Aberdeen
AB10 1XL
Scotland
Director Name | Mr Edward James Moore |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2019(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 March 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Michael George Pappas |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 26 August 2014) |
Role | Company Director |
Correspondence Address | 8 Granville Place Aberdeen Grampian AB10 6NZ Scotland |
Director Name | Adeline Margaret Anne Christy |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 04 July 2001(1 year, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 25 November 2015) |
Role | Financial Advisor |
Correspondence Address | 8 Granville Place Aberdeen AB10 6NZ Scotland |
Director Name | Mr Alan David Fergusson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(1 year, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 25 November 2015) |
Role | Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | Westseat Echt Westhill Aberdeenshire AB32 7AN Scotland |
Director Name | Mr James Gordon Tennent |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(1 year, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 25 November 2015) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 31 Binghill Road North Milltimber Aberdeen Aberdeenshire AB13 0JD Scotland |
Director Name | Murray Beveridge Smith |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 November 2015) |
Role | Pension Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Penman Way, Grove Park Enderby Leicester LE19 1SY |
Director Name | Nathan James McLean Imlach |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 November 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mw House 1 Penman Way Grove Park Enderby Leicester LE19 1SY |
Director Name | Mr Ian Thomas Mattioli |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 November 2019) |
Role | Pension Consultant |
Country of Residence | England |
Correspondence Address | Mw House 1 Penman Way Grove Park Enderby Leicester LE19 1SY |
Director Name | Mr Mark Antony Smith |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mw House 1 Penman Way Grove Park Enderby Leicester LE19 1SY |
Director Name | MMA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | The Commercial Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 June 2004) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Secretary Name | IAIN Smith And Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 March 2008) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2008(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 2015) |
Correspondence Address | 66 Queen's Road Aberdeen AB15 4YE Scotland |
Registered Address | 8 Queens Terrace Aberdeen AB10 1XL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Year | 2013 |
---|---|
Net Worth | £1,286,458 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
6 September 2001 | Delivered on: 18 September 2001 Satisfied on: 6 March 2009 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 queen's terrace, aberdeen. Fully Satisfied |
---|---|
4 July 2001 | Delivered on: 11 July 2001 Satisfied on: 28 March 2009 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2020 | Application to strike the company off the register (1 page) |
3 March 2020 | Accounts for a dormant company made up to 31 May 2019 (6 pages) |
6 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
19 November 2019 | Appointment of Edward James Moore as a director on 1 November 2019 (2 pages) |
19 November 2019 | Appointment of Mr Ian Elkington as a director on 1 November 2019 (2 pages) |
19 November 2019 | Termination of appointment of Ian Thomas Mattioli as a director on 1 November 2019 (1 page) |
19 November 2019 | Termination of appointment of Nathan James Mclean Imlach as a director on 1 November 2019 (1 page) |
4 March 2019 | Accounts for a dormant company made up to 31 May 2018 (6 pages) |
5 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
4 February 2019 | Change of details for Mattioli Woods Plc as a person with significant control on 30 January 2019 (2 pages) |
27 December 2018 | Termination of appointment of Mark Antony Smith as a director on 22 November 2018 (1 page) |
28 February 2018 | Accounts for a dormant company made up to 31 May 2017 (10 pages) |
8 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
9 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
14 December 2016 | Full accounts made up to 31 May 2016 (18 pages) |
14 December 2016 | Full accounts made up to 31 May 2016 (18 pages) |
6 May 2016 | Director's details changed for Mr Mark Antony Smith on 6 May 2016 (3 pages) |
6 May 2016 | Director's details changed for Mr Mark Antony Smith on 6 May 2016 (3 pages) |
6 May 2016 | Director's details changed for Mr Ian Thomas Mattioli on 6 May 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr Ian Thomas Mattioli on 6 May 2016 (2 pages) |
6 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
7 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
7 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
1 December 2015 | Statement of capital on 1 December 2015
|
