Milltimber
Aberdeenshire
AB13 0HS
Scotland
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 January 2014(15 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 04 July 2014) |
Correspondence Address | Oceana House 39-49 Commercial Road Southampton SO15 1GA |
Director Name | Roy Roxburgh |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 515 North Deeside Road Cults Aberdeen Aberdeenshire AB15 9ES Scotland |
Secretary Name | IAIN Smith & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Director Name | Isandco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2005(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 July 2008) |
Correspondence Address | 66 Queens Road Aberdeen Grampian AB15 4YE Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2007(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 January 2014) |
Correspondence Address | 66 Queen's Road Aberdeen AB15 4YE Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2008(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 January 2010) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2008(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 January 2010) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | 13 Albyn Terrace Aberdeen AB10 1YP Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
2 at £1 | Thomas Francis Dreelan 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2014 | Application to strike the company off the register (3 pages) |
16 January 2014 | Appointment of Bondlaw Secretaries Limited as a secretary (2 pages) |
16 January 2014 | Registered office address changed from 13 Albyn Terrace Aberdeen AB10 1YB Scotland on 16 January 2014 (1 page) |
16 January 2014 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
16 January 2014 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 16 January 2014 (1 page) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders Statement of capital on 2013-04-12
|
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
23 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
4 February 2010 | Termination of appointment of Vindex Limited as a director (2 pages) |
4 February 2010 | Appointment of Thomas Francis Dreelan as a director (3 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
2 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
19 September 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
17 July 2008 | Director appointed vindex LIMITED (2 pages) |
17 July 2008 | Appointment terminated director isandco directors LIMITED (1 page) |
17 July 2008 | Director appointed vindex services LIMITED (2 pages) |
1 May 2008 | Return made up to 27/03/08; full list of members (3 pages) |
1 May 2008 | Director's change of particulars / isandco directors LIMITED / 26/03/2008 (1 page) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: 18-20 queens road aberdeen AB15 4ZT (1 page) |
8 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
20 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
31 March 2006 | Return made up to 27/03/06; full list of members (3 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Director resigned (1 page) |
17 March 2005 | Return made up to 27/03/05; full list of members (5 pages) |
2 April 2004 | Return made up to 27/03/04; full list of members (5 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
28 March 2003 | Return made up to 27/03/03; full list of members (5 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
21 March 2002 | Return made up to 27/03/02; full list of members (5 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
3 April 2001 | Return made up to 27/03/01; full list of members (5 pages) |
5 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
10 April 2000 | Return made up to 27/03/00; full list of members (7 pages) |
10 April 2000 | Director's particulars changed (1 page) |
31 March 2000 | Resolutions
|
13 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
29 March 1999 | Return made up to 27/03/99; full list of members (6 pages) |
22 April 1998 | Company name changed isandco three hundred and twenty five LIMITED\certificate issued on 23/04/98 (2 pages) |
27 March 1998 | Incorporation (29 pages) |