Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Secretary Name | Centrica Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 August 2000(3 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 21 January 2017) |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Centrica Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 December 2006(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 21 January 2017) |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Ms Margaret Elizabeth McKinlay |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 02 November 1998) |
Role | Company Director |
Correspondence Address | Flat 6 18 Royal Circus Edinburgh EH3 6SS Scotland |
Director Name | Ian Grant Dawson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | The West Wing Burfield Lodge Burfield Road Old Windsor Berkshire SL4 2LH |
Director Name | Anne Garrihy |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 July 2001) |
Role | Chartered Secretary |
Correspondence Address | 38 Bunbury Way Epsom Surrey KT17 4JP |
Secretary Name | Anne Garrihy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 August 2000) |
Role | Chartered Secretary |
Correspondence Address | 38 Bunbury Way Epsom Surrey KT17 4JP |
Director Name | Robert Frazer |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 7 Deer Park Way West Wickham Kent BR4 9QQ |
Director Name | James Needham |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(2 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 6 Zinnia Close Wokingham Berkshire RG41 3ND |
Director Name | Mr Ian Ritchie |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 December 2005) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ |
Director Name | Mr Steven Leven |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 December 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 9 Oakleigh Drive Croxley Green Hertfordshire WD3 3EE |
Director Name | Tom Laidlaw |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 December 2005) |
Role | Company Director |
Correspondence Address | 63 Muir Wood Crescent Edinburgh EH14 5HB Scotland |
Director Name | Mr James Needham |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Buchanan House 1/5 East Suffolk Park Edinburgh Midlothian EH16 5PL Scotland |
Director Name | Paul Anthony Moore |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 November 2009) |
Role | Chartered Secretary |
Correspondence Address | 1 Holmlea Road Datchet Slough Berkshire SL3 9HG |
Director Name | Ms Pamela Mary Coles |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(12 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 July 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | No.1 Waterfront Avenue Edinburgh EH5 1SG Scotland |
Director Name | Mr Luke Thomas |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 July 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Ms Nicola Carroll |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | scotland.gov.uk |
---|---|
Telephone | 0131 5568400 |
Telephone region | Edinburgh |
Registered Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Gb Gas Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2017 | Final Gazette dissolved following liquidation (1 page) |
21 October 2016 | Return of final meeting of voluntary winding up (9 pages) |
21 October 2016 | Return of final meeting of voluntary winding up (9 pages) |
20 July 2016 | Appointment of Mr Andrew William Hodges as a director on 30 June 2016 (2 pages) |
20 July 2016 | Appointment of Mr Andrew William Hodges as a director on 30 June 2016 (2 pages) |
20 July 2016 | Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016 (1 page) |
20 July 2016 | Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016 (1 page) |
9 May 2016 | Resolutions
|
9 May 2016 | Resolutions
|
16 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
31 October 2015 | Director's details changed for Nicola Margaret Carroll on 9 October 2015 (2 pages) |
31 October 2015 | Director's details changed for Nicola Margaret Carroll on 9 October 2015 (2 pages) |
30 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
20 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
20 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
17 July 2012 | Termination of appointment of Luke Thomas as a director (1 page) |
17 July 2012 | Termination of appointment of Luke Thomas as a director (1 page) |
17 July 2012 | Appointment of Nicola Margaret Carroll as a director (2 pages) |
17 July 2012 | Appointment of Nicola Margaret Carroll as a director (2 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
5 September 2011 | Registered office address changed from Kings Close 62 Huntly Street Aberdeen AB10 1RS Scotland on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from Kings Close 62 Huntly Street Aberdeen AB10 1RS Scotland on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from Kings Close 62 Huntly Street Aberdeen AB10 1RS Scotland on 5 September 2011 (1 page) |
10 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
5 April 2011 | Registered office address changed from No.1 Waterfront Avenue Edinburgh EH5 1SG on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from No.1 Waterfront Avenue Edinburgh EH5 1SG on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from No.1 Waterfront Avenue Edinburgh EH5 1SG on 5 April 2011 (1 page) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
3 August 2010 | Appointment of Mr Luke Thomas as a director (2 pages) |
3 August 2010 | Termination of appointment of Pamela Coles as a director (1 page) |
3 August 2010 | Termination of appointment of Pamela Coles as a director (1 page) |
