Insch
Aberdeenshire
AB52 6HX
Scotland
Director Name | Mrs Susan Ruddick |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2014(17 years, 7 months after company formation) |
Appointment Duration | 9 months (closed 30 October 2014) |
Role | Corporate Development Manager |
Country of Residence | Scotland |
Correspondence Address | 26 Dunnydeer View Insch Aberdeenshire AB52 6HW Scotland |
Director Name | Mr Norman Wright |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2014(17 years, 7 months after company formation) |
Appointment Duration | 9 months (closed 30 October 2014) |
Role | Local Authority Officer |
Country of Residence | Scotland |
Correspondence Address | 21 Church Avenue Insch Aberdeenshire AB52 6JZ Scotland |
Director Name | Mrs Nicola Bennison |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Cypriot |
Status | Closed |
Appointed | 27 January 2014(17 years, 7 months after company formation) |
Appointment Duration | 9 months (closed 30 October 2014) |
Role | Shop Worker |
Country of Residence | Scotland |
Correspondence Address | 1 Old Mart Avenue Insch Aberdeenshire AB52 6HS Scotland |
Director Name | Mrs Marion Anne McCallum |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2014(17 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 30 October 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 10 Western Road Insch Aberdeenshire AB52 6JR Scotland |
Director Name | Mr Richard Dennis Underwood |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2014(17 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 30 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Willowbank Close Insch Aberdeenshire AB52 6WX Scotland |
Director Name | Charles Alexander Nicol |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Emerald Bank 1 Rannes Street Insch Aberdeenshire AB52 6JJ Scotland |
Director Name | Douglas Gordon Cumming |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Somerset Crescent Insch Aberdeenshire AB52 6GA Scotland |
Secretary Name | Michael McClafferty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Dunnydeer Gardens Insch Aberdeenshire AB52 6NF Scotland |
Director Name | Munro Gabriel |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 June 1999) |
Role | Retired Bank Manager |
Correspondence Address | 4 Dunnydeer Park Insch Aberdeenshire AB52 6GD Scotland |
Director Name | Charles Ian Mackenzie Milne |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 May 1999) |
Role | Company Director |
Correspondence Address | 1 Dunnydeer Gardens Insch Aberdeenshire AB52 6NX Scotland |
Director Name | Colin Stuart Millar |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 February 2005) |
Role | Retired |
Correspondence Address | Waterside Farmhouse Oyne Insch Aberdeenshire AB52 6RS Scotland |
Director Name | Michael McClafferty |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 July 1997) |
Role | Housing Services Manager |
Correspondence Address | 17 Dunnydeer Gardens Insch Aberdeenshire AB52 6NF Scotland |
Director Name | Douglas Michael Kay |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 November 1999) |
Role | General Practitioner |
Correspondence Address | "Candlehill Lodge" Overhall Insch Aberdeenshire AB52 6PX Scotland |
Director Name | Amanda Jane Huggins |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 29 March 1998) |
Role | Housewife |
Correspondence Address | Wilderbank The Lane Commerce Street Insch Aberdeenshire AB52 6JB Scotland |
Director Name | Peter James Hadden |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 May 1999) |
Role | Retired Building Contractor |
Correspondence Address | 6 Martin Road Insch Aberdeenshire AB52 6JD Scotland |
Director Name | Mrs Ishbel Russel Dunn |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 February 2000) |
Role | Fitness & Health Instructor |
Correspondence Address | Culzean Auchleven Insch Aberdeenshire AB52 6QB Scotland |
Director Name | Helen Elizabeth Bruce |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 10 March 1999) |
Role | Speech & Language Therapist |
Correspondence Address | 26 High Street Insch Aberdeenshire AB52 6JE Scotland |
Secretary Name | Douglas Gordon Cumming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 April 2005) |
Role | Company Director |
Correspondence Address | 32 Somerset Crescent Insch Aberdeenshire AB52 6GA Scotland |
Director Name | David Thomas Knight |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 November 2008) |
Role | IFA |
