Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director Name | Ms Julie Mary Thomson |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2012(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 16 December 2014) |
Role | Region Controller |
Country of Residence | Scotland |
Correspondence Address | Weatherford Centre Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | Mr Neil Alexander Macleod |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2013(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 16 December 2014) |
Role | Region Tax Manager |
Country of Residence | Scotland |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Secretary Name | Mrs Gemma Rose-Garvie |
---|---|
Status | Closed |
Appointed | 18 April 2013(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 16 December 2014) |
Role | Company Director |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Mr Ian Alexander Suttie |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 April 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Parklea North Deeside Road Pitfodels Aberdeen Aberdeenshire AB15 0PB Scotland |
Director Name | Mr Charles Alexander Forbes |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2003) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Laurelbank Station Road Turriff Aberdeenshire AB53 4ER Scotland |
Director Name | Burt Michael Martin |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 2001(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 June 2009) |
Role | Executive Director |
Correspondence Address | 4817 Welford Bellaire Texas 77401 |
Director Name | Douglas Alan Sedge |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2003) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Morningside Gardens Aberdeen Aberdeenshire AB10 7NR Scotland |
Secretary Name | Mr William Gray Fulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 October 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Brimmond Drive Westhill Aberdeenshire AB32 6SZ Scotland |
Director Name | Angela Boardman |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 November 2005) |
Role | Certified Accountant |
Correspondence Address | 180 Anderson Drive Aberdeen Aberdeenshire AB15 6DH Scotland |
Director Name | Mr Iain Fraser |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 October 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 44 East Park Road Kintore Aberdeen AB51 0FE Scotland |
Director Name | Mr Joseph Claude Henry |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2009(14 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 February 2011) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 515 Post Oak Boulevard Houston Texas 77027 |
Director Name | Mr William Gray Fulton |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 September 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Secretary Name | Mr Brian Moncur |
---|---|
Status | Resigned |
Appointed | 02 October 2009(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 April 2013) |
Role | Company Director |
Correspondence Address | Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | Mr Brian Moncur |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 April 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weatherford Centre Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 April 2001) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Registered Address | Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
2 at £1 | Orwell Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 September 2014 | Return of final meeting of voluntary winding up (3 pages) |
30 June 2014 | Resolutions
|
30 June 2014 | Registered office address changed from Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF on 30 June 2014 (2 pages) |
20 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
5 February 2014 | Accounts made up to 31 December 2013 (4 pages) |
19 July 2013 | Accounts made up to 31 December 2012 (4 pages) |
17 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Appointment of Mr Neil Alexander Macleod as a director on 18 April 2013 (2 pages) |
18 April 2013 | Termination of appointment of Brian Moncur as a director on 18 April 2013 (1 page) |
18 April 2013 | Appointment of Mrs Gemma Rose-Garvie as a secretary on 18 April 2013 (1 page) |
18 April 2013 | Termination of appointment of Brian Moncur as a secretary on 18 April 2013 (1 page) |
13 September 2012 | Accounts made up to 31 December 2011 (4 pages) |
6 September 2012 | Termination of appointment of William Gray Fulton as a director on 4 September 2012 (1 page) |
6 September 2012 | Appointment of Ms Julie Mary Thomson as a director on 4 September 2012 (2 pages) |
6 September 2012 | Appointment of Mr Euan Robertson Prentice as a director on 4 September 2012 (2 pages) |
