Aberdeen
AB15 4DH
Scotland
Director Name | Brian Forbes Leith |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2014(13 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 13 January 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Polmuir Gardens Aberdeen AB11 7WE Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 06 November 2007(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 13 January 2018) |
Correspondence Address | 66 Queen's Road Aberdeen AB15 4YE Scotland |
Director Name | William Alexander |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Role | Driver |
Correspondence Address | 33 Eday Road Aberdeen Aberdeenshire AB15 6JG Scotland |
Director Name | Steven Birnie |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Role | Printer/Instructor |
Correspondence Address | 2 Whitehills Way Cove Bay Aberdeen Aberdeenshire AB12 3UJ Scotland |
Director Name | Lee Conn |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Role | Chef |
Correspondence Address | 78 Promenade Court Aberdeen Grampian AB24 1FR Scotland |
Director Name | Douglas Evans |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Role | Butcher |
Correspondence Address | 31 Coronation Road Culter Aberdeen Grampian AB14 0RP Scotland |
Secretary Name | Douglas Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Role | Butcher |
Correspondence Address | 31 Coronation Road Culter Aberdeen Grampian AB14 0RP Scotland |
Director Name | Iain Williamson Thomson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 January 2006) |
Role | Chartered Accountant |
Correspondence Address | Flat F, 3 Seaton Avenue Aberdeen AB24 1XB Scotland |
Director Name | Kathleen Melville |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 August 2002) |
Role | Clerkess |
Correspondence Address | 27 Ruthrieston Road Aberdeen AB10 7JR Scotland |
Director Name | Robert Davidson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 April 2005) |
Role | Company Director |
Correspondence Address | Great Western Lodge 374 Great Northern Road Aberdeen AB10 6NU Scotland |
Director Name | Amanda Fraser |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(3 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 March 2004) |
Role | Company Director |
Correspondence Address | 74 Western Road Woodside Aberdeen Ab24 4dd AB24 4DP Scotland |
Director Name | Colin Cooper |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 14 April 2009) |
Role | Company Director |
Correspondence Address | 2b, 206 Union Street Aberdeen AB10 1QS Scotland |
Director Name | Robert Jaffrey |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 11 April 2006) |
Role | Company Director |
Correspondence Address | 1st Floor Left, 50 Mid Stocket Road Aberdeen Aberdeenshire AB15 5JD Scotland |
Director Name | Carol Hay |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 July 2007) |
Role | Accountant |
Correspondence Address | 10 Sunnybrae Bucksburn Aberdeen AB21 9UL Scotland |
Director Name | Ranald Currie |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(6 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 December 2007) |
Role | Company Director |
Correspondence Address | 46 Skene Terrace Aberdeen Aberdeenshire AB10 1RP Scotland |
Director Name | Mr Graham Arthur Findlay |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 November 2007(7 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 August 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Maree Terrace Aberdeenshire Ellon Aberdeenshire AB41 9GD Scotland |
Director Name | Mrs Patricia Telford |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(7 years, 12 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 August 2008) |
Role | Commercial Manager |
Country of Residence | Aberdeenshire Scotland |
Correspondence Address | South Lodge Baillieswells Road Bieldside Aberdeen Aberdeenshire AB15 9BS Scotland |
Director Name | Bryan Dunbar |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2008(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 January 2014) |
Role | Sales & Marketing |
Correspondence Address | 34 Loanhead Terrace Aberdeen Aberdeenshire AB25 2SY Scotland |
Director Name | Mr David Simmers |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 November 2011) |
Role | Chief Exec |
Correspondence Address | 35 Powis Terrace Aberdeen AB25 3PP Scotland |
Director Name | Mr Brett Matthew Carragher Jackson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(11 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 20 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Craigieburn Park Aberdeen Aberdeenshire AB15 7SG Scotland |
Director Name | Lynn Thomson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(13 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 298a Broomhill Road Aberdeen AB10 7NF Scotland |
Secretary Name | IAIN Smith And Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 November 2007) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Registered Address | 7 Queens Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £255,067 |
