Kingswells
Aberdeen
AB15 8TE
Scotland
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2006(10 years after company formation) |
Appointment Duration | 11 years, 10 months (closed 23 January 2018) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Grant Massie |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 January 1999) |
Role | Student |
Correspondence Address | 2 Kingswood Path Kingswells Aberdeen AB15 8AF Scotland |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | www.ertec-limited.co.uk/ |
---|---|
Telephone | 07 945897744 |
Telephone region | Mobile |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mr David Richard Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,773 |
Cash | £7,338 |
Current Liabilities | £33,692 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
1 November 2017 | Application to strike the company off the register (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
1 July 2017 | Notification of David Richard Green as a person with significant control on 6 April 2016 (2 pages) |
1 July 2017 | Confirmation statement made on 25 March 2017 with updates (4 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 25 March 2014 (16 pages) |
17 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | New secretary appointed (1 page) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 April 2005 | Return made up to 25/03/05; full list of members (2 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 April 2004 | Return made up to 25/03/04; full list of members (5 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 April 2003 | Return made up to 25/03/03; full list of members (5 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 May 2002 | Return made up to 25/03/02; full list of members (5 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: 1 golden square aberdeen AB10 1HA (1 page) |
1 June 2001 | Secretary's particulars changed (1 page) |
4 April 2001 | Return made up to 25/03/01; full list of members (5 pages) |
6 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
2 February 1999 | Director resigned (1 page) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 April 1998 | Return made up to 25/03/98; full list of members (6 pages) |
16 April 1997 | Return made up to 25/03/97; full list of members (6 pages) |
22 November 1996 | Ad 19/11/96--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
21 November 1996 | Ad 19/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | New director appointed (2 pages) |
19 November 1996 | Company name changed heydon project services LIMITED\certificate issued on 20/11/96 (2 pages) |