Aberdeen
AB10 1TL
Scotland
Secretary Name | Michael Cauter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2012(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 May 2015) |
Role | Company Director |
Correspondence Address | 214 Union Street Aberdeen AB10 1TL Scotland |
Director Name | Thomas Gunn |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 21 November 2012) |
Role | Company Director |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr James Peter Land |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 23 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Denburn House 19 Old Skene Road Kingswells Aberdeen Aberdeenshire AB15 8QA Scotland |
Director Name | Mrs Linda Gunn |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 November 2012) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Michael Stuart Robinson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(13 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 214 Union Street Aberdeen AB10 1TL Scotland |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 November 2012) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
Registered Address | 214 Union Street Aberdeen AB10 1TL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2015 | Application to strike the company off the register (3 pages) |
6 January 2015 | Application to strike the company off the register (3 pages) |
2 January 2015 | Termination of appointment of Michael Stuart Robinson as a director on 5 December 2014 (1 page) |
2 January 2015 | Termination of appointment of Michael Stuart Robinson as a director on 5 December 2014 (1 page) |
2 January 2015 | Termination of appointment of Michael Stuart Robinson as a director on 5 December 2014 (1 page) |
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
14 July 2014 | Accounts made up to 31 December 2013 (9 pages) |
14 July 2014 | Accounts made up to 31 December 2013 (9 pages) |
28 April 2014 | Registered office address changed from Unit 1 Miller Street Aberdeen AB11 5AN on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Unit 1 Miller Street Aberdeen AB11 5AN on 28 April 2014 (1 page) |
7 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (7 pages) |
7 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (7 pages) |
15 July 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
15 July 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
4 December 2012 | Appointment of Michael Cauter as a secretary on 21 November 2012 (3 pages) |
4 December 2012 | Resolutions
|
4 December 2012 | Termination of appointment of Lc Secretaries Limited as a secretary on 21 November 2012 (2 pages) |
4 December 2012 | Statement of company's objects (2 pages) |
4 December 2012 | Statement of company's objects (2 pages) |
4 December 2012 | Resolutions
|
4 December 2012 | Appointment of Mr Michael Stuart Robinson as a director on 21 November 2012 (3 pages) |
4 December 2012 | Change of share class name or designation (2 pages) |
4 December 2012 | Appointment of Michael Cauter as a secretary on 21 November 2012 (3 pages) |
4 December 2012 | Appointment of Mr Michael Lee Cauter as a director on 21 November 2012 (3 pages) |
4 December 2012 | Appointment of Mr Michael Lee Cauter as a director on 21 November 2012 (3 pages) |
4 December 2012 | Termination of appointment of Thomas Gunn as a director on 21 November 2012 (2 pages) |
4 December 2012 | Appointment of Mr Michael Stuart Robinson as a director on 21 November 2012 (3 pages) |
4 December 2012 | Change of share class name or designation (2 pages) |
4 December 2012 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 4 December 2012 (2 pages) |
4 December 2012 | Termination of appointment of Thomas Gunn as a director on 21 November 2012 (2 pages) |
4 December 2012 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 4 December 2012 (2 pages) |
4 December 2012 | Termination of appointment of Lc Secretaries Limited as a secretary on 21 November 2012 (2 pages) |
4 December 2012 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 4 December 2012 (2 pages) |
4 December 2012 | Termination of appointment of Linda Gunn as a director on 21 November 2012 (2 pages) |
4 December 2012 | Termination of appointment of Linda Gunn as a director on 21 November 2012 (2 pages) |
12 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
12 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
3 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (8 pages) |
3 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
23 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (8 pages) |
23 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
12 April 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
4 April 2011 | Director's details changed for Mrs Linda Gunn on 29 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Mrs Linda Gunn on 29 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Mrs Linda Gunn on 20 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Thomas Gunn on 20 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Thomas Gunn on 20 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Mrs Linda Gunn on 20 March 2011 (2 pages) |
6 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Termination of appointment of James Land as a director (1 page) |
30 June 2010 | Appointment of Mrs Linda Gunn as a director (2 pages) |
30 June 2010 | Termination of appointment of James Land as a director (1 page) |
30 June 2010 | Appointment of Mrs Linda Gunn as a director (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
7 April 2009 | Director's change of particulars / thomas gunn / 06/04/2009 (1 page) |
7 April 2009 | Director's change of particulars / thomas gunn / 06/04/2009 (1 page) |
19 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
19 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
30 May 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
30 May 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
9 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
9 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
30 May 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
30 May 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
31 August 2006 | Return made up to 26/07/06; full list of members (3 pages) |
31 August 2006 | Return made up to 26/07/06; full list of members (3 pages) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
25 May 2006 | New secretary appointed (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New secretary appointed (1 page) |
13 September 2005 | Return made up to 26/07/05; full list of members (3 pages) |
13 September 2005 | Return made up to 26/07/05; full list of members (3 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
10 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
10 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
19 May 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
19 May 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
30 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
30 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
2 August 2002 | Return made up to 26/07/02; full list of members (6 pages) |
2 August 2002 | Return made up to 26/07/02; full list of members (6 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
3 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
3 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
4 June 2001 | Secretary's particulars changed (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 aberdeenshire AB10 1HA (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page) |
17 May 2001 | (5 pages) |
17 May 2001 | (5 pages) |
21 January 2000 | Conve 02/11/99 (1 page) |
21 January 2000 | Memorandum and Articles of Association (24 pages) |
21 January 2000 | Conve 02/11/99 (1 page) |
21 January 2000 | Memorandum and Articles of Association (24 pages) |
21 January 2000 | Resolutions
|
21 January 2000 | Resolutions
|
23 November 1999 | Partic of mort/charge * (8 pages) |
23 November 1999 | Partic of mort/charge * (8 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
24 August 1999 | Company name changed ledge 483 LIMITED\certificate issued on 25/08/99 (3 pages) |
24 August 1999 | Company name changed ledge 483 LIMITED\certificate issued on 25/08/99 (3 pages) |
26 July 1999 | Incorporation (25 pages) |
26 July 1999 | Incorporation (25 pages) |