Aberdeen
AB10 1FX
Scotland
Secretary Name | Laurie & Co Solicitors Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 11 April 2008(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 04 June 2014) |
Correspondence Address | 17 Victoria Street Aberdeen Aberdeenshire AB10 1PU Scotland |
Director Name | Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Secretary Name | Sandra Elizabeth Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Director Name | Kevin Simpson |
---|---|
Date of Birth | November 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 March 2008) |
Role | Bar Manager |
Correspondence Address | 60 North Deeside Road Bieldside Aberdeen AB15 9DT Scotland |
Director Name | Moira Simpson |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 11 April 2008) |
Role | Housewife |
Correspondence Address | Ivoalian 60 North Deeside Road Bieldside Aberdeen AB15 9DT Scotland |
Secretary Name | Moira Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 11 April 2008) |
Role | Housewife |
Correspondence Address | Ivoalian 60 North Deeside Road Bieldside Aberdeen AB15 9DT Scotland |
Director Name | Martin Andrew Brown |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 2009) |
Role | Hotel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4b Viewfield Mews Viewfield Road Aberdeen Aberdeenshire AB15 7XE Scotland |
Website | www.simpsonshotel.co.uk |
---|---|
Telephone | 01224 327777 |
Telephone region | Aberdeen |
Registered Address | 16 Carden Place Aberdeen AB10 1FX Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Manorisms LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,282,815 |
Cash | £47,087 |
Current Liabilities | £255,251 |
Latest Accounts | 31 March 2011 (12 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
4 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2014 | Final Gazette dissolved following liquidation (1 page) |
4 June 2014 | Final Gazette dissolved following liquidation (1 page) |
4 March 2014 | Return of final meeting of voluntary winding up (3 pages) |
4 March 2014 | Return of final meeting of voluntary winding up (3 pages) |
11 March 2013 | Registered office address changed from 22 Carden Place Aberdeen AB10 1UQ on 11 March 2013 (2 pages) |
11 March 2013 | Resolutions
|
11 March 2013 | Registered office address changed from 22 Carden Place Aberdeen AB10 1UQ on 11 March 2013 (2 pages) |
11 March 2013 | Resolutions
|
7 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders Statement of capital on 2012-11-07
|
7 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders Statement of capital on 2012-11-07
|
11 July 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
11 July 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
15 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
5 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
25 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
25 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
10 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Secretary's details changed for Laurie & Co Solicitors Llp on 16 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Timothy Richard Philpot on 16 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Secretary's details changed for Laurie & Co Solicitors Llp on 16 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Timothy Richard Philpot on 16 October 2009 (2 pages) |
13 May 2009 | Appointment terminated director martin brown (1 page) |
13 May 2009 | Appointment terminated director martin brown (1 page) |
6 November 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
6 November 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
30 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
30 October 2008 | Location of register of members (1 page) |
30 October 2008 | Director's change of particulars / timothy philpot / 16/10/2008 (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from 22 carden place aberdeen (1 page) |
30 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
30 October 2008 | Location of register of members (1 page) |
30 October 2008 | Director's change of particulars / timothy philpot / 16/10/2008 (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from 22 carden place aberdeen (1 page) |
1 May 2008 | Declaration of assistance for shares acquisition (7 pages) |
1 May 2008 | Resolutions
|
1 May 2008 | Declaration of assistance for shares acquisition (7 pages) |
1 May 2008 | Resolutions
|
28 April 2008 | Director appointed timothy richard philpot (2 pages) |
28 April 2008 | Secretary appointed laurie & co solicitors LLP (2 pages) |
