Ballater Road
Aboyne
Aberdeenshire
AB34 5HN
Scotland
Secretary Name | Dr Iain McKenzie Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2002(5 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 03 January 2017) |
Role | Geologist |
Country of Residence | Scotland |
Correspondence Address | Hawthorne Cottage Ballater Road Aboyne Aberdeenshire AB34 5HN Scotland |
Director Name | Roy Roxburgh |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 515 North Deeside Road Aberdeen Grampian AB15 4ZT Scotland |
Director Name | Maryanne Indra Beare |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 November 1998) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Morningside Road Aberdeen Grampian AB10 7NT Scotland |
Director Name | Wout Ann Botter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 2002) |
Role | General Manager |
Correspondence Address | Wester Ord House Skene Westhill Aberdeenshire AB32 6SR Scotland |
Director Name | Margaret Ochu Jev |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 15 April 1997(1 month after company formation) |
Appointment Duration | 4 months (resigned 16 August 1997) |
Role | Programme Manager |
Correspondence Address | 26 Boyd Orr Avenue Aberdeen Grampian AB12 5RG Scotland |
Director Name | Jacoba Slager |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 April 1997(1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 2002) |
Role | General Manager |
Correspondence Address | 42 Riverside Drive Aberdeen Grampian AB10 7LF Scotland |
Secretary Name | IAIN Smith & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Website | compass-courses.co.uk |
---|
Registered Address | Hawthorne Cottage Ballater Road Aboyne Aberdeenshire AB34 5HN Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Aboyne, Upper Deeside and Donside |
4 at £1 | Sheila Mary Young 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,053 |
Cash | £594 |
Current Liabilities | £4,147 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2016 | Application to strike the company off the register (3 pages) |
3 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
21 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
21 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Sheila Mary Young on 12 March 2010 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 February 2009 | Return made up to 28/02/09; full list of members (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
16 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
6 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
22 February 2006 | Return made up to 28/02/06; full list of members (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
17 February 2005 | Return made up to 28/02/05; full list of members (6 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
3 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
3 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
8 August 2002 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: 20 queens road aberdeen AB15 4ZT (1 page) |
1 August 2002 | Director resigned (1 page) |
27 June 2002 | New director appointed (2 pages) |
8 April 2002 | Return made up to 28/02/02; full list of members (5 pages) |
26 March 2002 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
31 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
13 March 2001 | Return made up to 28/02/01; full list of members (5 pages) |
1 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
5 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
6 April 1999 | Return made up to 28/02/99; full list of members (6 pages) |
10 December 1998 | Director resigned (1 page) |
10 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
23 April 1998 | Return made up to 14/03/98; full list of members
|
14 May 1997 | Company name changed isandco three hundred and five l imited\certificate issued on 15/05/97 (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Ad 15/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
14 March 1997 | Incorporation (29 pages) |