Ardoe
Aberdeen
Aberdeenshire
AB12 5XT
Scotland
Director Name | James Stewart Cardno Davidson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment A2-58 Le Donatello 13 Avenue Des Papalins 98000 Monaco Foreign |
Secretary Name | Miss Isla Margaret Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Den Of Ardoe,Jockston Steading Ardoe Aberdeen Aberdeenshire AB12 5XT Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN 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 | 2014 |
---|---|
Net Worth | £32,212 |
Current Liabilities | £842,334 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2015 | Final Gazette dissolved following liquidation (1 page) |
15 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2015 | INSOLVENCY:4.17(Scot) - Notice of Final Meeting of Creditors (2 pages) |
15 April 2015 | Return of final meeting of voluntary winding up (3 pages) |
15 April 2015 | Return of final meeting of voluntary winding up (3 pages) |
15 April 2015 | INSOLVENCY:4.17(Scot) - Notice of Final Meeting of Creditors (2 pages) |
17 May 2006 | Dec mort/charge * (2 pages) |
17 May 2006 | Dec mort/charge * (2 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: 12 carden place aberdeen AB10 1UR (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: 12 carden place aberdeen AB10 1UR (1 page) |
26 January 2006 | Resolutions
|
26 January 2006 | Resolutions
|
23 January 2006 | Registered office changed on 23/01/06 from: 8/10 queen street peterhead aberdeenshire AB42 1TS (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: 8/10 queen street peterhead aberdeenshire AB42 1TS (1 page) |
27 January 2005 | Return made up to 30/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 30/01/05; full list of members (7 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
14 May 2004 | Return made up to 30/01/04; full list of members
|
14 May 2004 | Return made up to 30/01/04; full list of members
|
14 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
25 February 2003 | Return made up to 30/01/03; full list of members
|
25 February 2003 | Return made up to 30/01/03; full list of members
|
15 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: 46 queens road aberdeen grampian AB15 4YE (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: 46 queens road aberdeen grampian AB15 4YE (1 page) |
16 January 2002 | Return made up to 30/01/02; full list of members
|
16 January 2002 | Return made up to 30/01/02; full list of members
|
28 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: 14 carden place aberdeen aberdeenshire AB10 1UR (1 page) |
13 September 2001 | Registered office changed on 13/09/01 from: 14 carden place aberdeen aberdeenshire AB10 1UR (1 page) |
17 January 2001 | Return made up to 30/01/01; full list of members
|
17 January 2001 | Return made up to 30/01/01; full list of members
|
27 November 2000 | Registered office changed on 27/11/00 from: 14 carden place aberdeen aberdeenshire AB10 1UL (1 page) |
27 November 2000 | Registered office changed on 27/11/00 from: 14 carden place aberdeen aberdeenshire AB10 1UL (1 page) |
31 July 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
31 July 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
15 February 2000 | Return made up to 30/01/00; full list of members
|
15 February 2000 | Return made up to 30/01/00; full list of members
|
15 September 1999 | Accounts for a small company made up to 31 January 1999 (3 pages) |
15 September 1999 | Accounts for a small company made up to 31 January 1999 (3 pages) |
8 February 1999 | Return made up to 30/01/99; no change of members
|
8 February 1999 | Return made up to 30/01/99; no change of members
|
10 September 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
10 September 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
13 March 1998 | Return made up to 30/01/98; full list of members (6 pages) |
13 March 1998 | Return made up to 30/01/98; full list of members (6 pages) |
17 March 1997 | Partic of mort/charge * (6 pages) |
17 March 1997 | Partic of mort/charge * (6 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Secretary resigned (1 page) |
14 March 1997 | Secretary resigned (1 page) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Registered office changed on 14/03/97 from: 8 8 westholme avenue aberdeen AB2 6AA (1 page) |
14 March 1997 | Registered office changed on 14/03/97 from: 8 8 westholme avenue aberdeen AB2 6AA (1 page) |
14 March 1997 | New director appointed (2 pages) |
31 January 1997 | Secretary resigned (1 page) |
31 January 1997 | Secretary resigned (1 page) |
30 January 1997 | Incorporation (11 pages) |
30 January 1997 | Incorporation (11 pages) |