Aberdeen
AB10 1UR
Scotland
Secretary Name | Mr Ronald James Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 1996(same day as company formation) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 12 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Ronald Young |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dunnydeer Home Farm South Insch Aberdeenshire AB42 6LW Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 12 Carden Place Aberdeen AB10 1UR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £439,751 |
Cash | £4,997 |
Current Liabilities | £573,569 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2020 | Final account prior to dissolution in a winding-up by the court (11 pages) |
29 May 2013 | Notice of winding up order (1 page) |
29 May 2013 | Notice of winding up order (1 page) |
29 May 2013 | Court order notice of winding up (1 page) |
29 May 2013 | Court order notice of winding up (1 page) |
11 April 2013 | Appointment of a provisional liquidator (2 pages) |
11 April 2013 | Appointment of a provisional liquidator (2 pages) |
11 April 2013 | Registered office address changed from Dunnydeer Home Farm South Insch Aberdeenshire AB42 6LW on 11 April 2013 (3 pages) |
11 April 2013 | Registered office address changed from Dunnydeer Home Farm South Insch Aberdeenshire AB42 6LW on 11 April 2013 (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 February 2013 | Termination of appointment of Ronald Young as a director (1 page) |
28 February 2013 | Termination of appointment of Ronald Young as a director (1 page) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
27 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
8 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
9 July 2010 | Director's details changed for Ronald Young on 16 May 2010 (2 pages) |
9 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Ronald Young on 16 May 2010 (2 pages) |
9 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Ronald Young on 16 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Ronald Young on 16 May 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Ronald Young on 16 May 2010 (1 page) |
9 July 2010 | Secretary's details changed for Ronald Young on 16 May 2010 (1 page) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
20 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from 18 north silver street aberdeen aberdeenshire AB10 1JU (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 18 north silver street aberdeen aberdeenshire AB10 1JU (1 page) |
21 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
5 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
15 August 2006 | Partic of mort/charge * (3 pages) |
15 August 2006 | Partic of mort/charge * (3 pages) |
4 July 2006 | Return made up to 16/05/06; full list of members (2 pages) |
4 July 2006 | Return made up to 16/05/06; full list of members (2 pages) |
9 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
11 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
16 May 2005 | Return made up to 16/05/05; full list of members (3 pages) |
16 May 2005 | Return made up to 16/05/05; full list of members (3 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
6 September 2004 | Registered office changed on 06/09/04 from: 7/8 olmeldrum business centre colpy way oldmeldrum aberdeenshire AB51 0BZ (1 page) |
6 September 2004 | Registered office changed on 06/09/04 from: 7/8 olmeldrum business centre colpy way oldmeldrum aberdeenshire AB51 0BZ (1 page) |
24 May 2004 | Return made up to 16/05/04; full list of members
|
24 May 2004 | Return made up to 16/05/04; full list of members
|
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
27 May 2003 | Return made up to 16/05/03; full list of members
|
27 May 2003 | Return made up to 16/05/03; full list of members
|
3 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
3 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
13 June 2002 | Return made up to 16/05/02; full list of members
|
13 June 2002 | Return made up to 16/05/02; full list of members
|
16 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
16 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
21 May 2001 | Return made up to 16/05/01; full list of members (6 pages) |
21 May 2001 | Return made up to 16/05/01; full list of members (6 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: strathdeveron house steven road huntly aberdeenshire AB54 8SX (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: strathdeveron house steven road huntly aberdeenshire AB54 8SX (1 page) |
9 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
9 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
2 November 2000 | Partic of mort/charge * (7 pages) |
2 November 2000 | Partic of mort/charge * (7 pages) |
25 July 2000 | Return made up to 16/05/00; full list of members (6 pages) |
25 July 2000 | Return made up to 16/05/00; full list of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
19 May 1999 | Return made up to 16/05/99; no change of members (4 pages) |
19 May 1999 | Return made up to 16/05/99; no change of members (4 pages) |
25 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
25 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
22 July 1998 | Return made up to 16/05/98; full list of members (6 pages) |
22 July 1998 | Return made up to 16/05/98; full list of members (6 pages) |
9 March 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
9 March 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
25 February 1998 | Registered office changed on 25/02/98 from: 14 rubislaw terrace aberdeen grampian AB1 1XE (6 pages) |
25 February 1998 | Registered office changed on 25/02/98 from: 14 rubislaw terrace aberdeen grampian AB1 1XE (6 pages) |
30 June 1997 | Return made up to 16/05/97; full list of members (6 pages) |
30 June 1997 | Return made up to 16/05/97; full list of members (6 pages) |
17 June 1996 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
17 June 1996 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
17 June 1996 | Registered office changed on 17/06/96 from: 14 rubislaw terrace aberdeen AB1 1XE (1 page) |
17 June 1996 | New secretary appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | Registered office changed on 17/06/96 from: 14 rubislaw terrace aberdeen AB1 1XE (1 page) |
17 June 1996 | New secretary appointed (2 pages) |
17 June 1996 | Ad 16/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 June 1996 | Ad 16/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 May 1996 | Secretary resigned;director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Secretary resigned;director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Registered office changed on 21/05/96 from: 78 montgomery street edinburgh lothian, EH7 5JA (1 page) |
21 May 1996 | Registered office changed on 21/05/96 from: 78 montgomery street edinburgh lothian, EH7 5JA (1 page) |
16 May 1996 | Incorporation (21 pages) |
16 May 1996 | Incorporation (21 pages) |