Castle Fraser
Inverurie
Aberdeenshire
AB51 7JR
Scotland
Director Name | Robert Carlisle Trobit Sproat |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(10 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 04 June 2020) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Camerons Castle Fraser Inverurie Aberdeenshire AB51 7JR Scotland |
Director Name | Mrs Gillian Jane Dunbar Sproat |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2010(13 years after company formation) |
Appointment Duration | 10 years, 4 months (closed 04 June 2020) |
Role | Chief Biomedical Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Robert Carlisle Trobit Sproat |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Regional Sales Manager |
Country of Residence | Scotland |
Correspondence Address | Camerons Castle Fraser Inverurie Aberdeenshire AB51 7JR Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Alexander Robert Nicoll |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 December 2001(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 August 2007) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 41 Woodstock Road Aberdeen Aberdeenshire AB15 5EX Scotland |
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £59,080 |
Cash | £49,651 |
Current Liabilities | £163,168 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 March 2020 | Final account prior to dissolution in a winding-up by the court (19 pages) |
9 October 2014 | Court order notice of winding up (1 page) |
9 October 2014 | Notice of winding up order (1 page) |
9 October 2014 | Court order notice of winding up (1 page) |
9 October 2014 | Notice of winding up order (1 page) |
7 October 2014 | Registered office address changed from Camerons Castle Fraser Inverurie Aberdeenshire AB51 7JR to 37 Albyn Place Aberdeen AB10 1JB on 7 October 2014 (2 pages) |
7 October 2014 | Registered office address changed from Camerons Castle Fraser Inverurie Aberdeenshire AB51 7JR to 37 Albyn Place Aberdeen AB10 1JB on 7 October 2014 (2 pages) |
7 October 2014 | Registered office address changed from Camerons Castle Fraser Inverurie Aberdeenshire AB51 7JR to 37 Albyn Place Aberdeen AB10 1JB on 7 October 2014 (2 pages) |
19 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
28 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 April 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
22 April 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
11 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 April 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Robert Carlisle Trobit Sproat on 17 January 2010 (2 pages) |
12 April 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Robert Carlisle Trobit Sproat on 17 January 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 January 2010 | Appointment of Mrs Gillian Jane Dunbar Sproat as a director (2 pages) |
21 January 2010 | Appointment of Mrs Gillian Jane Dunbar Sproat as a director (2 pages) |
26 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 July 2008 | Return made up to 17/01/08; full list of members (3 pages) |
7 July 2008 | Return made up to 17/01/08; full list of members (3 pages) |
9 August 2007 | New director appointed (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | New director appointed (1 page) |
9 August 2007 | Director resigned (1 page) |
23 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
23 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 February 2006 | Return made up to 17/01/06; full list of members (6 pages) |
10 February 2006 | Return made up to 17/01/06; full list of members (6 pages) |
3 March 2005 | Return made up to 17/01/05; full list of members (6 pages) |
3 March 2005 | Return made up to 17/01/05; full list of members (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 March 2004 | Return made up to 17/01/04; full list of members (6 pages) |
15 March 2004 | Return made up to 17/01/04; full list of members (6 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 February 2003 | Return made up to 17/01/03; full list of members (6 pages) |
24 February 2003 | Return made up to 17/01/03; full list of members (6 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 July 2002 | Return made up to 17/01/02; full list of members
|
4 July 2002 | Return made up to 17/01/02; full list of members
|
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
29 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 January 2001 | Return made up to 17/01/01; full list of members (6 pages) |
29 January 2001 | Return made up to 17/01/01; full list of members (6 pages) |
3 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
3 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
26 April 2000 | Registered office changed on 26/04/00 from: norwood house, 93 irvine place aberdeen AB10 6HE (1 page) |
26 April 2000 | Director's particulars changed (1 page) |
26 April 2000 | Registered office changed on 26/04/00 from: norwood house, 93 irvine place aberdeen AB10 6HE (1 page) |
26 April 2000 | Director's particulars changed (1 page) |
26 April 2000 | Secretary's particulars changed (1 page) |
26 April 2000 | Secretary's particulars changed (1 page) |
20 January 2000 | Return made up to 17/01/00; full list of members (6 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 January 2000 | Return made up to 17/01/00; full list of members (6 pages) |
10 February 1999 | Secretary's particulars changed (1 page) |
10 February 1999 | Secretary's particulars changed (1 page) |
21 January 1999 | Return made up to 17/01/99; no change of members (4 pages) |
21 January 1999 | Return made up to 17/01/99; no change of members (4 pages) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 February 1998 | Resolutions
|
10 February 1998 | Return made up to 17/01/98; full list of members (6 pages) |
10 February 1998 | Return made up to 17/01/98; full list of members (6 pages) |
10 February 1998 | Resolutions
|
1 October 1997 | Secretary resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Secretary resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
29 September 1997 | Company name changed mst uk LIMITED\certificate issued on 30/09/97 (2 pages) |
29 September 1997 | Company name changed mst uk LIMITED\certificate issued on 30/09/97 (2 pages) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
14 March 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New secretary appointed (2 pages) |
17 January 1997 | Incorporation (15 pages) |
17 January 1997 | Incorporation (15 pages) |