Aberdeen
AB10 1JB
Scotland
Director Name | Terence John Clark |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 23 years, 8 months (closed 05 February 2019) |
Role | Chart Acc |
Country of Residence | United Kingdom |
Correspondence Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
Secretary Name | Kathleen Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2009(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 05 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
Director Name | Derek Andrew Nash |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 36 Heriot Row Edinburgh Midlothian EH3 6ES Scotland |
Director Name | Mrs Pauline Anne Orr |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Saxe Coburg Street Edinburgh Midlothian EH3 5BN Scotland |
Director Name | Susan Elizabeth Murray |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1995(5 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 June 2004) |
Role | Secretary |
Correspondence Address | 6 Craighouse Road Edinburgh Midlothian EH10 5LQ Scotland |
Secretary Name | Susan Elizabeth Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1995(5 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 May 2002) |
Role | Secretary |
Correspondence Address | 6 Craighouse Road Edinburgh Midlothian EH10 5LQ Scotland |
Director Name | Edwin Bruce Bisset |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 May 1996) |
Role | Chart Acc |
Correspondence Address | Casa Do Anjo 11 Rua Mondego Apartado 2251 Quinta Do Lago 8135 Almancil Algarve Portugal |
Director Name | David William Graham |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 September 2003) |
Role | Property Consultant |
Correspondence Address | 39 Ladysmith Road Edinburgh EH9 3EY Scotland |
Secretary Name | Susan Geoghegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 February 2009) |
Role | Financial Controller |
Correspondence Address | 173 The Courts Hendry Road Kirkcaldy Fife KY2 6BP Scotland |
Director Name | Mr James Johnston |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manse Road Dollar FK14 7AJ Scotland |
Secretary Name | ORR Macqueen Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Correspondence Address | 36 Heriot Row Edinburgh EH3 6ES Scotland |
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | £126,749 |
Cash | £456 |
Current Liabilities | £1,817,537 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 November 2018 | Notice of final meeting of creditors (4 pages) |
8 March 2010 | Registered office address changed from Kinross House 175 Cocklaw Street Kelty Fife KY4 0DH on 8 March 2010 (2 pages) |
8 March 2010 | Registered office address changed from Kinross House 175 Cocklaw Street Kelty Fife KY4 0DH on 8 March 2010 (2 pages) |
8 March 2010 | Registered office address changed from Kinross House 175 Cocklaw Street Kelty Fife KY4 0DH on 8 March 2010 (2 pages) |
27 January 2010 | Notice of winding up order (1 page) |
27 January 2010 | Court order notice of winding up (1 page) |
27 January 2010 | Court order notice of winding up (1 page) |
27 January 2010 | Notice of winding up order (1 page) |
15 December 2009 | Appointment of a provisional liquidator (2 pages) |
15 December 2009 | Appointment of a provisional liquidator (2 pages) |
30 October 2009 | Director's details changed for Peter Gordon Murray on 28 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter Gordon Murray on 28 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Kathleen Clark on 28 October 2009 (1 page) |
28 October 2009 | Director's details changed for Terence John Clark on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Terence John Clark on 28 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Kathleen Clark on 28 October 2009 (1 page) |
3 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
7 May 2009 | Return made up to 12/04/09; full list of members (6 pages) |
7 May 2009 | Return made up to 12/04/09; full list of members (6 pages) |
6 March 2009 | Appointment terminated secretary susan geoghegan (1 page) |
6 March 2009 | Appointment terminated secretary susan geoghegan (1 page) |
5 March 2009 | Secretary appointed kathleen lennon clark (1 page) |
5 March 2009 | Secretary appointed kathleen lennon clark (1 page) |
7 November 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
7 November 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
5 June 2008 | Appointment terminated director james johnston (1 page) |
5 June 2008 | Appointment terminated director james johnston (1 page) |
22 April 2008 | Secretary's change of particulars / susan geoghegan / 28/03/2008 (2 pages) |
22 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
22 April 2008 | Secretary's change of particulars / susan geoghegan / 28/03/2008 (2 pages) |
22 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
19 December 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
19 December 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
3 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
3 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
5 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
5 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
14 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
14 April 2006 | Director's particulars changed (1 page) |
14 April 2006 | Director's particulars changed (1 page) |
14 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
11 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
11 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
3 May 2005 | Return made up to 12/04/05; full list of members (3 pages) |
3 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
3 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
3 May 2005 | Return made up to 12/04/05; full list of members (3 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
20 May 2004 | Return made up to 12/04/04; full list of members (9 pages) |
20 May 2004 | Return made up to 12/04/04; full list of members (9 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (26 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (26 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
11 June 2003 | Return made up to 12/04/03; full list of members (9 pages) |
11 June 2003 | Return made up to 12/04/03; full list of members (9 pages) |
29 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
29 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: kinroll house 175 cocklaw street kelty fife, KY4 0DH (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: kinroll house 175 cocklaw street kelty fife, KY4 0DH (1 page) |
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | Secretary resigned (1 page) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
24 April 2002 | Return made up to 12/04/02; full list of members
|
24 April 2002 | Return made up to 12/04/02; full list of members
|
25 May 2001 | Return made up to 12/04/01; full list of members (8 pages) |
25 May 2001 | Return made up to 12/04/01; full list of members (8 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
28 June 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
28 June 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
10 May 2000 | Return made up to 12/04/00; full list of members (8 pages) |
10 May 2000 | Return made up to 12/04/00; full list of members (8 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
7 May 1999 | Return made up to 12/04/99; full list of members
|
7 May 1999 | Return made up to 12/04/99; full list of members
|
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 May 1998 | Return made up to 12/04/98; no change of members (6 pages) |
21 May 1998 | Return made up to 12/04/98; no change of members (6 pages) |
15 May 1998 | Partic of mort/charge * (3 pages) |
15 May 1998 | Partic of mort/charge * (3 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
1 August 1996 | Resolutions
|
1 August 1996 | Resolutions
|
9 May 1996 | Return made up to 12/04/96; full list of members (8 pages) |
9 May 1996 | Return made up to 12/04/96; full list of members (8 pages) |
3 January 1996 | Company name changed orrmac (no:375) LIMITED\certificate issued on 04/01/96 (4 pages) |
3 January 1996 | Company name changed orrmac (no:375) LIMITED\certificate issued on 04/01/96 (4 pages) |
7 December 1995 | Accounting reference date notified as 31/03 (1 page) |
7 December 1995 | Accounting reference date notified as 31/03 (1 page) |
16 November 1995 | Resolutions
|
16 November 1995 | Ad 28/04/95--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages) |
16 November 1995 | Ad 28/04/95--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages) |
16 November 1995 | £ nc 1000/75000 28/04/95 (1 page) |
16 November 1995 | £ nc 1000/75000 28/04/95 (1 page) |
16 November 1995 | Resolutions
|
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New director appointed (4 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New director appointed (4 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: 36 heriot row edinburgh EH3 6ES (1 page) |
13 November 1995 | Registered office changed on 13/11/95 from: 36 heriot row edinburgh EH3 6ES (1 page) |
24 April 1995 | Director resigned;new director appointed (2 pages) |
24 April 1995 | Secretary resigned (2 pages) |
24 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
24 April 1995 | Secretary resigned (2 pages) |
24 April 1995 | Director resigned;new director appointed (2 pages) |
24 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
12 April 1995 | Incorporation (19 pages) |
12 April 1995 | Incorporation (19 pages) |