Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director Name | Ms Julie Mary Thomson |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2012(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 24 January 2017) |
Role | Region Controller |
Country of Residence | Scotland |
Correspondence Address | Weatherford Centre Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | Mr Neil Alexander Macleod |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2013(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 24 January 2017) |
Role | Region Tax Mananger |
Country of Residence | Scotland |
Correspondence Address | Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Secretary Name | Mr Richard Khalil Strachan |
---|---|
Status | Closed |
Appointed | 09 October 2015(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 24 January 2017) |
Role | Company Director |
Correspondence Address | Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Ruairidh Andrew Cooper |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Upper Balfour Cottage Durris Banchory AB31 6BJ Scotland |
Secretary Name | Geoffrey Kimber-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Lenham Close Wokingham Berkshire RG41 1HR |
Director Name | Alan Reid |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | Dunedin Barthol Chapel Inverurie Aberdeenshire AB51 8TD Scotland |
Director Name | Mr Iain Fraser |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(10 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 October 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 44 East Park Road Kintore Aberdeen AB51 0FE Scotland |
Director Name | Mr Joseph Claude Henry |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 2009(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 2011) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 515 Post Oak Boulevard Houston Texas 77027 |
Secretary Name | Mr William Gray Fulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(10 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 November 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Brimmond Drive Westhill Aberdeenshire AB32 6SZ Scotland |
Director Name | Mr William Gray Fulton |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 September 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Secretary Name | Mr Brian Moncur |
---|---|
Status | Resigned |
Appointed | 30 November 2009(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 April 2013) |
Role | Company Director |
Correspondence Address | Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | Mr Gareth Forbes |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(12 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 27 January 2012) |
Role | Region Controller |
Country of Residence | United Kingdom |
Correspondence Address | Weatherford Centre Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | Mr Brian Moncur |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(13 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 April 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Secretary Name | Mrs Gemma Rose-Garvie |
---|---|
Status | Resigned |
Appointed | 18 April 2013(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 October 2015) |
Role | Company Director |
Correspondence Address | Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | IAIN Smith And Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2001(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 November 2007) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2007(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 August 2009) |
Correspondence Address | 66 Queen's Road Aberdeen AB15 4YE Scotland |
Website | hamdeen.com |
---|
Registered Address | Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
100 at £1 | Weatherford Holdings Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £189,000 |
Gross Profit | -£46,000 |
Net Worth | £462,000 |
Current Liabilities | £214,000 |
Latest Accounts | 31 December 2014 (8 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 May 2002 | Delivered on: 31 May 2002 Satisfied on: 25 August 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
24 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
24 October 2016 | Return of final meeting of voluntary winding up (3 pages) |
4 July 2016 | Resolutions
|
4 July 2016 | Registered office address changed from Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 4 July 2016 (2 pages) |
7 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
20 October 2015 | Appointment of Mr Richard Khalil Strachan as a secretary on 9 October 2015 (2 pages) |
20 October 2015 | Appointment of Mr Richard Khalil Strachan as a secretary on 9 October 2015 (2 pages) |
15 October 2015 | Termination of appointment of Gemma Rose-Garvie as a secretary on 9 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Gemma Rose-Garvie as a secretary on 9 October 2015 (1 page) |
2 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
23 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
18 June 2014 | Accounts made up to 31 December 2013 (17 pages) |
8 January 2014 | Auditor's resignation (1 page) |
12 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
5 August 2013 | Accounts made up to 31 December 2012 (17 pages) |
18 April 2013 | Termination of appointment of Brian Moncur as a secretary (1 page) |
18 April 2013 | Appointment of Mrs Gemma Rose-Garvie as a secretary (1 page) |
18 April 2013 | Appointment of Mr Neil Alexander Macleod as a director (2 pages) |
18 April 2013 | Termination of appointment of Brian Moncur as a director (1 page) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Accounts made up to 31 December 2011 (17 pages) |
6 September 2012 | Appointment of Mr Euan Robertson Prentice as a director (2 pages) |
6 September 2012 | Appointment of Ms Julie Mary Thomson as a director (2 pages) |
6 September 2012 | Termination of appointment of William Fulton as a director (1 page) |
31 January 2012 | Appointment of Mr Brian Moncur as a director (2 pages) |
30 January 2012 | Termination of appointment of Gareth Forbes as a director (1 page) |
22 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Accounts made up to 31 December 2010 (16 pages) |
20 June 2011 | Secretary's details changed for Mr Brian Moncur on 20 June 2011 (1 page) |
20 June 2011 | Director's details changed for Mr William Gray Fulton on 20 June 2011 (2 pages) |
12 May 2011 | Registered office address changed from Weatherford House Lawson Drive Dyce Aberdeen AB21 0DR Scotland on 12 May 2011 (1 page) |
19 April 2011 | Accounts made up to 31 December 2009 (16 pages) |
15 March 2011 | Appointment of Mr Gareth Forbes as a director (2 pages) |
15 March 2011 | Termination of appointment of Joseph Henry as a director (1 page) |
24 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
24 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Joseph Claude Henry on 5 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Joseph Claude Henry on 5 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 8 December 2009 (1 page) |
8 December 2009 | Termination of appointment of William Fulton as a secretary (1 page) |
8 December 2009 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 8 December 2009 (1 page) |
7 December 2009 | Appointment of Mr Brian Moncur as a secretary (1 page) |
7 December 2009 | Appointment of Mr William Gray Fulton as a director (2 pages) |
7 December 2009 | Termination of appointment of Iain Fraser as a director (1 page) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 September 2009 | Director appointed iain fraser (8 pages) |
9 September 2009 | Secretary appointed william gray fulton (2 pages) |
9 September 2009 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
9 September 2009 | Director appointed joseph claude henry (6 pages) |
9 September 2009 | Appointment terminated director ruairidh cooper (1 page) |
25 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
20 November 2007 | New secretary appointed (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 18-20 queens road aberdeen aberdeenshire AB15 4ZT (1 page) |
20 November 2007 | Secretary resigned (1 page) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
14 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
25 January 2006 | Return made up to 06/12/05; full list of members (2 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
16 December 2004 | Return made up to 06/12/04; full list of members (5 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
17 December 2003 | Return made up to 06/12/03; full list of members (5 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
17 December 2002 | Return made up to 06/12/02; full list of members (5 pages) |
19 September 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
31 May 2002 | Partic of mort/charge * (5 pages) |
18 December 2001 | Return made up to 06/12/01; full list of members (5 pages) |
9 October 2001 | Resolutions
|
1 October 2001 | Secretary resigned (1 page) |
1 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | Ad 25/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 October 2001 | Director resigned (1 page) |
26 September 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
20 December 2000 | Return made up to 06/12/00; full list of members (5 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
2 February 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
25 January 2000 | Return made up to 23/12/99; full list of members (5 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Registered office changed on 25/01/00 from: 35 york place aberdeen AB11 5FW (1 page) |
28 January 1999 | New secretary appointed (2 pages) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Secretary resigned (1 page) |
28 January 1999 | New director appointed (2 pages) |
22 January 1999 | Company name changed hamdeen (aberdeen) LIMITED\certificate issued on 25/01/99 (2 pages) |
15 January 1999 | Incorporation (18 pages) |