Prime Four Business Park
Aberdeen
AB15 8PU
Scotland
Director Name | Mrs Carolyn Fiona Cosgrove |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2019(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 16 May 2023) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | Maersk Drilling Uk Ltd City Wharf Shiprow Aberdeen AB11 5BY Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 30 January 2013(13 years after company formation) |
Appointment Duration | 10 years, 3 months (closed 16 May 2023) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Lester Ferguson Cameron |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 152 Great Western Road Aberdeen AB10 6QE Scotland |
Director Name | Thomas Martin Madden |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 January 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years (resigned 05 February 2005) |
Role | Administration Manager |
Correspondence Address | 14 Kingswood Crescent Kingswells Aberdeen Aberdeenshire AB15 8TE Scotland |
Director Name | Mr Ross Richardson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56 Gray Street Aberdeen Aberdeenshire AB10 6JE Scotland |
Director Name | Steven Taylor |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years (resigned 05 February 2005) |
Role | Personnel Manager |
Correspondence Address | 10 Coull Green Kingswells Aberdeen AB15 8TR Scotland |
Director Name | Paula Eveline Foy |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 October 2008) |
Role | Human Resources Manager |
Correspondence Address | 6 Devanha Gardens South Ferryhill Aberdeen AB11 7UG Scotland |
Director Name | Mrs Carolyn Fiona Cosgrove |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(5 years after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 January 2012) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9a Overton Crescent Dyce Aberdeen AB21 7FW Scotland |
Director Name | David McEwen |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(5 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 March 2008) |
Role | HR Manager |
Country of Residence | Scotland |
Correspondence Address | 12 Campsie Place Aberdeen Aberdeenshire AB15 6HL Scotland |
Director Name | George Fyfe McAndrew |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 January 2012) |
Role | Administrative Manager For Europe |
Correspondence Address | 35 Colthill Road Milltimber Aberdeen AB13 0EF Scotland |
Director Name | Tracy Thomas |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(8 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 March 2009) |
Role | Group HR Manager |
Correspondence Address | 29 Abbotshall Drive Cults Aberdeen Aberdeenshire AB15 9JJ Scotland |
Director Name | Christopher Howard Jones |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 February 2011) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lochview Place Denmore Park Bridge Of Don Aberdeen AB23 8QG Scotland |
Director Name | Mrs Wendy Ann Anderson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(12 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 January 2014) |
Role | Uk Business Support Manager |
Country of Residence | Scotland |
Correspondence Address | 28 Golf Crescent Inverurie Aberdeenshire AB51 3QU Scotland |
Director Name | Mrs Louise Ann Robertson |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(12 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 January 2014) |
Role | HR Manager |
Country of Residence | Scotland |
Correspondence Address | Maersk Drilling Uk Ltd City Wharf Shiprow Aberdeen AB11 5BY Scotland |
Director Name | Mrs Paula Eveline Hall |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(13 years, 12 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 April 2014) |
Role | Human Resources Manager |
Country of Residence | Scotland |
Correspondence Address | Ensco Services Limited Badentoy House, Badentoy Av Portlethen Aberdeen AB12 4YB Scotland |
Director Name | Mrs Shona Louise Gordon |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2015) |
Role | Hr Team Leader |
Country of Residence | Scotland |
Correspondence Address | Maersk Fpsos/Drilling City Wharf Shiprow Aberdeen AB11 5BY Scotland |
Director Name | Leslie Janet McBride |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(15 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 10 June 2019) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 January 2013) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Registered Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £13,132 |
Cash | £17,116 |
Current Liabilities | £7,188 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
16 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2023 | Application to strike the company off the register (1 page) |
