Aberdeen
AB10 1RL
Scotland
Director Name | Mrs Julie Catherine McDonald |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2015(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 08 August 2018) |
Role | Director Of Assessment & Development |
Country of Residence | Scotland |
Correspondence Address | First Floor, Quay 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Mr Muir Robert Urquhart |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2015(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 08 August 2018) |
Role | Director Of Consultancy Services |
Country of Residence | Scotland |
Correspondence Address | First Floor, Quay 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Secretary Name | Mr Hugh Campbell Urquhart |
---|---|
Status | Closed |
Appointed | 20 November 2015(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 08 August 2018) |
Role | Company Director |
Correspondence Address | 7 Macaulay Park Hazlehead Aberdeen AB15 8FR Scotland |
Director Name | Mr Muir Robert Urquhart |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(same day as company formation) |
Role | Director, Business Development |
Correspondence Address | Muirsden 7 Crombie Circle Peterculter Aberdeen Aberdeenshire AB1 0XU Scotland |
Secretary Name | Mrs Jacqueline Anne Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Muirsden 7 Crombie Circle Peterculter Aberdeen Grampian AB1 0XU Scotland |
Director Name | Thomas Courtney |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 April 2003) |
Role | Director Training Services |
Correspondence Address | 33 Craigiebuckler Terrace Aberdeen Aberdeenshire AB15 8SX Scotland |
Director Name | Alison Marjory Cusitor |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(4 years, 12 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 21 September 2012) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 8 North Silver Street Aberdeen AB10 1RL Scotland |
Director Name | Mrs Carol Marie Nicholson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 January 2009) |
Role | Director, Consultancy Services |
Country of Residence | United Kingdom |
Correspondence Address | 25 Westfield Road Stonehaven Kincardineshire AB39 2EE Scotland |
Secretary Name | Mr Hugh Campbell Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 May 2006) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 61 Seafield Road Aberdeen AB15 7YU Scotland |
Director Name | Ms Karen Georgina Reid |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 02 February 2015) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 North Silver Street Aberdeen AB10 1RL Scotland |
Secretary Name | Miss Sharon Lee Jack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(10 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 November 2015) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 North Silver Street Aberdeen AB10 1RL Scotland |
Director Name | Miss Sharon Lee Jack |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(12 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 February 2015) |
Role | Business Support Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 North Silver Street Aberdeen AB10 1RL Scotland |
Director Name | Mr Scott Philip Hunter |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(18 years, 12 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 February 2015) |
Role | Creative Director |
Country of Residence | Scotland |
Correspondence Address | 8 North Silver Street Aberdeen AB10 1RL Scotland |
Website | upwebsite.com |
---|---|
Telephone | 01224 643465 |
Telephone region | Aberdeen |
Registered Address | First Floor, Quay 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2013 |
---|---|
Net Worth | £440,230 |
Cash | £160,350 |
Current Liabilities | £573,230 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 December |
8 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 May 2018 | Notice of move from Administration to Dissolution (16 pages) |
8 May 2018 | Administrator's progress report (16 pages) |
18 December 2017 | Administrator's progress report (14 pages) |
18 December 2017 | Administrator's progress report (14 pages) |
9 November 2017 | Notice of extension of period of Administration (2 pages) |
9 November 2017 | Notice of extension of period of Administration (2 pages) |
30 May 2017 | Administrator's progress report (16 pages) |
30 May 2017 | Administrator's progress report (16 pages) |
25 November 2016 | Administrator's progress report (16 pages) |
25 November 2016 | Administrator's progress report (16 pages) |
9 November 2016 | Notice of extension of period of Administration (1 page) |
9 November 2016 | Notice of extension of period of Administration (1 page) |
20 June 2016 | Administrator's progress report (15 pages) |
20 June 2016 | Administrator's progress report (15 pages) |
14 June 2016 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
14 June 2016 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
21 January 2016 | Notice of result of meeting creditors (24 pages) |
21 January 2016 | Notice of result of meeting creditors (24 pages) |
13 January 2016 | Notice of result of meeting creditors (24 pages) |
13 January 2016 | Notice of result of meeting creditors (24 pages) |
23 December 2015 | Statement of administrator's proposal (24 pages) |
23 December 2015 | Statement of administrator's proposal (24 pages) |
21 November 2015 | Termination of appointment of Sharon Lee Jack as a secretary on 20 November 2015 (1 page) |
21 November 2015 | Appointment of Mr Hugh Campbell Urquhart as a secretary on 20 November 2015 (2 pages) |
21 November 2015 | Termination of appointment of Sharon Lee Jack as a secretary on 20 November 2015 (1 page) |
21 November 2015 | Appointment of Mr Hugh Campbell Urquhart as a secretary on 20 November 2015 (2 pages) |