28 April 2008 | Director appointed timothy richard philpot (2 pages) |
28 April 2008 | Secretary appointed laurie & co solicitors LLP (2 pages) |
17 April 2008 | Appointment terminated director kevin simpson (1 page) |
17 April 2008 | Appointment terminated director and secretary moira simpson (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from 6 union row investment house aberdeen AB10 1DQ (1 page) |
17 April 2008 | Appointment terminated director kevin simpson (1 page) |
17 April 2008 | Appointment terminated director and secretary moira simpson (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from 6 union row investment house aberdeen AB10 1DQ (1 page) |
14 April 2008 | Ad 28/03/08\gbp si [email protected]=1\gbp ic 2/3\ (2 pages) |
14 April 2008 | Resolutions
|
14 April 2008 | Ad 28/03/08\gbp si [email protected]=1\gbp ic 2/3\ (2 pages) |
14 April 2008 | Resolutions
|
2 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
26 October 2007 | Return made up to 16/10/07; full list of members (6 pages) |
26 October 2007 | Return made up to 16/10/07; full list of members (6 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
20 October 2006 | Return made up to 16/10/06; full list of members (5 pages) |
20 October 2006 | Return made up to 16/10/06; full list of members (5 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
20 October 2005 | Return made up to 16/10/05; full list of members (5 pages) |
20 October 2005 | Return made up to 16/10/05; full list of members (5 pages) |
30 August 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
30 August 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
6 October 2004 | Return made up to 16/10/04; full list of members (5 pages) |
6 October 2004 | Return made up to 16/10/04; full list of members (5 pages) |
26 August 2004 | Full accounts made up to 31 October 2003 (17 pages) |
26 August 2004 | Full accounts made up to 31 October 2003 (17 pages) |
28 October 2003 | Return made up to 16/10/03; full list of members (5 pages) |
28 October 2003 | Return made up to 16/10/03; full list of members (5 pages) |
26 August 2003 | Full accounts made up to 31 October 2002 (17 pages) |
26 August 2003 | Full accounts made up to 31 October 2002 (17 pages) |
22 March 2003 | Return made up to 16/10/02; full list of members; amend (5 pages) |
22 March 2003 | Return made up to 16/10/02; full list of members; amend (5 pages) |
28 October 2002 | Return made up to 16/10/02; full list of members (5 pages) |
28 October 2002 | Return made up to 16/10/02; full list of members (5 pages) |
17 May 2002 | Full accounts made up to 31 October 2001 (16 pages) |
17 May 2002 | Full accounts made up to 31 October 2001 (16 pages) |
23 October 2001 | Return made up to 16/10/01; full list of members (5 pages) |
23 October 2001 | Return made up to 16/10/01; full list of members (5 pages) |
15 August 2001 | Full accounts made up to 31 October 2000 (13 pages) |
15 August 2001 | Full accounts made up to 31 October 2000 (13 pages) |
28 October 2000 | Return made up to 16/10/00; full list of members (5 pages) |
28 October 2000 | Return made up to 16/10/00; full list of members (5 pages) |
21 March 2000 | Full accounts made up to 31 October 1999 (14 pages) |
21 March 2000 | Full accounts made up to 31 October 1999 (14 pages) |
17 November 1999 | Return made up to 16/10/99; full list of members (5 pages) |
17 November 1999 | Return made up to 16/10/99; full list of members (5 pages) |
3 August 1999 | Full accounts made up to 31 October 1998 (14 pages) |
3 August 1999 | Full accounts made up to 31 October 1998 (14 pages) |
17 November 1998 | Return made up to 16/10/98; full list of members (5 pages) |
17 November 1998 | Return made up to 16/10/98; full list of members (5 pages) |
28 September 1998 | Company name changed four-pak LIMITED\certificate issued on 29/09/98 (2 pages) |
28 September 1998 | Company name changed four-pak LIMITED\certificate issued on 29/09/98 (2 pages) |
22 December 1997 | Partic of mort/charge * (5 pages) |
22 December 1997 | Partic of mort/charge * (5 pages) |
2 December 1997 | Partic of mort/charge * (6 pages) |
2 December 1997 | Partic of mort/charge * (6 pages) |
19 November 1997 | Secretary resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New secretary appointed;new director appointed (2 pages) |
19 November 1997 | Resolutions
|
19 November 1997 | Secretary resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New secretary appointed;new director appointed (2 pages) |
16 October 1997 | Incorporation (23 pages) |
16 October 1997 | Incorporation (23 pages) |