Company NameCosts Plus Associates Limited
Company StatusDissolved
Company NumberSC185046
CategoryPrivate Limited Company
Incorporation Date21 April 1998(26 years ago)
Dissolution Date23 January 2015 (9 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameKevin John Milton
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1998(same day as company formation)
RoleConsultant Engineer
Country of ResidenceBrunei
Correspondence Address25 Richmondhill Place
Aberdeen
Aberdeenshire
AB15 5EN
Scotland
Secretary NameMarlene Seivwright Milton
NationalityBritish
StatusClosed
Appointed21 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Tollohill Place
Aberdeen
Aberdeenshire
AB12 5EJ
Scotland
Director NameMarlene Seivwright Milton
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(4 years, 6 months after company formation)
Appointment Duration12 years, 2 months (closed 23 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Tollohill Place
Aberdeen
Aberdeenshire
AB12 5EJ
Scotland
Director NameEric James Milton
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(4 years, 6 months after company formation)
Appointment Duration8 years (resigned 02 November 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Tollohill Place
Aberdeen
AB12 5EJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address25 Richmondhill Place
Aberdeen
AB15 5EN
Scotland
ConstituencyAberdeen North
WardMidstocket/Rosemount

Shareholders

1 at £1Kevin John Milton
50.00%
Ordinary
1 at £1Marlene Seivwright Milton
50.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2014First Gazette notice for voluntary strike-off (1 page)
3 October 2014First Gazette notice for voluntary strike-off (1 page)
19 September 2014Application to strike the company off the register (3 pages)
19 September 2014Application to strike the company off the register (3 pages)
14 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
14 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
24 April 2014Accounts made up to 30 September 2013 (3 pages)
24 April 2014Accounts made up to 30 September 2013 (3 pages)
19 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
19 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
16 May 2013Accounts made up to 30 September 2012 (3 pages)
16 May 2013Accounts made up to 30 September 2012 (3 pages)
14 June 2012Accounts made up to 30 September 2011 (4 pages)
14 June 2012Accounts made up to 30 September 2011 (4 pages)
24 May 2012Director's details changed for Kevin John Milton on 29 April 2012 (2 pages)
24 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
24 May 2012Director's details changed for Kevin John Milton on 29 April 2012 (2 pages)
21 June 2011Accounts made up to 30 September 2010 (4 pages)
21 June 2011Accounts made up to 30 September 2010 (4 pages)
19 May 2011Termination of appointment of Eric Milton as a director (1 page)
19 May 2011Director's details changed for Kevin John Milton on 16 January 2011 (2 pages)
19 May 2011Director's details changed for Kevin John Milton on 16 January 2011 (2 pages)
19 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
19 May 2011Termination of appointment of Eric Milton as a director (1 page)
28 May 2010Accounts made up to 30 September 2009 (4 pages)
28 May 2010Accounts made up to 30 September 2009 (4 pages)
18 May 2010Director's details changed for Kevin John Milton on 21 April 2010 (2 pages)
18 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Marlene Seivwright Milton on 21 April 2010 (2 pages)
18 May 2010Director's details changed for Kevin John Milton on 21 April 2010 (2 pages)
18 May 2010Director's details changed for Marlene Seivwright Milton on 21 April 2010 (2 pages)
18 May 2010Director's details changed for Eric James Milton on 21 April 2010 (2 pages)
18 May 2010Director's details changed for Eric James Milton on 21 April 2010 (2 pages)
18 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
25 June 2009Accounts made up to 30 September 2008 (4 pages)
25 June 2009Accounts made up to 30 September 2008 (4 pages)
21 May 2009Return made up to 21/04/09; full list of members (4 pages)
21 May 2009Director and secretary's change of particulars / marlene milton / 21/05/2009 (1 page)
21 May 2009Return made up to 21/04/09; full list of members (4 pages)
21 May 2009Director and secretary's change of particulars / marlene milton / 21/05/2009 (1 page)
17 June 2008Accounts made up to 30 September 2007 (4 pages)
17 June 2008Accounts made up to 30 September 2007 (4 pages)
14 May 2008Return made up to 21/04/08; full list of members (7 pages)
14 May 2008Return made up to 21/04/08; full list of members (7 pages)
6 July 2007Accounts made up to 30 September 2006 (4 pages)
6 July 2007Accounts made up to 30 September 2006 (4 pages)
14 May 2007Return made up to 21/04/07; full list of members (7 pages)
14 May 2007Return made up to 21/04/07; full list of members (7 pages)
21 July 2006Accounts made up to 30 September 2005 (5 pages)
21 July 2006Accounts made up to 30 September 2005 (5 pages)
28 April 2006Return made up to 21/04/06; full list of members (7 pages)
28 April 2006Return made up to 21/04/06; full list of members (7 pages)
11 July 2005Accounts made up to 30 September 2004 (4 pages)
11 July 2005Accounts made up to 30 September 2004 (4 pages)
27 April 2005Return made up to 21/04/05; full list of members (7 pages)
27 April 2005Return made up to 21/04/05; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
5 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
26 April 2004Return made up to 21/04/04; full list of members (7 pages)
26 April 2004Return made up to 21/04/04; full list of members (7 pages)
23 January 2004Total exemption small company accounts made up to 30 September 2002 (6 pages)
23 January 2004Total exemption small company accounts made up to 30 September 2002 (6 pages)
29 April 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
9 September 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
9 September 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
26 April 2002Return made up to 21/04/02; full list of members (6 pages)
26 April 2002Return made up to 21/04/02; full list of members (6 pages)
11 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
11 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
3 May 2001Return made up to 21/04/01; full list of members (6 pages)
3 May 2001Return made up to 21/04/01; full list of members (6 pages)
26 April 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2000Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
27 January 2000 (4 pages)
27 January 2000 (4 pages)
27 January 2000Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
20 May 1999Return made up to 21/04/99; full list of members (6 pages)
20 May 1999Return made up to 21/04/99; full list of members (6 pages)
23 April 1998Secretary resigned (1 page)
23 April 1998Secretary resigned (1 page)
21 April 1998Incorporation (15 pages)
21 April 1998Incorporation (15 pages)