1 December 2015 | Statement by Directors (2 pages) |
1 December 2015 | Solvency Statement dated 30/11/15 (1 page) |
1 December 2015 | Resolutions
|
1 December 2015 | Solvency Statement dated 30/11/15 (1 page) |
1 December 2015 | Statement by Directors (2 pages) |
1 December 2015 | Statement of capital on 1 December 2015
|
1 December 2015 | Resolutions
|
27 November 2015 | Termination of appointment of James Gordon Tennent as a director on 25 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Alan David Fergusson as a director on 25 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Murray Beveridge Smith as a director on 25 November 2015 (1 page) |
27 November 2015 | Appointment of Mr Mark Antony Smith as a director on 25 November 2015 (2 pages) |
27 November 2015 | Termination of appointment of Adeline Margaret Anne Christy as a director on 25 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Alan David Fergusson as a director on 25 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Murray Beveridge Smith as a director on 25 November 2015 (1 page) |
27 November 2015 | Termination of appointment of James Gordon Tennent as a director on 25 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Adeline Margaret Anne Christy as a director on 25 November 2015 (1 page) |
27 November 2015 | Appointment of Mr Mark Antony Smith as a director on 25 November 2015 (2 pages) |
15 October 2015 | Full accounts made up to 31 May 2015 (12 pages) |
15 October 2015 | Full accounts made up to 31 May 2015 (12 pages) |
30 September 2015 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to 8 Queens Terrace Aberdeen AB10 1XL on 30 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to 8 Queens Terrace Aberdeen AB10 1XL on 30 September 2015 (2 pages) |
24 August 2015 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 31 July 2015 (1 page) |
24 August 2015 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 31 July 2015 (1 page) |
6 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
30 January 2015 | Director's details changed for Adeline Margaret Anne Christy on 29 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Adeline Margaret Anne Christy on 29 January 2015 (2 pages) |
1 October 2014 | Full accounts made up to 31 May 2014 (12 pages) |
1 October 2014 | Full accounts made up to 31 May 2014 (12 pages) |
28 August 2014 | Termination of appointment of Michael George Pappas as a director on 26 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Michael George Pappas as a director on 26 August 2014 (1 page) |
7 May 2014 | Director's details changed for Alan David Fergusson on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Alan David Fergusson on 7 May 2014 (2 pages) |
7 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Director's details changed for Alan David Fergusson on 7 May 2014 (2 pages) |
22 October 2013 | Full accounts made up to 31 May 2013 (12 pages) |
22 October 2013 | Full accounts made up to 31 May 2013 (12 pages) |
13 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (11 pages) |
13 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (11 pages) |
15 November 2012 | Full accounts made up to 31 May 2012 (13 pages) |
15 November 2012 | Full accounts made up to 31 May 2012 (13 pages) |
6 June 2012 | Full accounts made up to 30 September 2011 (14 pages) |
6 June 2012 | Full accounts made up to 30 September 2011 (14 pages) |
2 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (11 pages) |
2 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (11 pages) |
7 February 2012 | Current accounting period shortened from 30 September 2012 to 31 May 2012 (3 pages) |
7 February 2012 | Current accounting period shortened from 30 September 2012 to 31 May 2012 (3 pages) |
20 September 2011 | Appointment of Ian Thomas Mattioli as a director (2 pages) |
20 September 2011 | Appointment of Nathan James Mclean Imlach as a director (2 pages) |
20 September 2011 | Appointment of Nathan James Mclean Imlach as a director (2 pages) |
20 September 2011 | Appointment of Ian Thomas Mattioli as a director (2 pages) |
20 September 2011 | Appointment of Murray Beveridge Smith as a director (2 pages) |
20 September 2011 | Appointment of Murray Beveridge Smith as a director (2 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (8 pages) |
14 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (8 pages) |
13 April 2011 | Director's details changed for Adeline Margaret Anne Christy on 10 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Adeline Margaret Anne Christy on 10 April 2011 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
6 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (8 pages) |
6 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (8 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
16 April 2009 | Return made up to 11/04/09; full list of members (6 pages) |
16 April 2009 | Return made up to 11/04/09; full list of members (6 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 June 2008 | Full accounts made up to 30 September 2007 (10 pages) |
27 June 2008 | Full accounts made up to 30 September 2007 (10 pages) |