11 November 2015 | Registered office address changed from 8 North Silver Street Aberdeen AB10 1RL to First Floor, Quay 139 Fountainbridge Edinburgh EH3 9QG on 11 November 2015 (2 pages) |
11 November 2015 | Appointment of an administrator (8 pages) |
11 November 2015 | Appointment of an administrator (8 pages) |
11 November 2015 | Registered office address changed from 8 North Silver Street Aberdeen AB10 1RL to First Floor, Quay 139 Fountainbridge Edinburgh EH3 9QG on 11 November 2015 (2 pages) |
25 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
25 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
13 August 2015 | Satisfaction of charge 4 in full (1 page) |
13 August 2015 | Satisfaction of charge 4 in full (1 page) |
27 July 2015 | Registration of charge SC1588390006, created on 7 July 2015 (9 pages) |
27 July 2015 | Registration of charge SC1588390006, created on 7 July 2015 (9 pages) |
27 July 2015 | Registration of charge SC1588390006, created on 7 July 2015 (9 pages) |
21 July 2015 | Satisfaction of charge 2 in full (8 pages) |
21 July 2015 | Satisfaction of charge 2 in full (8 pages) |
10 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
12 May 2015 | Appointment of Mr Muir Robert Urquhart as a director on 7 April 2015 (2 pages) |
12 May 2015 | Appointment of Mrs Julie Catherine Mcdonald as a director on 7 April 2015 (2 pages) |
12 May 2015 | Appointment of Mrs Julie Catherine Mcdonald as a director on 7 April 2015 (2 pages) |
12 May 2015 | Appointment of Mr Muir Robert Urquhart as a director on 7 April 2015 (2 pages) |
12 May 2015 | Appointment of Mr Muir Robert Urquhart as a director on 7 April 2015 (2 pages) |
12 May 2015 | Appointment of Mrs Julie Catherine Mcdonald as a director on 7 April 2015 (2 pages) |
26 February 2015 | Termination of appointment of Sharon Lee Jack as a director on 16 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Scott Philip Hunter as a director on 23 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Sharon Lee Jack as a director on 16 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Scott Philip Hunter as a director on 23 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Karen Georgina Reid as a director on 2 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Karen Georgina Reid as a director on 2 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Karen Georgina Reid as a director on 2 February 2015 (1 page) |
16 December 2014 | Satisfaction of charge 3 in full (1 page) |
16 December 2014 | Satisfaction of charge 3 in full (1 page) |
3 December 2014 | Registration of charge SC1588390005, created on 25 November 2014 (19 pages) |
3 December 2014 | Registration of charge SC1588390005, created on 25 November 2014 (19 pages) |
15 July 2014 | Appointment of Mr Scott Philip Hunter as a director on 16 June 2014 (2 pages) |
15 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Appointment of Mr Scott Philip Hunter as a director on 16 June 2014 (2 pages) |
17 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
17 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
2 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
2 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
18 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
9 October 2012 | Termination of appointment of Alison Cusitor as a director (1 page) |
9 October 2012 | Termination of appointment of Alison Cusitor as a director (1 page) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
12 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (7 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 October 2011 | Director's details changed for Karen Georgina Reid on 5 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Karen Georgina Reid on 5 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Karen Georgina Reid on 5 October 2011 (2 pages) |
5 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
6 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
6 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
13 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
28 January 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
28 October 2009 | Previous accounting period shortened from 31 December 2008 to 30 December 2008 (1 page) |
28 October 2009 | Previous accounting period shortened from 31 December 2008 to 30 December 2008 (1 page) |
27 October 2009 | Current accounting period shortened from 31 December 2009 to 30 December 2009 (1 page) |
27 October 2009 | Current accounting period shortened from 31 December 2009 to 30 December 2009 (1 page) |
7 October 2009 | Director's details changed for Sharon Lee Jack on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Alison Marjory Cusitor on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Karen Georgina Reid on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Karen Georgina Reid on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Sharon Lee Jack on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Alison Marjory Cusitor on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Sharon Lee Jack on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Alison Marjory Cusitor on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Hugh Campbell Urquhart on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Sharon Lee Jack on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Hugh Campbell Urquhart on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Sharon Lee Jack on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Sharon Lee Jack on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Karen Georgina Reid on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Hugh Campbell Urquhart on 7 October 2009 (2 pages) |
29 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