Net Worth | £155,309 |
Cash | £150,938 |
Current Liabilities | £33,161 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
13 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2018 | Final Gazette dissolved following liquidation (1 page) |
13 October 2017 | Notice of final meeting of creditors (5 pages) |
13 October 2017 | Notice of final meeting of creditors (5 pages) |
5 October 2015 | Registered office address changed from Maclay Murray & Spens Llp 66 Queen's Road Aberdeen Aberdeenshire AB15 4YE to 7 Queens Gardens Aberdeen AB15 4YD on 5 October 2015 (2 pages) |
5 October 2015 | Registered office address changed from Maclay Murray & Spens Llp 66 Queen's Road Aberdeen Aberdeenshire AB15 4YE to 7 Queens Gardens Aberdeen AB15 4YD on 5 October 2015 (2 pages) |
24 September 2015 | Notice of winding up order (1 page) |
24 September 2015 | Court order notice of winding up (1 page) |
24 September 2015 | Notice of winding up order (1 page) |
24 September 2015 | Court order notice of winding up (1 page) |
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2015 | Annual return made up to 5 May 2015 no member list (4 pages) |
10 June 2015 | Annual return made up to 5 May 2015 no member list (4 pages) |
10 June 2015 | Annual return made up to 5 May 2015 no member list (4 pages) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | Termination of appointment of Lynn Thomson as a director on 23 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Lynn Thomson as a director on 23 November 2014 (2 pages) |
4 September 2014 | Resolutions
|
4 September 2014 | Resolutions
|
28 May 2014 | Annual return made up to 5 May 2014 no member list (5 pages) |
28 May 2014 | Annual return made up to 5 May 2014 no member list (5 pages) |
28 May 2014 | Annual return made up to 5 May 2014 no member list (5 pages) |
3 February 2014 | Total exemption full accounts made up to 31 May 2013 (21 pages) |
3 February 2014 | Total exemption full accounts made up to 31 May 2013 (21 pages) |
28 January 2014 | Termination of appointment of Bryan Dunbar as a director (1 page) |
28 January 2014 | Termination of appointment of Bryan Dunbar as a director (1 page) |
14 January 2014 | Appointment of Brian Forbes Leith as a director (3 pages) |
14 January 2014 | Appointment of Lynn Thomson as a director (3 pages) |
14 January 2014 | Appointment of Lynn Thomson as a director (3 pages) |
14 January 2014 | Appointment of Brian Forbes Leith as a director (3 pages) |
3 June 2013 | Annual return made up to 5 May 2013 no member list (4 pages) |
3 June 2013 | Annual return made up to 5 May 2013 no member list (4 pages) |
3 June 2013 | Annual return made up to 5 May 2013 no member list (4 pages) |
3 April 2013 | Termination of appointment of Brett Jackson as a director (2 pages) |
3 April 2013 | Termination of appointment of Brett Jackson as a director (2 pages) |
9 October 2012 | Total exemption full accounts made up to 31 May 2012 (21 pages) |
9 October 2012 | Total exemption full accounts made up to 31 May 2012 (21 pages) |
7 June 2012 | Annual return made up to 5 May 2012 no member list (5 pages) |
7 June 2012 | Annual return made up to 5 May 2012 no member list (5 pages) |
7 June 2012 | Annual return made up to 5 May 2012 no member list (5 pages) |
21 March 2012 | Appointment of Brett Matthew Carragher Jackson as a director (3 pages) |
21 March 2012 | Appointment of Brett Matthew Carragher Jackson as a director (3 pages) |
14 March 2012 | Termination of appointment of David Simmers as a director (2 pages) |
14 March 2012 | Termination of appointment of David Simmers as a director (2 pages) |
6 October 2011 | Total exemption full accounts made up to 31 May 2011 (22 pages) |
6 October 2011 | Total exemption full accounts made up to 31 May 2011 (22 pages) |
9 May 2011 | Annual return made up to 5 May 2011 no member list (5 pages) |
9 May 2011 | Annual return made up to 5 May 2011 no member list (5 pages) |
9 May 2011 | Annual return made up to 5 May 2011 no member list (5 pages) |
18 February 2011 | Total exemption full accounts made up to 31 May 2010 (20 pages) |
18 February 2011 | Total exemption full accounts made up to 31 May 2010 (20 pages) |
13 May 2010 | Annual return made up to 5 May 2010 no member list (4 pages) |
13 May 2010 | Annual return made up to 5 May 2010 no member list (4 pages) |
13 May 2010 | Annual return made up to 5 May 2010 no member list (4 pages) |
26 February 2010 | Total exemption full accounts made up to 31 May 2009 (22 pages) |
26 February 2010 | Total exemption full accounts made up to 31 May 2009 (22 pages) |
28 May 2009 | Resolutions
|
28 May 2009 | Memorandum and Articles of Association (1 page) |
28 May 2009 | Resolutions
|
28 May 2009 | Memorandum and Articles of Association (1 page) |
13 May 2009 | Annual return made up to 05/05/09 (3 pages) |
