Fraserburgh
Aberdeenshire
AB43 9AU
Scotland
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Macrae Stephen & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1995(4 days after company formation) |
Appointment Duration | 16 years (resigned 06 January 2012) |
Correspondence Address | 40 Broad Street Fraserburgh Aberdeenshire AB43 9AH Scotland |
Registered Address | 79 Broad Street Fraserburgh Aberdeenshire AB43 9AU Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Kenneth William Tait 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,803 |
Cash | £2,724 |
Current Liabilities | £19,780 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 February 1996 | Delivered on: 20 February 1996 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. Outstanding |
---|---|
22 January 1996 | Delivered on: 25 January 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The auction hall, strichen, aberdeenshire. Outstanding |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2016 | Application to strike the company off the register (3 pages) |
2 December 2016 | Application to strike the company off the register (3 pages) |
12 February 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 January 2012 | Termination of appointment of Macrae Stephen & Co as a secretary (1 page) |
6 January 2012 | Termination of appointment of Macrae Stephen & Co as a secretary (1 page) |
4 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 January 2011 | Secretary's details changed for Macrae Stephen & Co on 1 December 2010 (2 pages) |
5 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Secretary's details changed for Macrae Stephen & Co on 1 December 2010 (2 pages) |
5 January 2011 | Secretary's details changed for Macrae Stephen & Co on 1 December 2010 (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2010 | Director's details changed for Kenneth William Tait on 1 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Kenneth William Tait on 1 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Kenneth William Tait on 1 December 2009 (2 pages) |
5 March 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
5 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 July 2009 | Return made up to 11/12/08; full list of members (3 pages) |
8 July 2009 | Return made up to 11/12/08; full list of members (3 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 February 2008 | Return made up to 11/12/07; full list of members (2 pages) |
4 February 2008 | Return made up to 11/12/07; full list of members (2 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
22 January 2007 | Return made up to 11/12/06; full list of members (2 pages) |
22 January 2007 | Return made up to 11/12/06; full list of members (2 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
8 February 2006 | Return made up to 11/12/05; full list of members (2 pages) |
8 February 2006 | Return made up to 11/12/05; full list of members (2 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
20 January 2005 | Return made up to 11/12/04; full list of members (6 pages) |
20 January 2005 | Return made up to 11/12/04; full list of members (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
2 February 2004 | Return made up to 11/12/03; full list of members (6 pages) |
2 February 2004 | Return made up to 11/12/03; full list of members (6 pages) |
8 June 2003 | Registered office changed on 08/06/03 from: 40 broad street fraserburgh AB43 5AH (1 page) |
8 June 2003 | Registered office changed on 08/06/03 from: 40 broad street fraserburgh AB43 5AH (1 page) |
17 December 2002 | Return made up to 11/12/02; full list of members (6 pages) |
17 December 2002 | Return made up to 11/12/02; full list of members (6 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 April 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
6 April 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
17 December 2001 | Return made up to 11/12/01; full list of members (6 pages) |
17 December 2001 | Return made up to 11/12/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
20 December 2000 | Return made up to 11/12/00; full list of members (6 pages) |
20 December 2000 | Return made up to 11/12/00; full list of members (6 pages) |
22 December 1999 | Return made up to 11/12/99; full list of members (6 pages) |
22 December 1999 | Return made up to 11/12/99; full list of members (6 pages) |
14 July 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
14 July 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
12 December 1998 | Return made up to 11/12/98; full list of members (6 pages) |
12 December 1998 | Return made up to 11/12/98; full list of members (6 pages) |
5 August 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
5 August 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
2 December 1997 | Return made up to 11/12/97; no change of members (4 pages) |
2 December 1997 | Return made up to 11/12/97; no change of members (4 pages) |
10 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
10 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
24 December 1996 | Return made up to 11/12/96; full list of members (6 pages) |
24 December 1996 | Return made up to 11/12/96; full list of members (6 pages) |
20 February 1996 | Partic of mort/charge * (5 pages) |
20 February 1996 | Partic of mort/charge * (5 pages) |
25 January 1996 | Partic of mort/charge * (5 pages) |
25 January 1996 | Partic of mort/charge * (5 pages) |
15 January 1996 | Memorandum and Articles of Association (8 pages) |
15 January 1996 | Memorandum and Articles of Association (8 pages) |
11 January 1996 | Company name changed hydrastem LIMITED\certificate issued on 12/01/96 (2 pages) |
11 January 1996 | Company name changed hydrastem LIMITED\certificate issued on 12/01/96 (2 pages) |
9 January 1996 | Resolutions
|
9 January 1996 | Resolutions
|
7 January 1996 | Registered office changed on 07/01/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
7 January 1996 | Secretary resigned;new director appointed (2 pages) |
7 January 1996 | Registered office changed on 07/01/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
7 January 1996 | New secretary appointed;director resigned (2 pages) |
7 January 1996 | New secretary appointed;director resigned (2 pages) |
7 January 1996 | Secretary resigned;new director appointed (2 pages) |
11 December 1995 | Incorporation (12 pages) |
11 December 1995 | Incorporation (12 pages) |