30 January 2009 | Appointment terminated director carol nicholson (1 page) |
30 January 2009 | Appointment terminated director carol nicholson (1 page) |
6 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
6 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
10 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | New director appointed (1 page) |
2 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
19 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
19 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
10 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
10 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
22 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
22 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
2 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Secretary resigned (1 page) |
29 November 2005 | Partic of mort/charge * (3 pages) |
29 November 2005 | Partic of mort/charge * (3 pages) |
27 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
27 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
15 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
15 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
26 July 2004 | Return made up to 26/06/04; full list of members (8 pages) |
26 July 2004 | Return made up to 26/06/04; full list of members (8 pages) |
27 May 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
27 May 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Secretary resigned (1 page) |
26 January 2004 | New secretary appointed (3 pages) |
26 January 2004 | New secretary appointed (3 pages) |
18 December 2003 | Registered office changed on 18/12/03 from: "muirsden" 7 crombie circle peterculter aberdeen, AB14 0XU (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: "muirsden" 7 crombie circle peterculter aberdeen, AB14 0XU (1 page) |
11 October 2003 | Dec mort/charge * (4 pages) |
11 October 2003 | Dec mort/charge * (4 pages) |
29 July 2003 | Return made up to 26/06/03; full list of members
|
29 July 2003 | Return made up to 26/06/03; full list of members
|
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
2 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
2 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
20 September 2002 | Partic of mort/charge * (5 pages) |
20 September 2002 | Partic of mort/charge * (5 pages) |
17 September 2002 | Partic of mort/charge * (9 pages) |
17 September 2002 | Partic of mort/charge * (9 pages) |
17 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | Director's particulars changed (1 page) |
21 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
21 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
13 June 2002 | Return made up to 26/06/02; full list of members
|
13 June 2002 | Return made up to 26/06/02; full list of members
|
27 June 2001 | Return made up to 26/06/01; full list of members
|
27 June 2001 | Return made up to 26/06/01; full list of members
|
22 February 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
22 February 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
31 July 2000 | Return made up to 26/06/00; full list of members
|
31 July 2000 | Return made up to 26/06/00; full list of members
|
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
22 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 February 2000 | Ad 30/12/99--------- £ si 2222@1=2222 £ ic 20000/22222 (2 pages) |
2 February 2000 | Ad 30/12/99--------- £ si 2222@1=2222 £ ic 20000/22222 (2 pages) |
2 February 2000 | Particulars of contract relating to shares (4 pages) |
2 February 2000 | Particulars of contract relating to shares (4 pages) |
3 November 1999 | Particulars of contract relating to shares (3 pages) |
3 November 1999 | Ad 25/09/99--------- £ si 19995@1=19995 £ ic 5/20000 (2 pages) |
3 November 1999 | Particulars of contract relating to shares (3 pages) |
3 November 1999 | Particulars of contract relating to shares (3 pages) |
3 November 1999 | Particulars of contract relating to shares (3 pages) |
3 November 1999 | Particulars of contract relating to shares (3 pages) |
3 November 1999 | Ad 25/09/99--------- £ si 19995@1=19995 £ ic 5/20000 (2 pages) |
3 November 1999 | Particulars of contract relating to shares (3 pages) |
20 October 1999 | Resolutions
|
20 October 1999 | £ nc 10000/100000 25/09/99 (1 page) |
20 October 1999 | Resolutions
|
20 October 1999 | £ nc 10000/100000 25/09/99 (1 page) |
14 September 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
14 September 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
13 September 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
13 September 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
2 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
2 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
17 June 1998 | Return made up to 26/06/98; full list of members (6 pages) |
17 June 1998 | Return made up to 26/06/98; full list of members (6 pages) |
25 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
25 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
23 June 1997 | Return made up to 26/06/97; full list of members (6 pages) |
23 June 1997 | Return made up to 26/06/97; full list of members (6 pages) |
5 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
5 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
26 June 1996 | Partic of mort/charge * (6 pages) |
26 June 1996 | Partic of mort/charge * (6 pages) |
25 June 1996 | Return made up to 26/06/96; full list of members
|
25 June 1996 | Return made up to 26/06/96; full list of members
|
13 October 1995 | Accounting reference date notified as 30/09 (1 page) |
13 October 1995 | Accounting reference date notified as 30/09 (1 page) |
26 June 1995 | Incorporation (44 pages) |
26 June 1995 | Incorporation (44 pages) |