13 May 2009 | Annual return made up to 05/05/09 (3 pages) |
12 May 2009 | Appointment terminated director ranald currie (1 page) |
12 May 2009 | Appointment terminated director ranald currie (1 page) |
27 April 2009 | Director appointed craig durward (2 pages) |
27 April 2009 | Appointment terminated director colin cooper (1 page) |
27 April 2009 | Director appointed craig durward (2 pages) |
27 April 2009 | Appointment terminated director colin cooper (1 page) |
24 April 2009 | Company name changed printability scotland LIMITED\certificate issued on 24/04/09 (2 pages) |
24 April 2009 | Company name changed printability scotland LIMITED\certificate issued on 24/04/09 (2 pages) |
14 March 2009 | Director appointed david simmers (2 pages) |
14 March 2009 | Director appointed david simmers (2 pages) |
9 February 2009 | Full accounts made up to 31 May 2008 (25 pages) |
9 February 2009 | Full accounts made up to 31 May 2008 (25 pages) |
2 September 2008 | Director appointed bryan dunbar (2 pages) |
2 September 2008 | Director appointed bryan dunbar (2 pages) |
2 September 2008 | Appointment terminated director patricia telford (1 page) |
2 September 2008 | Appointment terminated director patricia telford (1 page) |
29 August 2008 | Appointment terminated director graham findlay (1 page) |
29 August 2008 | Appointment terminated director graham findlay (1 page) |
27 May 2008 | Annual return made up to 05/05/08 (3 pages) |
27 May 2008 | Annual return made up to 05/05/08 (3 pages) |
21 May 2008 | Director appointed patricia telford (2 pages) |
21 May 2008 | Director appointed patricia telford (2 pages) |
3 March 2008 | Full accounts made up to 31 May 2007 (23 pages) |
3 March 2008 | Full accounts made up to 31 May 2007 (23 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 66 queen's road aberdeen AB15 4YE (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 66 queen's road aberdeen AB15 4YE (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 18-20 queens road aberdeen aberdeenshire AB15 4ZT (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 18-20 queens road aberdeen aberdeenshire AB15 4ZT (1 page) |
20 November 2007 | New secretary appointed (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | New secretary appointed (1 page) |
14 June 2007 | Annual return made up to 05/05/07 (2 pages) |
14 June 2007 | Annual return made up to 05/05/07 (2 pages) |
8 March 2007 | New director appointed (1 page) |
8 March 2007 | New director appointed (1 page) |
3 November 2006 | Partial exemption accounts made up to 31 May 2006 (17 pages) |
3 November 2006 | Partial exemption accounts made up to 31 May 2006 (17 pages) |
26 May 2006 | Annual return made up to 05/05/06 (2 pages) |
26 May 2006 | Annual return made up to 05/05/06 (2 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (2 pages) |
9 February 2006 | Director resigned (2 pages) |
22 September 2005 | Partial exemption accounts made up to 31 May 2005 (15 pages) |
22 September 2005 | Partial exemption accounts made up to 31 May 2005 (15 pages) |
12 September 2005 | Director's particulars changed (1 page) |
12 September 2005 | Director's particulars changed (1 page) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
16 May 2005 | Annual return made up to 05/05/05 (5 pages) |
16 May 2005 | Annual return made up to 05/05/05 (5 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
20 August 2004 | Partial exemption accounts made up to 31 May 2004 (14 pages) |
20 August 2004 | Partial exemption accounts made up to 31 May 2004 (14 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
12 May 2004 | Annual return made up to 05/05/04 (5 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Annual return made up to 05/05/04 (5 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
9 October 2003 | Total exemption full accounts made up to 31 May 2003 (14 pages) |
9 October 2003 | Total exemption full accounts made up to 31 May 2003 (14 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
27 May 2003 | Director's particulars changed (1 page) |
27 May 2003 | Annual return made up to 05/05/03 (5 pages) |
27 May 2003 | Annual return made up to 05/05/03 (5 pages) |
27 May 2003 | Director's particulars changed (1 page) |
3 March 2003 | Partial exemption accounts made up to 31 May 2002 (15 pages) |
3 March 2003 | Partial exemption accounts made up to 31 May 2002 (15 pages) |
26 May 2002 | Annual return made up to 05/05/02 (5 pages) |
26 May 2002 | Annual return made up to 05/05/02 (5 pages) |
6 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
6 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
5 February 2002 | Resolutions
|
5 February 2002 | Resolutions
|
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
14 June 2001 | Annual return made up to 05/05/01 (6 pages) |
14 June 2001 | Annual return made up to 05/05/01 (6 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
5 May 2000 | Incorporation (27 pages) |
5 May 2000 | Incorporation (27 pages) |