Udny
Ellon
Aberdeenshire
AB41 6RG
Scotland
Director Name | Duncan Milne |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 1997(1 week, 5 days after company formation) |
Appointment Duration | 17 years, 2 months (closed 21 November 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 27 St Clair Wynd Newburgh Ellon Aberdeenshire AB41 6DZ Scotland |
Director Name | David George Moss |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(2 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 21 November 2014) |
Role | Materials Controller |
Country of Residence | Scotland |
Correspondence Address | 11 Burnside Way Balmedie Aberdeen AB23 8XW Scotland |
Director Name | Mr Dennis Anthony Churcher |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2003(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 21 November 2014) |
Role | Technician |
Country of Residence | Scotland |
Correspondence Address | Briarlea Culter Cullen Udny, Ellon Aberdeenshire AB41 6QQ Scotland |
Director Name | Audrey Helen Jeffries |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2003(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 21 November 2014) |
Role | Univ. Superintent |
Country of Residence | Scotland |
Correspondence Address | Craigie Cottage Whitecairns Aberdeen Aberdeenshire AB23 8XQ Scotland |
Director Name | William Alexander Reid |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2006(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 21 November 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Meadowbank Overhill Whitecairns Aberdeen Aberdeenshire AB23 8UQ Scotland |
Secretary Name | Duncan Milne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 2006(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 21 November 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 27 St Clair Wynd Newburgh Ellon Aberdeenshire AB41 6DZ Scotland |
Director Name | Doreen Daw |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 21 School Road Newmachar Aberdeen AB21 0WB Scotland |
Director Name | Dr Simon Butler Heath |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(same day as company formation) |
Role | University Lecturer |
Correspondence Address | Thornhill Newburgh Ellon Aberdeenshire AB41 6BP Scotland |
Secretary Name | Doreen Daw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 21 School Road Newmachar Aberdeen AB21 0WB Scotland |
Director Name | Michael Ernest Daw |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 March 2003) |
Role | Economist |
Correspondence Address | 21 School Road Newmachar Aberdeen AB21 0WB Scotland |
Director Name | Marianne Patricia Eliot |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 February 2001) |
Role | Accounts Assist. |
Correspondence Address | Potterton House Potterton Aberdeen AB23 8YX Scotland |
Director Name | William Rendall Ferrier |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 August 1999) |
Role | Self Employed |
Correspondence Address | Hareburn House Blackdog Aberdeen Grampian AB23 8BT Scotland |
Director Name | William Charles Gallacher |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 March 2003) |
Role | Retired Civil Engineer |
Correspondence Address | Millbrae Newburgh Ellon Aberdeenshire AB41 6BE Scotland |
Director Name | James Gray Warrender |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 March 2003) |
Role | Co Director |
Correspondence Address | Linn Grove Foveran Ellon Aberdeenshire AB41 6AP Scotland |
Director Name | Timothy Peter Francis Curtis |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 June 1998) |
Role | Environmental Consultant |
Correspondence Address | 1 Wester Hatton Cottages Black Dog Ranges Balmedie Aberdeenshire AB23 8YY Scotland |
Director Name | Elaine Hulse |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 03 August 1999) |
Role | Self Employed Marketing Consul |
Correspondence Address | 12 Cairntack Road Belhelvie Aberdeen Aberdeenshire AB23 8RD Scotland |
Director Name | David Heritage |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(2 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 February 2001) |
Role | Company Director |
Correspondence Address | 9 Keir Heights Balmedie Aberdeen Aberdeenshire AB23 8WJ Scotland |
Director Name | Prof Christopher John Secombes |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 March 2007) |
Role | University Professor |
Correspondence Address | 22 Oldmill Crescent Balmedie Aberdeenshire AB23 8WA Scotland |
Director Name | Graeme James Campbell |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(5 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 03 March 2004) |
Role | Police Officer |
Correspondence Address | Alloway 17 Merlin Terrace Newburgh Aberdeenshire AB41 6FA Scotland |
Director Name | Pam Ritchie |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(8 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 August 2006) |
Role | Retired |
Correspondence Address | Dubbystyle Croft Foveran Ellon Aberdeenshire AB41 6BB Scotland |
Secretary Name | Pam Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(8 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 August 2006) |
Role | Retired |
Correspondence Address | Dubbystyle Croft Foveran Ellon Aberdeenshire AB41 6BB Scotland |
Registered Address | 27 St. Clair Wynd, Newburgh Ellon Aberdeenshire AB41 6DZ Scotland |
---|---|
Constituency | Gordon |
Ward | Ellon and District |
Year | 2014 |
---|---|
Cash | £4,295 |
Current Liabilities | £4,295 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2014 | Application to strike the company off the register (3 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
1 October 2013 | Director's details changed for Duncan Milne on 30 September 2013 (2 pages) |
1 October 2013 | Director's details changed for David George Moss on 30 September 2013 (2 pages) |
1 October 2013 | Director's details changed for Audrey Helen Jeffries on 30 September 2013 (2 pages) |
1 October 2013 | Director's details changed for Dennis Anthony Churcher on 30 September 2013 (2 pages) |
1 October 2013 | Director's details changed for William Alexander Reid on 30 September 2013 (2 pages) |
1 October 2013 | Annual return made up to 24 September 2013 no member list (8 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
15 October 2012 | Annual return made up to 24 September 2012 (18 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
14 October 2011 | Annual return made up to 24 September 2011 (15 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
18 October 2010 | Annual return made up to 24 September 2010 (18 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 September 2009 | Annual return made up to 24/09/09 (6 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
19 January 2009 | Annual return made up to 24/09/08 (7 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Location of register of members (1 page) |
24 September 2007 | Annual return made up to 24/09/07 (2 pages) |
24 September 2007 | Location of debenture register (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: formartine area office aberdeenshire council 29 bridge street ellon, AB41 9AN (1 page) |
18 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
19 January 2007 | New secretary appointed (2 pages) |
13 September 2006 | Annual return made up to 22/08/06
|
15 June 2006 | Secretary resigned;director resigned (1 page) |
15 June 2006 | New secretary appointed;new director appointed (3 pages) |
11 May 2006 | New director appointed (2 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
30 August 2005 | Annual return made up to 22/08/05 (6 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
7 September 2004 | Annual return made up to 22/08/04 (6 pages) |
15 March 2004 | Director resigned (1 page) |
8 March 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
28 August 2003 | Annual return made up to 22/08/03
|
14 March 2003 | Director resigned (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
20 February 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
28 August 2002 | Annual return made up to 22/08/02
|
1 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2002 | Director's particulars changed (1 page) |
28 February 2002 | Director resigned (1 page) |
31 January 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
12 September 2001 | Annual return made up to 22/08/01
|
3 March 2001 | Director resigned (1 page) |
3 March 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (2 pages) |
12 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
6 October 2000 | Annual return made up to 22/08/00 (6 pages) |
16 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
14 September 1999 | Annual return made up to 22/08/99 (6 pages) |
27 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
1 August 1999 | Registered office changed on 01/08/99 from: formartine area office aberdeenshire council gordon house, blackhall road inverurie AB51 3WA (1 page) |
28 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
23 April 1999 | Resolutions
|
23 April 1999 | Memorandum and Articles of Association (5 pages) |
17 September 1998 | Annual return made up to 22/08/98
|
23 July 1998 | New director appointed (2 pages) |
21 July 1998 | Director resigned (1 page) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
22 August 1997 | Incorporation (29 pages) |