3 August 2010 | Appointment of Mr Luke Thomas as a director (2 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Statement of company's objects (2 pages) |
14 December 2009 | Resolutions
|
14 December 2009 | Statement of company's objects (2 pages) |
14 December 2009 | Resolutions
|
24 November 2009 | Appointment of Pamela Mary Coles as a director (2 pages) |
24 November 2009 | Termination of appointment of a director (1 page) |
24 November 2009 | Termination of appointment of a director (1 page) |
24 November 2009 | Appointment of Pamela Mary Coles as a director (2 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
6 March 2009 | Return made up to 01/02/09; no change of members (5 pages) |
6 March 2009 | Return made up to 01/02/09; no change of members (5 pages) |
23 September 2008 | Director appointed paul anthony moore (2 pages) |
23 September 2008 | Director appointed paul anthony moore (2 pages) |
22 August 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
22 August 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
11 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
18 May 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
18 May 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
7 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
7 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
5 January 2007 | New director appointed (6 pages) |
5 January 2007 | New director appointed (6 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
22 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
22 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
23 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
23 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
6 February 2006 | New director appointed (3 pages) |
6 February 2006 | New director appointed (3 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
2 April 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
2 April 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
7 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
7 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
2 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
2 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
27 February 2004 | Return made up to 01/02/04; full list of members (3 pages) |
27 February 2004 | Return made up to 01/02/04; full list of members (3 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: granton house 4 marine drive edinburgh EH5 1YB (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: granton house 4 marine drive edinburgh EH5 1YB (1 page) |
14 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
14 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
10 March 2003 | Resolutions
|
10 March 2003 | Resolutions
|
2 March 2003 | Return made up to 01/02/03; full list of members (6 pages) |
2 March 2003 | Return made up to 01/02/03; full list of members (6 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
1 March 2002 | Return made up to 01/02/02; full list of members (5 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Return made up to 01/02/02; full list of members (5 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
17 October 2001 | Secretary's particulars changed (1 page) |
17 October 2001 | Secretary's particulars changed (1 page) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | New director appointed (3 pages) |
25 July 2001 | New director appointed (3 pages) |
25 July 2001 | Director resigned (1 page) |
25 April 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
25 April 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
16 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
16 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
16 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
16 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | New secretary appointed (2 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
25 February 2000 | Return made up to 01/02/00; full list of members (14 pages) |
25 February 2000 | Return made up to 01/02/00; full list of members (14 pages) |
3 February 2000 | New director appointed (5 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | New director appointed (5 pages) |
29 July 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
29 July 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
3 March 1999 | Return made up to 01/02/99; full list of members (8 pages) |
3 March 1999 | Return made up to 01/02/99; full list of members (8 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
20 October 1998 | Accounts for a dormant company made up to 31 December 1997 (8 pages) |
20 October 1998 | Accounts for a dormant company made up to 31 December 1997 (8 pages) |
22 May 1998 | Return made up to 20/05/98; full list of members (8 pages) |
22 May 1998 | Return made up to 20/05/98; full list of members (8 pages) |
18 February 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
18 February 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
15 January 1998 | Registered office changed on 15/01/98 from: 1 royal bank place glasgow G1 3AA (1 page) |
15 January 1998 | New director appointed (4 pages) |
15 January 1998 | New secretary appointed;new director appointed (4 pages) |
15 January 1998 | New secretary appointed;new director appointed (4 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Registered office changed on 15/01/98 from: 1 royal bank place glasgow G1 3AA (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (4 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Secretary resigned;director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Secretary resigned;director resigned (1 page) |
20 May 1997 | Incorporation (15 pages) |
20 May 1997 | Incorporation (15 pages) |