Aberdeen
AB15 9EL
Scotland
Director Name | Mrs Lydia Paton |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2001(6 years, 4 months after company formation) |
Appointment Duration | 21 years, 11 months (closed 10 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillhead Cottage Bieldside Aberdeen AB15 9EL Scotland |
Secretary Name | Alan Stewart Paton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2004(8 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 10 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillhead Cottage Bieldside Aberdeen AB15 9EL Scotland |
Director Name | Alan Imray Guyan |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 30 Hartington Road Aberdeen AB10 6XX Scotland |
Secretary Name | Mrs Lydia Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Airyhall Gardens Aberdeen Aberdeenshire AB15 7QL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Adam Cochran, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2001(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 March 2004) |
Correspondence Address | 6 Bon Accord Square Aberdeen AB11 6XU Scotland |
Registered Address | Sub-Drill Endeavour Drive Arnhall Business Park Westhill Aberdeenshire AB32 6UF Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | 2 other UK companies use this postal address |
8 at £1 | Alan Stewart Paton 80.00% Ordinary |
---|---|
2 at £1 | Lydia Paton 20.00% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
3 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
26 February 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
2 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
14 March 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Alan Stewart Paton as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Alan Stewart Paton as a person with significant control on 6 April 2016 (2 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
4 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
4 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
6 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
26 February 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
26 February 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
1 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
12 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
12 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
10 September 2013 | Director's details changed for Alan Stewart Paton on 10 September 2013 (2 pages) |
10 September 2013 | Director's details changed for Mrs Lydia Paton on 10 September 2013 (2 pages) |
10 September 2013 | Secretary's details changed for Alan Stewart Paton on 10 September 2013 (2 pages) |
10 September 2013 | Secretary's details changed for Alan Stewart Paton on 10 September 2013 (2 pages) |
10 September 2013 | Director's details changed for Alan Stewart Paton on 10 September 2013 (2 pages) |
10 September 2013 | Director's details changed for Mrs Lydia Paton on 10 September 2013 (2 pages) |
28 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
8 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
29 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
7 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
24 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Registered office address changed from Unit 10 Kirkhill Place, Dyce Aberdeen Grampian AB21 0GU on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from Unit 10 Kirkhill Place, Dyce Aberdeen Grampian AB21 0GU on 14 June 2011 (1 page) |
9 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
9 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
24 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
9 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
23 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
10 March 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
10 March 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
30 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
12 April 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
12 April 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
25 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
15 March 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
15 March 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: 18 airyhall gardens aberdeen grampian AB15 7QL (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: 18 airyhall gardens aberdeen grampian AB15 7QL (1 page) |
27 June 2006 | Return made up to 22/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 22/06/06; full list of members (2 pages) |
26 April 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
26 April 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
21 July 2005 | Return made up to 22/06/05; full list of members (2 pages) |
21 July 2005 | Return made up to 22/06/05; full list of members (2 pages) |
17 March 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
17 March 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
26 June 2004 | Return made up to 22/06/04; full list of members
|
26 June 2004 | Return made up to 22/06/04; full list of members
|
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | New secretary appointed (2 pages) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: adam cochran, solicitors 6 bon accord square aberdeen AB11 6XU (1 page) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: adam cochran, solicitors 6 bon accord square aberdeen AB11 6XU (1 page) |
18 March 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
18 March 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
27 June 2003 | Return made up to 22/06/03; full list of members (7 pages) |
27 June 2003 | Return made up to 22/06/03; full list of members (7 pages) |
7 April 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
7 April 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
18 June 2002 | Return made up to 22/06/02; full list of members (7 pages) |
18 June 2002 | Return made up to 22/06/02; full list of members (7 pages) |
8 May 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
8 May 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: 18 airyhall gardens aberdeen aberdeenshire AB15 7QL (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: 18 airyhall gardens aberdeen aberdeenshire AB15 7QL (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Ad 21/11/01--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Ad 21/11/01--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
6 February 2002 | New secretary appointed (2 pages) |
12 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
12 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
1 May 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
1 May 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
20 July 2000 | Return made up to 22/06/00; full list of members
|
20 July 2000 | Return made up to 22/06/00; full list of members
|
24 March 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
24 March 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
23 July 1999 | Return made up to 22/06/99; full list of members (6 pages) |
23 July 1999 | Return made up to 22/06/99; full list of members (6 pages) |
8 June 1999 | Company name changed intag LIMITED\certificate issued on 09/06/99 (2 pages) |
8 June 1999 | Company name changed intag LIMITED\certificate issued on 09/06/99 (2 pages) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
21 March 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
21 March 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
21 July 1998 | Return made up to 22/06/98; full list of members (6 pages) |
21 July 1998 | Return made up to 22/06/98; full list of members (6 pages) |
1 May 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
1 May 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
1 September 1997 | Return made up to 22/06/97; no change of members (4 pages) |
1 September 1997 | Return made up to 22/06/97; no change of members (4 pages) |
12 June 1997 | Resolutions
|
12 June 1997 | Resolutions
|
12 June 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
12 June 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
6 August 1996 | Return made up to 22/06/96; full list of members
|
6 August 1996 | Return made up to 22/06/96; full list of members
|
1 November 1995 | Accounting reference date notified as 30/06 (1 page) |
1 November 1995 | Accounting reference date notified as 30/06 (1 page) |
22 June 1995 | Secretary resigned (2 pages) |
22 June 1995 | Incorporation (22 pages) |
22 June 1995 | Incorporation (22 pages) |
22 June 1995 | Secretary resigned (2 pages) |