Correspondence Address | Rose Cottage 9 Western Road Insch Aberdeenshire AB52 6JR Scotland |
Director Name | Mr George Duncan Young |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 September 2010) |
Role | Planning Eng |
Country of Residence | Scotland |
Correspondence Address | The Bungalow Greenhall Farm Insch Aberdeenshire AB52 6TF Scotland |
Director Name | Mrs Susan Mary Menzies |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 November 2010) |
Role | Finance And Administration Assistant |
Country of Residence | Scotland |
Correspondence Address | Claremont Dunnydeer Gardens Insch Aberdeenshire AB52 6NF Scotland |
Director Name | Mr James William Tidey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 March 2013) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Melville 1 Beechcroft Terrace Insch Aberdeenshire AB52 6WJ Scotland |
Secretary Name | Gardner & Partners C.A. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2005(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 June 2010) |
Correspondence Address | 34 Commerce Street Insch Aberdeenshire AB52 6HX Scotland |
Registered Address | 19 Commerce Street Insch Aberdeenshire AB52 6HX Scotland |
---|---|
Constituency | Gordon |
Ward | West Garioch |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £214,597 |
Net Worth | £368,058 |
Cash | £13,105 |
Current Liabilities | £9,428 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 October 2014 | Resolutions
|
---|---|
30 July 2014 | Annual return made up to 19 June 2014 no member list (7 pages) |
30 July 2014 | Annual return made up to 19 June 2014 no member list (7 pages) |
26 March 2014 | Appointment of Mr Richard Dennis Underwood as a director (2 pages) |
26 March 2014 | Appointment of Mr Richard Dennis Underwood as a director (2 pages) |
25 March 2014 | Appointment of Mrs Marion Anne Mccallum as a director (2 pages) |
25 March 2014 | Appointment of Mrs Marion Anne Mccallum as a director (2 pages) |
12 March 2014 | Appointment of Mr Norman Wright as a director (2 pages) |
12 March 2014 | Appointment of Mrs Susan Ruddick as a director (2 pages) |
12 March 2014 | Appointment of Mrs Nicola Bennison as a director (2 pages) |
12 March 2014 | Appointment of Mrs Nicola Bennison as a director (2 pages) |
12 March 2014 | Appointment of Mrs Susan Ruddick as a director (2 pages) |
12 March 2014 | Appointment of Mr Norman Wright as a director (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 July 2013 | Registered office address changed from 34 Commerce Street Insch Aberdeenshire AB52 6HX on 18 July 2013 (1 page) |
18 July 2013 | Annual return made up to 19 June 2013 no member list (2 pages) |
18 July 2013 | Registered office address changed from 34 Commerce Street Insch Aberdeenshire AB52 6HX on 18 July 2013 (1 page) |
18 July 2013 | Annual return made up to 19 June 2013 no member list (2 pages) |
20 March 2013 | Termination of appointment of James Tidey as a director (1 page) |
20 March 2013 | Termination of appointment of James Tidey as a director (1 page) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
3 September 2012 | Director's details changed for Mr William Crighton Conn on 19 June 2012 (2 pages) |
3 September 2012 | Annual return made up to 19 June 2012 no member list (3 pages) |
3 September 2012 | Annual return made up to 19 June 2012 no member list (3 pages) |
3 September 2012 | Director's details changed for Mr William Crighton Conn on 19 June 2012 (2 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
28 July 2011 | Termination of appointment of Susan Menzies as a director (1 page) |
28 July 2011 | Annual return made up to 19 June 2011 no member list (3 pages) |
28 July 2011 | Annual return made up to 19 June 2011 no member list (3 pages) |
28 July 2011 | Termination of appointment of Susan Menzies as a director (1 page) |
18 March 2011 | Appointment of Mr William Crighton Conn as a director (2 pages) |
18 March 2011 | Appointment of Mr William Crighton Conn as a director (2 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 October 2010 | Termination of appointment of George Young as a director (1 page) |
11 October 2010 | Termination of appointment of George Young as a director (1 page) |
27 July 2010 | Annual return made up to 19 June 2010 no member list (4 pages) |
27 July 2010 | Termination of appointment of Gardner & Partners C.A. as a secretary (1 page) |
27 July 2010 | Director's details changed for James William Tidey on 16 June 2010 (2 pages) |
27 July 2010 | Director's details changed for James William Tidey on 16 June 2010 (2 pages) |
