Aberdeen
AB10 6RY
Scotland
Director Name | Mr John David Dryburgh |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(4 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 24 February 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Radcliffe Dean Ledborough Gate Ledborough Lane Beaconsfield Buckinhghamshire HB9 2DQ |
Secretary Name | Ms Hazel Margaret Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2003(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 24 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Ashley Park Drive Aberdeen AB10 6RY 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 | Fiona Stephen |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(1 month after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 20 March 2000) |
Role | Accountant |
Correspondence Address | 78 Beechgrove Terrace Aberdeen Aberdeenshire AB15 5EY Scotland |
Director Name | Mrs Fiona Stephen |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Carlton Place Aberdeen AB15 4BQ Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 April 2003) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Registered Address | C/O Dickson & Co Ca 1 The Square East Linton East Lothian EH40 3AD Scotland |
---|---|
Constituency | East Lothian |
Ward | Dunbar and East Linton |
Year | 2005 |
---|---|
Net Worth | -£132,773 |
Cash | £927 |
Current Liabilities | £133,700 |
Latest Accounts | 30 November 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
24 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 February 2017 | Final Gazette dissolved following liquidation (1 page) |
24 November 2016 | Order of court for early dissolution (1 page) |
24 November 2016 | Order of court for early dissolution (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: investment house 6 union row aberdeen aberdeenshire AB10 1DQ (1 page) |
23 October 2006 | Court order notice of winding up (2 pages) |
23 October 2006 | Notice of winding up order (1 page) |
23 October 2006 | Court order notice of winding up (2 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: investment house 6 union row aberdeen aberdeenshire AB10 1DQ (1 page) |
23 October 2006 | Notice of winding up order (1 page) |
9 August 2006 | Company name changed scotts private client services l imited\certificate issued on 09/08/06 (2 pages) |
9 August 2006 | Company name changed scotts private client services l imited\certificate issued on 09/08/06 (2 pages) |
8 August 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
8 August 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
28 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2006 | Return made up to 27/01/06; full list of members (5 pages) |
7 February 2006 | Return made up to 27/01/06; full list of members (5 pages) |
28 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
28 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
3 February 2005 | Return made up to 27/01/05; full list of members (5 pages) |
3 February 2005 | Return made up to 27/01/05; full list of members (5 pages) |
14 December 2004 | Accounts made up to 30 November 2003 (16 pages) |
14 December 2004 | Accounts made up to 30 November 2003 (16 pages) |
30 March 2004 | Accounts made up to 30 November 2002 (18 pages) |
30 March 2004 | Accounts made up to 30 November 2002 (18 pages) |
5 February 2004 | Return made up to 27/01/04; full list of members (5 pages) |
5 February 2004 | Return made up to 27/01/04; full list of members (5 pages) |
15 May 2003 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
15 May 2003 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | New secretary appointed (2 pages) |
7 February 2003 | Director's particulars changed (1 page) |
7 February 2003 | Director's particulars changed (1 page) |
6 February 2003 | Return made up to 27/01/03; full list of members (5 pages) |
6 February 2003 | Return made up to 27/01/03; full list of members (5 pages) |
18 October 2002 | Accounting reference date shortened from 31/03/02 to 30/11/01 (1 page) |
18 October 2002 | Accounting reference date shortened from 31/03/02 to 30/11/01 (1 page) |
4 September 2002 | Resolutions
|
4 September 2002 | Resolutions
|
7 August 2002 | Partic of mort/charge * (5 pages) |
7 August 2002 | Partic of mort/charge * (5 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
21 March 2002 | Withdrawal of application for striking off (1 page) |
21 March 2002 | Withdrawal of application for striking off (1 page) |
27 February 2002 | Application for striking-off (1 page) |
27 February 2002 | Application for striking-off (1 page) |
12 February 2002 | Return made up to 27/01/02; full list of members (5 pages) |
12 February 2002 | Return made up to 27/01/02; full list of members (5 pages) |
9 November 2001 | Partic of mort/charge * (6 pages) |
9 November 2001 | Partic of mort/charge * (6 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
5 July 2001 | Ad 20/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2001 | Ad 20/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
8 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
8 February 2001 | Director's particulars changed (1 page) |
6 December 2000 | Director's particulars changed (1 page) |
6 December 2000 | Director's particulars changed (1 page) |
13 September 2000 | Director's particulars changed (1 page) |
13 September 2000 | Director's particulars changed (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
20 March 2000 | Company name changed shorerange LIMITED\certificate issued on 21/03/00 (2 pages) |
20 March 2000 | Company name changed shorerange LIMITED\certificate issued on 21/03/00 (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
27 January 2000 | Incorporation (20 pages) |
27 January 2000 | Incorporation (20 pages) |