6 September 2012 | Appointment of Mr Euan Robertson Prentice as a director on 4 September 2012 (2 pages) |
6 September 2012 | Termination of appointment of William Gray Fulton as a director on 4 September 2012 (1 page) |
6 September 2012 | Appointment of Ms Julie Mary Thomson as a director on 4 September 2012 (2 pages) |
4 June 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
20 June 2011 | Secretary's details changed for Mr Brian Moncur on 20 June 2011 (1 page) |
20 June 2011 | Director's details changed for Mr William Gray Fulton on 20 June 2011 (2 pages) |
13 June 2011 | Accounts made up to 31 December 2010 (4 pages) |
12 May 2011 | Registered office address changed from Weatherford House Lawson Drive, Dyce Aberdeen Aberdeenshire AB21 0DR on 12 May 2011 (1 page) |
26 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Termination of appointment of Joseph Henry as a director (1 page) |
15 March 2011 | Appointment of Mr Brian Moncur as a director (2 pages) |
6 May 2010 | Accounts made up to 31 December 2009 (3 pages) |
4 May 2010 | Director's details changed for Mr Joseph Claude Henry on 18 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Appointment of Mr William Gray Fulton as a director (2 pages) |
26 October 2009 | Termination of appointment of William Fulton as a secretary (1 page) |
23 October 2009 | Appointment of Mr Brian Moncur as a secretary (1 page) |
6 October 2009 | Termination of appointment of Iain Fraser as a director (1 page) |
15 July 2009 | Appointment terminated director burt martin (1 page) |
15 July 2009 | Director appointed joseph claude henry (3 pages) |
5 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
7 April 2009 | Accounts made up to 31 December 2008 (3 pages) |
21 April 2008 | Accounts made up to 31 December 2007 (3 pages) |
18 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
22 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
8 March 2007 | Full accounts made up to 31 December 2005 (9 pages) |
26 May 2006 | Full accounts made up to 31 December 2004 (11 pages) |
12 May 2006 | Return made up to 18/04/06; full list of members (7 pages) |
25 January 2006 | Director resigned (1 page) |
10 June 2005 | Full accounts made up to 31 December 2003 (14 pages) |
9 May 2005 | Return made up to 18/04/05; full list of members (2 pages) |
18 May 2004 | Return made up to 18/04/04; full list of members (8 pages) |
10 May 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
17 April 2004 | New director appointed (3 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | New director appointed (3 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
18 June 2003 | Return made up to 18/04/03; full list of members (7 pages) |
29 January 2003 | Full accounts made up to 31 December 2001 (15 pages) |
19 April 2002 | Return made up to 18/04/02; full list of members (7 pages) |
20 February 2002 | Full accounts made up to 19 April 2001 (15 pages) |
20 December 2001 | Accounting reference date shortened from 19/04/02 to 31/12/01 (1 page) |
18 October 2001 | Accounting reference date shortened from 30/04/01 to 19/04/01 (1 page) |
12 June 2001 | Return made up to 30/04/01; full list of members
|
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: orwell house souter head road altens aberdeen AB1 4LF (1 page) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | Director resigned (1 page) |
2 May 2001 | Dec mort/charge * (5 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (13 pages) |
2 November 2000 | Dec mort/charge * (5 pages) |
30 May 2000 | Alterations to a floating charge (10 pages) |
30 May 2000 | Alterations to a floating charge (11 pages) |
23 May 2000 | Partic of mort/charge * (5 pages) |
20 May 2000 | Partic of mort/charge * (6 pages) |
9 May 2000 | Return made up to 30/04/00; full list of members (8 pages) |
22 February 2000 | Full accounts made up to 30 April 1999 (14 pages) |
9 July 1999 | Auditor's resignation (1 page) |
22 May 1999 | Return made up to 15/05/99; full list of members (7 pages) |
17 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
12 January 1998 | Full accounts made up to 30 April 1997 (12 pages) |
7 July 1997 | Return made up to 15/05/97; no change of members (4 pages) |
24 January 1997 | Full accounts made up to 30 April 1996 (12 pages) |
11 June 1996 | Return made up to 15/05/96; full list of members (7 pages) |
31 October 1995 | Accounting reference date notified as 30/04 (1 page) |
31 October 1995 | Director resigned;new director appointed (2 pages) |
31 October 1995 | Secretary resigned;new secretary appointed (3 pages) |
31 October 1995 | Registered office changed on 31/10/95 from: 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
31 October 1995 | Resolutions
|
8 June 1995 | Company name changed manorcove LIMITED\certificate issued on 09/06/95 (2 pages) |
15 May 1995 | Incorporation (16 pages) |