27 July 2010 | Director's details changed for George Duncan Young on 16 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Susan Mary Menzies on 19 June 2010 (2 pages) |
27 July 2010 | Termination of appointment of Gardner & Partners C.A. as a secretary (1 page) |
27 July 2010 | Director's details changed for George Duncan Young on 16 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Susan Mary Menzies on 19 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 19 June 2010 no member list (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 August 2009 | Annual return made up to 19/06/09 (3 pages) |
12 August 2009 | Annual return made up to 19/06/09 (3 pages) |
24 December 2008 | Director appointed susan mary menzies (2 pages) |
24 December 2008 | Director appointed susan mary menzies (2 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 December 2008 | Appointment terminated director david knight (1 page) |
5 December 2008 | Director appointed james william tidey (2 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 December 2008 | Appointment terminated director david knight (1 page) |
5 December 2008 | Director appointed james william tidey (2 pages) |
5 September 2008 | Annual return made up to 19/06/08 (4 pages) |
5 September 2008 | Annual return made up to 19/06/08 (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 July 2007 | Annual return made up to 19/06/07 (4 pages) |
16 July 2007 | Annual return made up to 19/06/07 (4 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 July 2006 | Annual return made up to 19/06/06 (4 pages) |
17 July 2006 | Annual return made up to 19/06/06 (4 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 June 2005 | Annual return made up to 19/06/05
|
27 June 2005 | Annual return made up to 19/06/05
|
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | New secretary appointed (1 page) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | New secretary appointed (1 page) |
26 April 2005 | Director resigned (1 page) |
24 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 July 2004 | Annual return made up to 19/06/04 (4 pages) |
20 July 2004 | Annual return made up to 19/06/04 (4 pages) |
7 April 2004 | New director appointed (1 page) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (1 page) |
7 April 2004 | New director appointed (2 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 August 2003 | Annual return made up to 19/06/03 (3 pages) |
15 August 2003 | Annual return made up to 19/06/03 (3 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
29 July 2002 | Annual return made up to 19/06/02 (3 pages) |
29 July 2002 | Annual return made up to 19/06/02 (3 pages) |
29 January 2002 | Partial exemption accounts made up to 31 March 2001 (6 pages) |
29 January 2002 | Partial exemption accounts made up to 31 March 2001 (6 pages) |
17 August 2001 | Annual return made up to 19/06/01 (3 pages) |
17 August 2001 | Annual return made up to 19/06/01 (3 pages) |
12 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 July 2000 | Annual return made up to 19/06/00 (3 pages) |
27 July 2000 | Annual return made up to 19/06/00 (3 pages) |
25 May 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 May 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Director resigned (1 page) |
14 July 1999 | Annual return made up to 19/06/99
|
14 July 1999 | Annual return made up to 19/06/99
|
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Director resigned (1 page) |
11 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 July 1998 | Annual return made up to 19/06/98
|
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Annual return made up to 19/06/98
|
14 July 1998 | Director resigned (1 page) |
11 November 1997 | Director's particulars changed (1 page) |
11 November 1997 | Director's particulars changed (1 page) |
10 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 August 1997 | Annual return made up to 19/06/97 (10 pages) |
12 August 1997 | Annual return made up to 19/06/97 (10 pages) |
10 June 1997 | Partic of mort/charge * (5 pages) |
10 June 1997 | Partic of mort/charge * (5 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
18 October 1996 | Partic of mort/charge * (5 pages) |
18 October 1996 | Partic of mort/charge * (5 pages) |
18 July 1996 | Accounting reference date notified as 31/03 (1 page) |
18 July 1996 | Accounting reference date notified as 31/03 (1 page) |
19 June 1996 | Incorporation (27 pages) |
19 June 1996 | Incorporation (27 pages) |