Stonehaven
Kincardineshire
AB31 3XD
Scotland
Secretary Name | Antony Stephen St John Bamford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1998(12 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 26 April 2016) |
Role | Consultant |
Correspondence Address | Carmont Croft Stonehaven Kincardineshire AB31 3XD Scotland |
Director Name | Graham Alexander Wilson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Pinkiehill Dundarroch Gardens Dundee Tayside DD5 2TD Scotland |
Director Name | Alison Goodwin Marks |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(3 months after company formation) |
Appointment Duration | 9 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 8 Dalhousie Street Monifieth Dundee DD5 4AY Scotland |
Secretary Name | David James Turner McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(3 months after company formation) |
Appointment Duration | 9 months (resigned 01 January 1998) |
Role | Chartered Accountant |
Correspondence Address | The Birches Firgrove Golf Course Road Rosemount Blairgowrie PH10 6LF Scotland |
Director Name | Mr Graham Chapman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 January 1999) |
Role | Training Consultant |
Country of Residence | Scotland |
Correspondence Address | 33 Craigiebuckler Terrace Aberdeen AB15 8SX Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1997(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee Tayside DD1 3RU Scotland |
Registered Address | James & George Collie 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Year | 2014 |
---|---|
Net Worth | £6,719 |
Cash | £2,261 |
Current Liabilities | £659 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 1999 | Appointment of a provisional liquidator (3 pages) |
8 March 1999 | Appointment of a provisional liquidator (3 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Return made up to 02/01/99; full list of members
|
2 February 1999 | Return made up to 02/01/99; full list of members
|
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
2 November 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
2 November 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
17 March 1998 | Return made up to 02/01/98; full list of members
|
17 March 1998 | Return made up to 02/01/98; full list of members
|
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Registered office changed on 04/03/98 from: 8 cuguen place lasswade midlothian EH18 1AD (1 page) |
4 March 1998 | Registered office changed on 04/03/98 from: 8 cuguen place lasswade midlothian EH18 1AD (1 page) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | New director appointed (2 pages) |
30 April 1997 | Memorandum and Articles of Association (9 pages) |
30 April 1997 | Memorandum and Articles of Association (9 pages) |
28 April 1997 | Memorandum and Articles of Association (9 pages) |
28 April 1997 | Memorandum and Articles of Association (9 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | Ad 04/04/97--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: stewart chambers, 40 castle street dundee DD1 3AQ (1 page) |
16 April 1997 | New secretary appointed (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | Ad 04/04/97--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: stewart chambers, 40 castle street dundee DD1 3AQ (1 page) |
16 April 1997 | New secretary appointed (1 page) |
16 April 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
10 April 1997 | £ nc 100/50000 02/04/97 (1 page) |
10 April 1997 | Resolutions
|
10 April 1997 | Resolutions
|
10 April 1997 | £ nc 100/50000 02/04/97 (1 page) |
8 April 1997 | Company name changed castlelaw (no. 194) LIMITED\certificate issued on 09/04/97 (2 pages) |
8 April 1997 | Company name changed castlelaw (no. 194) LIMITED\certificate issued on 09/04/97 (2 pages) |
2 January 1997 | Incorporation (16 pages) |
2 January 1997 | Incorporation (16 pages) |