1 February 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
11 November 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
8 February 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
19 February 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
28 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
14 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
16 August 2019 | Appointment of Mrs Carolyn Fiona Cosgrove as a director on 10 June 2019 (2 pages) |
10 June 2019 | Termination of appointment of Leslie Janet Mcbride as a director on 10 June 2019 (1 page) |
30 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
25 October 2017 | Director's details changed for Alexis Anne Hay on 25 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Alexis Anne Hay on 25 October 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
19 January 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
21 January 2016 | Annual return made up to 12 January 2016 no member list (4 pages) |
21 January 2016 | Annual return made up to 12 January 2016 no member list (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
9 July 2015 | Appointment of Leslie Janet Mcbride as a director on 1 June 2015 (2 pages) |
9 July 2015 | Termination of appointment of Shona Louise Gordon as a director on 1 June 2015 (1 page) |
9 July 2015 | Appointment of Alexis Anne Hay as a director on 1 June 2015 (2 pages) |
9 July 2015 | Appointment of Leslie Janet Mcbride as a director on 1 June 2015 (2 pages) |
9 July 2015 | Termination of appointment of David Mcewen as a director on 1 June 2015 (1 page) |
9 July 2015 | Termination of appointment of David Mcewen as a director on 1 June 2015 (1 page) |
9 July 2015 | Termination of appointment of Shona Louise Gordon as a director on 1 June 2015 (1 page) |
9 July 2015 | Termination of appointment of Shona Louise Gordon as a director on 1 June 2015 (1 page) |
9 July 2015 | Termination of appointment of David Mcewen as a director on 1 June 2015 (1 page) |
9 July 2015 | Appointment of Alexis Anne Hay as a director on 1 June 2015 (2 pages) |
9 July 2015 | Appointment of Leslie Janet Mcbride as a director on 1 June 2015 (2 pages) |
9 July 2015 | Appointment of Alexis Anne Hay as a director on 1 June 2015 (2 pages) |
24 February 2015 | Annual return made up to 12 January 2015 no member list (4 pages) |
24 February 2015 | Annual return made up to 12 January 2015 no member list (4 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
23 April 2014 | Termination of appointment of Paula Hall as a director (1 page) |
23 April 2014 | Termination of appointment of Paula Hall as a director (1 page) |
18 February 2014 | Director's details changed for Mrs Shona Louise Gordon on 31 January 2014 (2 pages) |
18 February 2014 | Director's details changed for Mrs Shona Louise Gordon on 31 January 2014 (2 pages) |
18 February 2014 | Annual return made up to 12 January 2014 no member list (5 pages) |
18 February 2014 | Annual return made up to 12 January 2014 no member list (5 pages) |
17 February 2014 | Appointment of Mrs Paula Eveline Hall as a director (2 pages) |
17 February 2014 | Appointment of Mrs Paula Eveline Hall as a director (2 pages) |
17 February 2014 | Appointment of Mrs Shona Louise Gordon as a director (2 pages) |
17 February 2014 | Termination of appointment of Wendy Anderson as a director (1 page) |
17 February 2014 | Appointment of Mrs Shona Louise Gordon as a director (2 pages) |
17 February 2014 | Termination of appointment of Wendy Anderson as a director (1 page) |
17 February 2014 | Termination of appointment of Louise Robertson as a director (1 page) |
17 February 2014 | Termination of appointment of Louise Robertson as a director (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
30 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
30 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
30 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
30 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
24 January 2013 | Annual return made up to 12 January 2013 no member list (5 pages) |
24 January 2013 | Annual return made up to 12 January 2013 no member list (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2012 | Annual return made up to 12 January 2012 no member list (4 pages) |
28 May 2012 | Annual return made up to 12 January 2012 no member list (4 pages) |
18 May 2012 | Appointment of Mrs Louise Ann Robertson as a director (2 pages) |
18 May 2012 | Appointment of Mrs Wendy Ann Anderson as a director (2 pages) |
18 May 2012 | Termination of appointment of George Mcandrew as a director (1 page) |
18 May 2012 | Appointment of Mrs Wendy Ann Anderson as a director (2 pages) |
