Aberdeen
AB10 6SD
Scotland
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2011(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 19 January 2021) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Conrad John Shaw |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 February 2000) |
Role | Manager |
Correspondence Address | Brymar Kingsford Road Alford Aberdeenshire AB33 8HH Scotland |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Davies Wood Summers (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 May 2006) |
Correspondence Address | 8 Albyn Terrace Aberdeen AB10 1YP Scotland |
Secretary Name | Davies Wood Summers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2006(7 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 2011) |
Correspondence Address | 8 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP Scotland |
Website | carsrruss.co.uk |
---|
Registered Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Stuart Duncan Joss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £659 |
Cash | £20,367 |
Current Liabilities | £136,153 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
12 October 1999 | Delivered on: 19 October 1999 Satisfied on: 31 August 2011 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 |
---|---|
3 September 1999 | Delivered on: 22 September 1999 Satisfied on: 13 January 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Haughton garage, montgarrie road, alford, aberdeenshire. Fully Satisfied |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
---|---|
15 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
15 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 August 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 28 August 2014 (1 page) |
30 May 2014 | Previous accounting period extended from 31 August 2013 to 28 February 2014 (3 pages) |
8 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
13 September 2013 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
16 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
1 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
7 July 2011 | Registered office address changed from 8 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from 8 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP on 7 July 2011 (1 page) |
7 July 2011 | Termination of appointment of Davies Wood Summers Llp as a secretary (1 page) |
7 July 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
13 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
30 April 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Stuart Duncan Joss on 1 October 2009 (2 pages) |
30 April 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Stuart Duncan Joss on 1 October 2009 (2 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
5 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
30 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
17 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | New secretary appointed (1 page) |
19 June 2006 | Return made up to 21/04/06; full list of members (2 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
15 June 2005 | Resolutions
|
9 May 2005 | Return made up to 21/04/05; full list of members (2 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
29 April 2004 | Return made up to 21/04/04; full list of members (6 pages) |
16 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
28 April 2003 | Return made up to 21/04/03; full list of members (6 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
1 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
4 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
10 August 2000 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
26 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Registered office changed on 02/03/00 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page) |
19 October 1999 | Partic of mort/charge * (5 pages) |
22 September 1999 | Partic of mort/charge * (6 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | New director appointed (2 pages) |
30 June 1999 | Company name changed ledge 457 LIMITED\certificate issued on 01/07/99 (2 pages) |
21 April 1999 | Incorporation (25 pages) |