27 May 2008 | Director's change of particulars / alan fergusson / 20/04/2008 (1 page) |
27 May 2008 | Director's change of particulars / alan fergusson / 20/04/2008 (1 page) |
19 May 2008 | Return made up to 11/04/08; full list of members (6 pages) |
19 May 2008 | Return made up to 11/04/08; full list of members (6 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from 18-20 queens road aberdeen grampian AB15 4ZT (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 18-20 queens road aberdeen grampian AB15 4ZT (1 page) |
26 March 2008 | Appointment terminated secretary iain smith and company (1 page) |
26 March 2008 | Secretary appointed maclay murray & spens LLP (1 page) |
26 March 2008 | Appointment terminated secretary iain smith and company (1 page) |
26 March 2008 | Secretary appointed maclay murray & spens LLP (1 page) |
29 June 2007 | Resolutions
|
29 June 2007 | Resolutions
|
15 June 2007 | Full accounts made up to 30 September 2006 (10 pages) |
15 June 2007 | Full accounts made up to 30 September 2006 (10 pages) |
9 May 2007 | Return made up to 11/04/07; full list of members (4 pages) |
9 May 2007 | Return made up to 11/04/07; full list of members (4 pages) |
21 July 2006 | Full accounts made up to 30 September 2005 (14 pages) |
21 July 2006 | Full accounts made up to 30 September 2005 (14 pages) |
10 May 2006 | Return made up to 11/04/06; full list of members (4 pages) |
10 May 2006 | Return made up to 11/04/06; full list of members (4 pages) |
13 May 2005 | Director's particulars changed (1 page) |
13 May 2005 | Return made up to 11/04/05; full list of members (7 pages) |
13 May 2005 | Director's particulars changed (1 page) |
13 May 2005 | Return made up to 11/04/05; full list of members (7 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page) |
31 March 2005 | Full accounts made up to 30 September 2004 (15 pages) |
31 March 2005 | Full accounts made up to 30 September 2004 (15 pages) |
7 July 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
7 July 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
1 July 2004 | New secretary appointed (1 page) |
1 July 2004 | New secretary appointed (1 page) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | Secretary resigned (1 page) |
15 April 2004 | Return made up to 11/04/04; full list of members (9 pages) |
15 April 2004 | Return made up to 11/04/04; full list of members (9 pages) |
11 March 2004 | Full accounts made up to 30 June 2003 (14 pages) |
11 March 2004 | Full accounts made up to 30 June 2003 (14 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (13 pages) |
30 April 2003 | Return made up to 11/04/03; full list of members (9 pages) |
30 April 2003 | Return made up to 11/04/03; full list of members (9 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (13 pages) |
30 April 2003 | Secretary's particulars changed (1 page) |
30 April 2003 | Secretary's particulars changed (1 page) |
28 October 2002 | Return made up to 11/04/02; full list of members (9 pages) |
28 October 2002 | New director appointed (3 pages) |
28 October 2002 | Return made up to 11/04/02; full list of members (9 pages) |
28 October 2002 | New director appointed (3 pages) |
22 October 2002 | Particulars of contract relating to shares (4 pages) |
22 October 2002 | Resolutions
|
22 October 2002 | Ad 22/03/02--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
22 October 2002 | Ad 22/03/02--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
22 October 2002 | Particulars of contract relating to shares (4 pages) |
22 October 2002 | Resolutions
|
9 October 2002 | Statement of affairs (18 pages) |
9 October 2002 | Ad 18/07/01--------- £ si 460@1=460 £ ic 540/1000 (2 pages) |
9 October 2002 | Ad 18/07/01--------- £ si 460@1=460 £ ic 540/1000 (2 pages) |
9 October 2002 | Statement of affairs (18 pages) |
23 July 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
23 July 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
18 September 2001 | Partic of mort/charge * (5 pages) |
18 September 2001 | Partic of mort/charge * (5 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (2 pages) |
11 July 2001 | Partic of mort/charge * (6 pages) |
11 July 2001 | Partic of mort/charge * (6 pages) |
8 June 2001 | Resolutions
|
8 June 2001 | Resolutions
|
31 May 2001 | Ad 25/05/01--------- £ si 539@1=539 £ ic 1/540 (2 pages) |
31 May 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
31 May 2001 | Ad 25/05/01--------- £ si 539@1=539 £ ic 1/540 (2 pages) |
31 May 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
19 April 2001 | Return made up to 11/04/01; full list of members (6 pages) |
19 April 2001 | Return made up to 11/04/01; full list of members (6 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: 12 queens road aberdeen aberdeenshire AB15 4ZT (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: 12 queens road aberdeen aberdeenshire AB15 4ZT (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Secretary resigned (1 page) |
21 June 2000 | Resolutions
|
21 June 2000 | Resolutions
|
21 June 2000 | Resolutions
|
21 June 2000 | Resolutions
|
11 April 2000 | Incorporation (41 pages) |
11 April 2000 | Incorporation (41 pages) |