18 May 2012 | Appointment of David Mcewen as a director (2 pages) |
18 May 2012 | Termination of appointment of Carolyn Cosgrove as a director (1 page) |
18 May 2012 | Termination of appointment of George Mcandrew as a director (1 page) |
18 May 2012 | Appointment of Mrs Louise Ann Robertson as a director (2 pages) |
18 May 2012 | Appointment of David Mcewen as a director (2 pages) |
18 May 2012 | Termination of appointment of Christopher Jones as a director (1 page) |
18 May 2012 | Termination of appointment of Christopher Jones as a director (1 page) |
18 May 2012 | Termination of appointment of Carolyn Cosgrove as a director (1 page) |
11 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 February 2011 | Annual return made up to 12 January 2011 no member list (5 pages) |
4 February 2011 | Annual return made up to 12 January 2011 no member list (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
5 February 2010 | Annual return made up to 12 January 2010 (15 pages) |
5 February 2010 | Annual return made up to 12 January 2010 (15 pages) |
5 February 2010 | Appointment of Christopher Howard Jones as a director (2 pages) |
5 February 2010 | Appointment of Christopher Howard Jones as a director (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
23 April 2009 | Appointment terminated secretary paull & williamsons (1 page) |
23 April 2009 | Secretary appointed paul & williamsons LLP (1 page) |
23 April 2009 | Appointment terminated secretary paull & williamsons (1 page) |
23 April 2009 | Secretary appointed paul & williamsons LLP (1 page) |
31 March 2009 | Annual return made up to 12/01/09 (5 pages) |
31 March 2009 | Director appointed george fyfe mcandrew (2 pages) |
31 March 2009 | Appointment terminated director david mcewen (1 page) |
31 March 2009 | Director appointed tracy thomas (2 pages) |
31 March 2009 | Director appointed tracy thomas (2 pages) |
31 March 2009 | Annual return made up to 12/01/09 (5 pages) |
31 March 2009 | Appointment terminated director tracy thomas (1 page) |
31 March 2009 | Appointment terminated director david mcewen (1 page) |
31 March 2009 | Appointment terminated director tracy thomas (1 page) |
31 March 2009 | Director appointed george fyfe mcandrew (2 pages) |
5 February 2009 | Registered office changed on 05/02/2009 from investment house 6 union row aberdeen aberdeenshire AB10 1DQ (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from investment house 6 union row aberdeen aberdeenshire AB10 1DQ (1 page) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
3 November 2008 | Appointment terminated director paula foy (1 page) |
3 November 2008 | Appointment terminated director paula foy (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
26 February 2008 | Annual return made up to 12/01/08 (5 pages) |
26 February 2008 | Annual return made up to 12/01/08 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
20 February 2007 | Annual return made up to 12/01/07 (5 pages) |
20 February 2007 | Annual return made up to 12/01/07 (5 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | New director appointed (3 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Annual return made up to 12/01/06 (5 pages) |
15 March 2006 | New director appointed (3 pages) |
15 March 2006 | Annual return made up to 12/01/06 (5 pages) |
15 March 2006 | Director resigned (1 page) |
28 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
24 January 2005 | Director's particulars changed (1 page) |
24 January 2005 | Director's particulars changed (1 page) |
23 January 2005 | Annual return made up to 12/01/05 (5 pages) |
23 January 2005 | Annual return made up to 12/01/05 (5 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
12 March 2004 | Annual return made up to 12/01/04 (5 pages) |
12 March 2004 | Annual return made up to 12/01/04 (5 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
26 February 2003 | Annual return made up to 12/01/03 (6 pages) |
26 February 2003 | Annual return made up to 12/01/03 (6 pages) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
16 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
10 April 2002 | Annual return made up to 12/01/02 (6 pages) |
10 April 2002 | Annual return made up to 12/01/02 (6 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
29 September 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
29 September 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
23 February 2001 | Annual return made up to 12/01/01 (6 pages) |
23 February 2001 | Annual return made up to 12/01/01 (6 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
12 January 2000 | Incorporation (18 pages) |
12 January 2000 | Incorporation (18 pages) |