Milltimber
Aberdeenshire
AB13 0JB
Scotland
Director Name | Morag Jean Meldrum |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2000(2 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 30 May 2017) |
Role | Marketing Manager |
Correspondence Address | 3 Devanha Crescent Ferryhill Aberdeen AB11 7WB Scotland |
Director Name | Julia Fraser |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2000(3 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 30 May 2017) |
Role | Nurse |
Correspondence Address | 32 Binghill Road West Milltimber Aberdeen Aberdeenshire AB13 0JB Scotland |
Secretary Name | William John David Fraser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 1 month (closed 30 May 2017) |
Role | Company Director |
Correspondence Address | 32 Binghill Road West Milltimber Aberdeenshire AB13 0JB Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 15 June 2000(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | Michael Blackett |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 12 December 2000) |
Role | Engineer |
Correspondence Address | 7a Chattan Place Aberdeen AB10 6RB Scotland |
Director Name | Durano Limited (Corporation) |
---|---|
Date of Birth | January 2001 (Born 23 years ago) |
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Correspondence Address | 1 Golden Square Aberdeen AB10 1HA Scotland |
Registered Address | 12 Carden Place Aberdeen AB10 1UR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2002 |
---|---|
Net Worth | -£37,403 |
Cash | £5,718 |
Current Liabilities | £188,190 |
Latest Accounts | 31 January 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 April 2001 | Delivered on: 1 May 2001 Persons entitled: Lloyds Tsb Commercial Finance Limited 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. Outstanding |
---|---|
8 February 2001 | Delivered on: 20 February 2001 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & 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. Outstanding |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2017 | Insolvency:form 4.26(scot) Return of final meeting (3 pages) |
8 March 2017 | Insolvency:form 4.26(scot) Return of final meeting (3 pages) |
30 December 2004 | Notice of final meeting of creditors (3 pages) |
30 December 2004 | Notice of final meeting of creditors (3 pages) |
4 February 2003 | Resolutions
|
4 February 2003 | Resolutions
|
23 January 2003 | Registered office changed on 23/01/03 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
8 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
27 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
27 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
20 March 2002 | Director's particulars changed (1 page) |
20 March 2002 | Director's particulars changed (1 page) |
26 November 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
26 November 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
4 July 2001 | Return made up to 15/06/01; full list of members (8 pages) |
4 July 2001 | Return made up to 15/06/01; full list of members (8 pages) |
4 June 2001 | Accounting reference date shortened from 30/06/01 to 31/01/01 (1 page) |
4 June 2001 | Secretary's particulars changed (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page) |
4 June 2001 | Secretary's particulars changed (1 page) |
4 June 2001 | Accounting reference date shortened from 30/06/01 to 31/01/01 (1 page) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | Partic of mort/charge * (5 pages) |
1 May 2001 | Partic of mort/charge * (5 pages) |
20 February 2001 | Partic of mort/charge * (6 pages) |
20 February 2001 | Partic of mort/charge * (6 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
13 December 2000 | Ad 11/12/00--------- £ si 23@1=23 £ ic 2/25 (2 pages) |
13 December 2000 | Resolutions
|
13 December 2000 | Ad 11/12/00--------- £ si 23@1=23 £ ic 2/25 (2 pages) |
13 December 2000 | Memorandum and Articles of Association (13 pages) |
13 December 2000 | Resolutions
|
13 December 2000 | Memorandum and Articles of Association (13 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
17 August 2000 | Ad 13/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 August 2000 | Ad 13/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 June 2000 | Incorporation (27 pages) |
15 June 2000 | Incorporation (27 pages) |