Aberdeen
AB15 6AA
Scotland
Secretary Name | Dianne Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2006(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 27 September 2017) |
Role | Company Director |
Correspondence Address | 9 Westholme Ave Aberdeen AB2 6AA Scotland |
Director Name | Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Secretary Name | Jill Lea Moroney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Director Name | Mr Lewis Neil Murray Middleton |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(3 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 November 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 239 North Deeside Road Cults Aberdeen Aberdeenshire AB15 9PA Scotland |
Secretary Name | Mr Lewis Neil Murray Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 October 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 239 North Deeside Road Cults Aberdeen Aberdeenshire AB15 9PA Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1999(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 January 2006) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Telephone | 07 999226022 |
---|---|
Telephone region | Mobile |
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
50 at £1 | Cliff Campbell 50.00% Ordinary |
---|---|
25 at £1 | Dianne Rose Campbell 25.00% Ordinary |
25 at £1 | Richard Mcandrew Campbell 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £337,371 |
Cash | £445,022 |
Current Liabilities | £109,276 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2017 | Final Gazette dissolved following liquidation (1 page) |
27 June 2017 | Return of final meeting of voluntary winding up (14 pages) |
27 June 2017 | Return of final meeting of voluntary winding up (14 pages) |
23 March 2016 | Resolutions
|
23 March 2016 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 23 March 2016 (2 pages) |
23 March 2016 | Resolutions
|
23 March 2016 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 23 March 2016 (2 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
16 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
13 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
15 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 April 2009 | Location of register of members (1 page) |
21 April 2009 | Location of register of members (1 page) |
20 April 2009 | Return made up to 03/04/09; full list of members (5 pages) |
20 April 2009 | Return made up to 03/04/09; full list of members (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
15 April 2008 | Return made up to 03/04/08; full list of members (5 pages) |
15 April 2008 | Return made up to 03/04/08; full list of members (5 pages) |
5 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 April 2007 | Return made up to 03/04/07; full list of members (5 pages) |
19 April 2007 | Return made up to 03/04/07; full list of members (5 pages) |
21 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
21 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
12 April 2006 | Return made up to 03/04/06; full list of members (6 pages) |
12 April 2006 | Return made up to 03/04/06; full list of members (6 pages) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Ad 10/01/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 January 2006 | Resolutions
|
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Resolutions
|
16 January 2006 | Ad 10/01/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 November 2005 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
24 November 2005 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
6 April 2005 | Return made up to 03/04/05; full list of members (5 pages) |
6 April 2005 | Return made up to 03/04/05; full list of members (5 pages) |
14 February 2005 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
14 February 2005 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
15 April 2004 | Return made up to 03/04/04; full list of members (5 pages) |
15 April 2004 | Return made up to 03/04/04; full list of members (5 pages) |
11 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
11 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
30 April 2003 | Return made up to 03/04/03; full list of members (5 pages) |
30 April 2003 | Return made up to 03/04/03; full list of members (5 pages) |
7 February 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
7 February 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
3 May 2002 | Return made up to 03/04/02; full list of members (5 pages) |
3 May 2002 | Return made up to 03/04/02; full list of members (5 pages) |
6 February 2002 | Accounts for a dormant company made up to 30 April 2001 (7 pages) |
6 February 2002 | Accounts for a dormant company made up to 30 April 2001 (7 pages) |
11 April 2001 | Return made up to 03/04/01; full list of members (5 pages) |
11 April 2001 | Return made up to 03/04/01; full list of members (5 pages) |
24 January 2001 | Accounts for a dormant company made up to 30 April 2000 (8 pages) |
24 January 2001 | Accounts for a dormant company made up to 30 April 2000 (8 pages) |
28 June 2000 | Return made up to 03/04/00; full list of members (7 pages) |
28 June 2000 | Return made up to 03/04/00; full list of members (7 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: 17 holburn street aberdeen aberdeenshire AB10 6BS (1 page) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: 17 holburn street aberdeen aberdeenshire AB10 6BS (1 page) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Secretary resigned (1 page) |
24 September 1999 | Accounts for a dormant company made up to 30 April 1999 (7 pages) |
24 September 1999 | Accounts for a dormant company made up to 30 April 1999 (7 pages) |
21 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 June 1999 | Registered office changed on 10/06/99 from: 452 union street aberdeen AB10 1TR (1 page) |
10 June 1999 | Registered office changed on 10/06/99 from: 452 union street aberdeen AB10 1TR (1 page) |
20 April 1999 | Return made up to 03/04/99; full list of members (8 pages) |
20 April 1999 | Return made up to 03/04/99; full list of members (8 pages) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | New director appointed (3 pages) |
28 April 1998 | New secretary appointed;new director appointed (2 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
28 April 1998 | New director appointed (3 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | New secretary appointed;new director appointed (2 pages) |
20 April 1998 | Company name changed wildeve LIMITED\certificate issued on 21/04/98 (2 pages) |
20 April 1998 | Company name changed wildeve LIMITED\certificate issued on 21/04/98 (2 pages) |
3 April 1998 | Incorporation (23 pages) |
3 April 1998 | Incorporation (23 pages) |