Aboyne
Aberdeenshire
Scotland
Director Name | Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(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 | 27 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Director Name | Arvid Johan Pasche |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 05 March 1998(6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 December 2000) |
Role | Research Manager |
Correspondence Address | Vieretroa 68 Ranheim N-7653 Norway |
Director Name | Dr Valerie Flook |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(6 days after company formation) |
Appointment Duration | 20 years, 3 months (resigned 11 June 2018) |
Role | Scientist |
Country of Residence | Scotland |
Correspondence Address | Braehead Ardoe Aberdeen AB12 5XT Scotland |
Director Name | Ronald Taylor |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(6 days after company formation) |
Appointment Duration | 19 years, 11 months (resigned 20 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 115 Broomhill Road Aberdeen Aberdeenshire AB1 6JB Scotland |
Secretary Name | Gillian Downie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(6 days after company formation) |
Appointment Duration | 17 years, 10 months (resigned 28 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hilton Street Aberdeen Aberdeenshire AB24 4QT Scotland |
Director Name | Mr Derek William Clarke |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(10 months, 1 week after company formation) |
Appointment Duration | 9 years (resigned 31 December 2007) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Bridge House Torphins Aberdeenshire AB31 4FQ Scotland |
Director Name | Gillian Downie |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 December 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hilton Street Aberdeen Aberdeenshire AB24 4QT Scotland |
Telephone | 01224 680907 |
---|---|
Telephone region | Aberdeen |
Registered Address | 4 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
38 at £1 | Dr Valerie Flook 50.00% Ordinary |
---|---|
38 at £1 | Mr Barry Mcgunnigle 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £332,042 |
Net Worth | £167,460 |
Current Liabilities | £44,420 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
17 October 2023 | Final account prior to dissolution in MVL (final account attached) (12 pages) |
---|---|
3 May 2022 | Resolutions
|
8 March 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
14 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
2 October 2020 | Registered office address changed from Banchory Business Centre Burn O'bennie Road Banchory AB31 5ZU Scotland to 4 Rubislaw Terrace Aberdeen AB10 1XE on 2 October 2020 (1 page) |
28 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
15 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
10 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
3 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 June 2018 | Cessation of Valerie Flook as a person with significant control on 31 December 2017 (1 page) |
11 June 2018 | Termination of appointment of Valerie Flook as a director on 11 June 2018 (1 page) |
5 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
13 April 2018 | Registered office address changed from National Hyperbaric Centre 123 Ashgrove Road West Aberdeen Aberdeenshire AB16 5FA to Banchory Business Centre Burn O'bennie Road Banchory AB31 5ZU on 13 April 2018 (1 page) |
28 February 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
27 February 2018 | Termination of appointment of Ronald Taylor as a director on 20 February 2018 (1 page) |
27 February 2018 | Termination of appointment of Ronald Taylor as a director on 20 February 2018 (1 page) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
28 December 2015 | Termination of appointment of Gillian Downie as a director on 28 December 2015 (1 page) |
28 December 2015 | Termination of appointment of Gillian Downie as a secretary on 28 December 2015 (1 page) |
28 December 2015 | Termination of appointment of Gillian Downie as a director on 28 December 2015 (1 page) |
28 December 2015 | Termination of appointment of Gillian Downie as a secretary on 28 December 2015 (1 page) |
8 June 2015 | Micro company accounts made up to 31 December 2014 (6 pages) |
8 June 2015 | Micro company accounts made up to 31 December 2014 (6 pages) |
6 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 June 2014 | Director's details changed for Barry Mcgunnigle on 2 May 2014 (2 pages) |
2 June 2014 | Director's details changed for Barry Mcgunnigle on 2 May 2014 (2 pages) |
2 June 2014 | Director's details changed for Barry Mcgunnigle on 2 May 2014 (2 pages) |
30 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
20 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (7 pages) |
20 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 June 2010 | Director's details changed for Ronald Taylor on 27 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Barry Mcgunnigle on 27 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Gillian Downie on 27 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Barry Mcgunnigle on 27 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Gillian Downie on 27 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Director's details changed for Ronald Taylor on 27 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Valerie Flook on 27 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Valerie Flook on 27 May 2010 (2 pages) |
5 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 June 2008 | Return made up to 27/05/08; full list of members (5 pages) |
19 June 2008 | Return made up to 27/05/08; full list of members (5 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 March 2008 | Appointment terminated director derek clarke (1 page) |
17 March 2008 | Appointment terminated director derek clarke (1 page) |
22 June 2007 | Return made up to 27/05/07; full list of members (8 pages) |
22 June 2007 | Return made up to 27/05/07; full list of members (8 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 July 2006 | Return made up to 27/05/06; full list of members (8 pages) |
5 July 2006 | Return made up to 27/05/06; full list of members (8 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 June 2005 | Return made up to 27/05/05; full list of members (8 pages) |
14 June 2005 | Return made up to 27/05/05; full list of members (8 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
16 June 2004 | New director appointed (2 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
2 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
2 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
18 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
18 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
23 January 2002 | Resolutions
|
23 January 2002 | Resolutions
|
27 June 2001 | Return made up to 27/05/01; full list of members
|
27 June 2001 | Return made up to 27/05/01; full list of members
|
12 June 2001 | Resolutions
|
12 June 2001 | Memorandum and Articles of Association (11 pages) |
12 June 2001 | Resolutions
|
12 June 2001 | Resolutions
|
12 June 2001 | Memorandum and Articles of Association (11 pages) |
12 June 2001 | Resolutions
|
7 June 2001 | £ ic 100/76 18/05/01 £ sr 24@1=24 (1 page) |
7 June 2001 | £ ic 100/76 18/05/01 £ sr 24@1=24 (1 page) |
13 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
13 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
6 June 2000 | Return made up to 27/05/00; full list of members
|
6 June 2000 | Return made up to 27/05/00; full list of members
|
8 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
8 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 February 2000 | Registered office changed on 22/02/00 from: king's college old aberdeen aberdeen AB9 2UB (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: king's college old aberdeen aberdeen AB9 2UB (1 page) |
1 October 1999 | Memorandum and Articles of Association (11 pages) |
1 October 1999 | Resolutions
|
1 October 1999 | Resolutions
|
1 October 1999 | Memorandum and Articles of Association (11 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
7 June 1999 | Return made up to 27/05/99; full list of members (6 pages) |
7 June 1999 | Return made up to 27/05/99; full list of members (6 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
7 April 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
7 April 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
4 January 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
4 January 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
14 July 1998 | Company name changed seriatim LIMITED\certificate issued on 15/07/98 (2 pages) |
14 July 1998 | Company name changed seriatim LIMITED\certificate issued on 15/07/98 (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | Registered office changed on 16/03/98 from: investment house, 6 union row aberdeen AB10 1DQ (1 page) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | Registered office changed on 16/03/98 from: investment house, 6 union row aberdeen AB10 1DQ (1 page) |
16 March 1998 | Director resigned (1 page) |
27 February 1998 | Incorporation (23 pages) |
27 February 1998 | Incorporation (23 pages) |