Aberdeen
AB10 1YL
Scotland
Director Name | Mr Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Westfield Terrace Aberdeen AB25 2RU Scotland |
Secretary Name | Jill Lea Moroney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Bloomfield Court Aberdeen Aberdeenshire AB10 6DS Scotland |
Director Name | Mr Michael Harry Atkin |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 8 months (resigned 06 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Nethergate Stannington Sheffield South Yorkshire S6 6DJ |
Director Name | Alasdair Shaw Craigie |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 8 months (resigned 03 October 2012) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Trumland Dalmunzie Road, Bieldside Aberdeen AB15 9EB Scotland |
Director Name | Mr Michael John Davidson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 4 months (resigned 08 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Bernham Avenue Stonehaven Aberdeenshire AB39 2WD Scotland |
Director Name | Charles Hoyland |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 8 months (resigned 06 October 2009) |
Role | Company Director |
Correspondence Address | 63 Hannah Road Woodhouse Sheffield South Yorkshire S13 7RU |
Director Name | Mr Michael John Ritchie |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 May 2006) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 4 Disblair Avenue Newmachar Aberdeenshire AB21 0PL Scotland |
Secretary Name | Mr Michael Harry Atkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 8 months (resigned 06 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Nethergate Stannington Sheffield South Yorkshire S6 6DJ |
Director Name | Michael James Humphrey |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 October 2002) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | Spring Cottage 287 Park Lane Preesall Poulton Le Fylde Lancashire FY6 0LT |
Director Name | Graeme Kinghorn |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 August 2013) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 39 Salisbury Terrace Aberdeen Aberdeenshire AB10 6QG Scotland |
Secretary Name | Graeme Kinghorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 August 2013) |
Role | Company Director |
Correspondence Address | 39 Salisbury Terrace Aberdeen AB10 6QG Scotland |
Registered Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £813,542 |
Gross Profit | £231,434 |
Net Worth | -£429,413 |
Current Liabilities | £1,336,033 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 December 2013 | Registered office address changed from C/O Chap Group Enterprise Drive Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ Scotland on 23 December 2013 (2 pages) |
---|---|
23 October 2013 | Court order notice of winding up (1 page) |
23 October 2013 | Notice of winding up order (1 page) |
19 September 2013 | Appointment of a provisional liquidator (1 page) |
19 August 2013 | Termination of appointment of Graeme Kinghorn as a director (1 page) |
19 August 2013 | Termination of appointment of Graeme Kinghorn as a secretary (1 page) |
22 February 2013 | Termination of appointment of Alasdair Craigie as a director (1 page) |
22 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders Statement of capital on 2013-02-22
|
3 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
30 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
13 April 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
1 March 2011 | Appointment of Mr Hugh Craigie as a director (2 pages) |
1 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
13 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
7 July 2010 | Termination of appointment of Michael Davidson as a director (1 page) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 April 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
15 March 2010 | Registered office address changed from Enterprise Drive Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ on 15 March 2010 (1 page) |
15 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
19 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
14 December 2009 | Termination of appointment of Michael Atkin as a secretary (2 pages) |
14 December 2009 | Appointment of Graeme Kinghorn as a secretary (3 pages) |
25 November 2009 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 25 November 2009 (2 pages) |
24 November 2009 | Termination of appointment of Charles Hoyland as a director (2 pages) |
24 November 2009 | Termination of appointment of Michael Atkin as a director (2 pages) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
3 February 2009 | Return made up to 27/01/09; full list of members (7 pages) |
3 December 2008 | Director's change of particulars / michael davidson / 28/11/2008 (1 page) |
24 November 2008 | Full accounts made up to 31 March 2008 (11 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen aberdeenshire AB10 1DQ (1 page) |
8 February 2008 | Return made up to 27/01/08; full list of members (7 pages) |
11 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
8 February 2007 | Return made up to 27/01/07; full list of members (7 pages) |
16 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | New director appointed (2 pages) |
7 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
20 July 2005 | Full accounts made up to 31 March 2005 (12 pages) |
2 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
31 January 2004 | Return made up to 27/01/04; full list of members (7 pages) |
24 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
29 May 2003 | Alterations to a floating charge (8 pages) |
29 May 2003 | Alterations to a floating charge (8 pages) |
29 May 2003 | Alterations to a floating charge (8 pages) |
24 February 2003 | Partic of mort/charge * (5 pages) |
5 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
6 January 2003 | Director resigned (1 page) |
11 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
4 February 2002 | Return made up to 27/01/02; full list of members (7 pages) |
13 December 2001 | Partic of mort/charge * (5 pages) |
3 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
23 August 2001 | New director appointed (2 pages) |
14 August 2001 | Director's particulars changed (1 page) |
6 February 2001 | Return made up to 27/01/01; full list of members (7 pages) |
30 October 2000 | Secretary resigned (1 page) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
29 March 2000 | £ nc 10000/50000 16/02/00 (2 pages) |
29 March 2000 | Resolutions
|
29 March 2000 | Partic of mort/charge * (6 pages) |
29 March 2000 | Memorandum and Articles of Association (10 pages) |
29 March 2000 | Resolutions
|
29 March 2000 | Ad 23/02/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
29 March 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
25 February 2000 | New director appointed (2 pages) |
18 February 2000 | Company name changed dayshore LIMITED\certificate issued on 18/02/00 (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
27 January 2000 | Incorporation (20 pages) |