Aberdeen
AB15 5LP
Scotland
Director Name | Mr Colin Alexander Wilson |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 22 January 1999(1 month after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 102 Woodcroft Avenue Bridge Of Don Aberdeen AB22 8DW Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Current |
Appointed | 22 December 1998(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | Durano Limited (Corporation) |
---|---|
Date of Birth | January 2001 (Born 22 years ago) |
Status | Resigned |
Appointed | 22 December 1998(same day as company formation) |
Correspondence Address | 1 Golden Square Aberdeen AB10 1HA Scotland |
Registered Address | 33 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
Year | 2003 |
---|---|
Net Worth | -£248,724 |
Cash | £1,044 |
Current Liabilities | £433,756 |
Latest Accounts | 31 March 2003 (20 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2005 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Next Return Due | 5 January 2017 (overdue) |
---|
11 November 2004 | Registered office changed on 11/11/04 from: 33 albyn place aberdeen AB10 1YL (1 page) |
---|---|
11 November 2004 | Registered office changed on 11/11/04 from: 33 albyn place aberdeen AB10 1YL (1 page) |
29 March 2004 | Court order notice of winding up (1 page) |
29 March 2004 | Notice of winding up order (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
29 March 2004 | Court order notice of winding up (1 page) |
29 March 2004 | Notice of winding up order (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
9 March 2004 | Appointment of a provisional liquidator (1 page) |
9 March 2004 | Appointment of a provisional liquidator (1 page) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
8 January 2004 | Return made up to 22/12/03; full list of members (5 pages) |
8 January 2004 | Return made up to 22/12/03; full list of members (5 pages) |
22 October 2003 | Dec mort/charge * (4 pages) |
22 October 2003 | Dec mort/charge * (4 pages) |
29 January 2003 | Partic of mort/charge * (5 pages) |
29 January 2003 | Partic of mort/charge * (5 pages) |
8 January 2003 | Resolutions
|
8 January 2003 | Resolutions
|
2 January 2003 | Return made up to 22/12/02; full list of members (5 pages) |
2 January 2003 | Return made up to 22/12/02; full list of members (5 pages) |
7 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
7 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
10 April 2002 | Partic of mort/charge * (9 pages) |
10 April 2002 | Partic of mort/charge * (9 pages) |
22 January 2002 | Return made up to 22/12/01; full list of members (5 pages) |
22 January 2002 | Return made up to 22/12/01; full list of members (5 pages) |
29 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 July 2001 | Ad 14/02/01--------- £ si [email protected]=40000 £ ic 26667/66667 (2 pages) |
2 July 2001 | Ad 23/05/01--------- £ si [email protected]=16667 £ ic 10000/26667 (2 pages) |
2 July 2001 | Resolutions
|
2 July 2001 | £ nc 50000/66667 23/05/01 (1 page) |
2 July 2001 | Resolutions
|
2 July 2001 | £ nc 10000/50000 14/02/01 (1 page) |
2 July 2001 | Ad 14/02/01--------- £ si [email protected]=40000 £ ic 26667/66667 (2 pages) |
2 July 2001 | Ad 23/05/01--------- £ si [email protected]=16667 £ ic 10000/26667 (2 pages) |
2 July 2001 | Resolutions
|
2 July 2001 | £ nc 50000/66667 23/05/01 (1 page) |
2 July 2001 | Resolutions
|
2 July 2001 | £ nc 10000/50000 14/02/01 (1 page) |
4 June 2001 | Secretary's particulars changed (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 1 golden square aberdeen AB10 1HA (1 page) |
4 June 2001 | Secretary's particulars changed (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 1 golden square aberdeen AB10 1HA (1 page) |
5 January 2001 | Return made up to 22/12/00; full list of members (5 pages) |
5 January 2001 | Return made up to 22/12/00; full list of members (5 pages) |
19 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2000 | Dec mort/charge * (4 pages) |
2 February 2000 | Dec mort/charge * (4 pages) |
6 January 2000 | Return made up to 22/12/99; full list of members (7 pages) |
6 January 2000 | Return made up to 22/12/99; full list of members (7 pages) |
30 December 1999 | Partic of mort/charge * (5 pages) |
30 December 1999 | Partic of mort/charge * (5 pages) |
7 December 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
7 December 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
16 April 1999 | Company name changed ledge 428 LIMITED\certificate issued on 19/04/99 (2 pages) |
16 April 1999 | Company name changed ledge 428 LIMITED\certificate issued on 19/04/99 (2 pages) |
14 April 1999 | Partic of mort/charge * (5 pages) |
14 April 1999 | Ad 31/03/99--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages) |
14 April 1999 | Nc inc already adjusted 31/03/99 (1 page) |
14 April 1999 | Memorandum and Articles of Association (13 pages) |
14 April 1999 | Resolutions
|
14 April 1999 | Partic of mort/charge * (5 pages) |
14 April 1999 | Ad 31/03/99--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages) |
14 April 1999 | Nc inc already adjusted 31/03/99 (1 page) |
14 April 1999 | Memorandum and Articles of Association (13 pages) |
14 April 1999 | Resolutions
|
28 January 1999 | Director resigned (1 page) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
22 December 1998 | Incorporation (24 pages) |
22 December 1998 | Incorporation (24 pages) |