Kincardineshire AB31 3NP Scotland |
Secretary Name | William Allen Small |
---|---|
Status | Resigned |
Appointed | 01 April 2009(14 years after company formation) |
Appointment Duration | 8 years (resigned 30 March 2017) |
Role | Company Director |
Correspondence Address | Brunthill Whiterashes Aberdeen AB21 0QL Scotland |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1995(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1995(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Mr William Allen Small 50.00% Ordinary |
---|---|
2 at £1 | Mrs Jessie Innes Small 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,986 |
Cash | £8,110 |
Current Liabilities | £64,378 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
22 May 1998 | Delivered on: 3 June 1998 Satisfied on: 13 January 2016 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
3 August 1995 | Delivered on: 16 August 1995 Satisfied on: 27 January 2016 Persons entitled: Northern Rock Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 110 crown street aberdeen. Fully Satisfied |
25 July 1995 | Delivered on: 3 August 1995 Satisfied on: 13 January 2016 Persons entitled: Northern Rock Building Society Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
25 July 1995 | Delivered on: 3 August 1995 Satisfied on: 13 January 2016 Persons entitled: Northern Rock Building Society Classification: Assignation of rents Secured details: All sums due or to become due by adce inter-services limited. Particulars: All sums due by way of rent or otherwise by adce inter services limited. Fully Satisfied |
7 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2023 | Application to strike the company off the register (1 page) |
9 August 2023 | Total exemption full accounts made up to 31 May 2023 (13 pages) |
1 August 2023 | Previous accounting period extended from 31 March 2023 to 31 May 2023 (1 page) |
24 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
23 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (12 pages) |
15 April 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
18 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (13 pages) |
2 April 2021 | Confirmation statement made on 17 March 2021 with updates (4 pages) |
19 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 March 2020 | Confirmation statement made on 17 March 2020 with updates (4 pages) |
30 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
18 March 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
3 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (12 pages) |
30 April 2018 | Confirmation statement made on 17 March 2018 with updates (5 pages) |
6 December 2017 | Cessation of William Allen Small as a person with significant control on 30 November 2017 (1 page) |
6 December 2017 | Change of details for Mrs Jessie Innes Small as a person with significant control on 30 November 2017 (2 pages) |
6 December 2017 | Cessation of William Allen Small as a person with significant control on 30 November 2017 (1 page) |
6 December 2017 | Change of details for Mrs Jessie Innes Small as a person with significant control on 30 November 2017 (2 pages) |
15 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
15 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
31 March 2017 | Termination of appointment of William Allen Small as a secretary on 30 March 2017 (1 page) |
31 March 2017 | Termination of appointment of William Allen Small as a director on 30 March 2017 (1 page) |
31 March 2017 | Termination of appointment of William Allen Small as a director on 30 March 2017 (1 page) |
31 March 2017 | Termination of appointment of William Allen Small as a secretary on 30 March 2017 (1 page) |
27 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
27 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
27 January 2016 | Satisfaction of charge 3 in full (1 page) |
27 January 2016 | Satisfaction of charge 3 in full (1 page) |
13 January 2016 | Satisfaction of charge 1 in full (4 pages) |
13 January 2016 | Satisfaction of charge 1 in full (4 pages) |
13 January 2016 | Satisfaction of charge 4 in full (4 pages) |
13 January 2016 | Satisfaction of charge 4 in full (4 pages) |
13 January 2016 | Satisfaction of charge 2 in full (4 pages) |
13 January 2016 | Satisfaction of charge 2 in full (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 April 2009 | Secretary appointed william allen small (1 page) |
16 April 2009 | Appointment terminated secretary michael henderson (1 page) |
16 April 2009 | Secretary appointed william allen small (1 page) |
16 April 2009 | Appointment terminated secretary michael henderson (1 page) |
14 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
4 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
4 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
31 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
31 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
15 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
15 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
8 April 2005 | Return made up to 17/03/05; full list of members (2 pages) |
8 April 2005 | Return made up to 17/03/05; full list of members (2 pages) |
21 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
21 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
24 March 2004 | Return made up to 17/03/04; full list of members (5 pages) |
24 March 2004 | Return made up to 17/03/04; full list of members (5 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 April 2003 | Return made up to 17/03/03; full list of members (5 pages) |
4 April 2003 | Return made up to 17/03/03; full list of members (5 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
27 March 2002 | Return made up to 17/03/02; full list of members (4 pages) |
27 March 2002 | Return made up to 17/03/02; full list of members (4 pages) |
1 March 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
1 March 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: 1 golden square aberdeen AB9 1HA (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 1 golden square aberdeen AB9 1HA (1 page) |
10 April 2001 | Return made up to 17/03/01; full list of members (5 pages) |
10 April 2001 | Return made up to 17/03/01; full list of members (5 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
13 April 2000 | Return made up to 17/03/00; full list of members (6 pages) |
13 April 2000 | Return made up to 17/03/00; full list of members (6 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Return made up to 17/03/99; full list of members (6 pages) |
22 June 1999 | Director's particulars changed (1 page) |
22 June 1999 | Director's particulars changed (1 page) |
22 June 1999 | Return made up to 17/03/99; full list of members (6 pages) |
22 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | Secretary resigned (1 page) |
9 June 1999 | Secretary resigned (1 page) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 November 1998 | Resolutions
|
17 November 1998 | Resolutions
|
17 November 1998 | Ad 01/11/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 November 1998 | Ad 01/11/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
3 June 1998 | Partic of mort/charge * (5 pages) |
3 June 1998 | Partic of mort/charge * (5 pages) |
4 March 1998 | Secretary resigned;director resigned (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Secretary resigned;director resigned (1 page) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 May 1997 | Return made up to 17/03/97; full list of members (6 pages) |
7 May 1997 | Return made up to 17/03/97; full list of members (6 pages) |
26 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 July 1996 | Return made up to 17/03/96; full list of members
|
25 July 1996 | Return made up to 17/03/96; full list of members
|
16 August 1995 | Partic of mort/charge * (8 pages) |
16 August 1995 | Partic of mort/charge * (8 pages) |
3 August 1995 | Partic of mort/charge * (8 pages) |
3 August 1995 | Partic of mort/charge * (8 pages) |
3 August 1995 | Partic of mort/charge * (10 pages) |
3 August 1995 | Partic of mort/charge * (10 pages) |
28 July 1995 | New secretary appointed;director resigned;new director appointed (3 pages) |
28 July 1995 | New director appointed (3 pages) |
28 July 1995 | New secretary appointed;director resigned;new director appointed (3 pages) |
28 July 1995 | New director appointed (3 pages) |
26 June 1995 | Company name changed ledge 228 LIMITED\certificate issued on 27/06/95 (4 pages) |
26 June 1995 | Company name changed ledge 228 LIMITED\certificate issued on 27/06/95 (4 pages) |