Bridge Of Don
Aberdeen
AB23 8GX
Scotland
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 April 2006(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 23 May 2017) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
Director Name | Mr Reith Ritchie Still |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(4 months, 1 week after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 June 2012) |
Role | International Trade Manager |
Country of Residence | Scotland |
Correspondence Address | The Stables Culdrain Gartly Huntly AB54 4PY Scotland |
Director Name | Mr Jonathan Robin Woodwards |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 June 2012) |
Role | International Business Directo |
Country of Residence | United Kingdom |
Correspondence Address | Auchenhove House Lumphanan Banchory Aberdeenshire AB31 4SQ Scotland |
Director Name | Mr Robert Nigel Collier |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2015) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | C/O Aberdeen & Grampian Chamber Of Commerce The Hu Aberdeen Energy Park, Bridge Of Don Aberdeen AB23 8GX Scotland |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Aberdeen & Grampian Chamber Of Commerce 100.00% Ordinary |
---|
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2017 | Application to strike the company off the register (3 pages) |
1 March 2017 | Application to strike the company off the register (3 pages) |
26 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
14 March 2016 | Appointment of Mr Russell Craig Borthwick as a director on 1 February 2016 (2 pages) |
14 March 2016 | Termination of appointment of Robert Nigel Collier as a director on 31 December 2015 (1 page) |
14 March 2016 | Appointment of Mr Russell Craig Borthwick as a director on 1 February 2016 (2 pages) |
14 March 2016 | Termination of appointment of Robert Nigel Collier as a director on 31 December 2015 (1 page) |
27 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
30 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
30 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
27 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
27 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
28 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
4 June 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
4 June 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
17 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Appointment of Mr Robert Nigel Collier as a director (2 pages) |
12 October 2012 | Termination of appointment of Reith Still as a director (1 page) |
12 October 2012 | Termination of appointment of Jonathan Woodwards as a director (1 page) |
12 October 2012 | Termination of appointment of Jonathan Woodwards as a director (1 page) |
12 October 2012 | Appointment of Mr Robert Nigel Collier as a director (2 pages) |
12 October 2012 | Termination of appointment of Reith Still as a director (1 page) |
27 July 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
30 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
25 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
10 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
22 June 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
16 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
16 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
30 July 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
30 July 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
4 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
4 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
7 July 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
7 July 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
18 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
18 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
15 August 2007 | Resolutions
|
15 August 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
15 August 2007 | Resolutions
|
15 August 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
28 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
28 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
15 May 2006 | New secretary appointed (1 page) |
15 May 2006 | New secretary appointed (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
3 May 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
27 September 2005 | Return made up to 24/08/05; full list of members (2 pages) |
27 September 2005 | Return made up to 24/08/05; full list of members (2 pages) |
1 June 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
1 June 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
2 September 2004 | Return made up to 24/08/04; full list of members (5 pages) |
2 September 2004 | Return made up to 24/08/04; full list of members (5 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
3 September 2003 | Return made up to 24/08/03; full list of members (5 pages) |
3 September 2003 | Return made up to 24/08/03; full list of members (5 pages) |
28 May 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
28 May 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
16 September 2002 | Director's particulars changed (1 page) |
16 September 2002 | Return made up to 24/08/02; full list of members (5 pages) |
16 September 2002 | Director's particulars changed (1 page) |
16 September 2002 | Return made up to 24/08/02; full list of members (5 pages) |
2 May 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
2 May 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
8 November 2001 | Return made up to 24/08/01; full list of members (3 pages) |
8 November 2001 | Return made up to 24/08/01; full list of members (3 pages) |
23 August 2001 | Registered office changed on 23/08/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page) |
5 June 2001 | Secretary's particulars changed (1 page) |
5 June 2001 | Secretary's particulars changed (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
11 September 2000 | Company name changed ledge 548 LIMITED\certificate issued on 12/09/00 (2 pages) |
11 September 2000 | Company name changed ledge 548 LIMITED\certificate issued on 12/09/00 (2 pages) |
24 August 2000 | Incorporation (25 pages) |
24 August 2000 | Incorporation (25 pages) |