St. Cyrus
Montrose
Angus
DD10 0BH
Scotland
Director Name | Phillip Francis Logan Hills |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 10 months (closed 10 April 2019) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Alma House St. Cyrus Montrose DD10 0BH Scotland |
Director Name | Mr Christopher Andrew Doan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2014(13 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 10 April 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Secretary Name | Mr Christopher Andrew Doan |
---|---|
Status | Closed |
Appointed | 14 January 2014(13 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 10 April 2019) |
Role | Company Director |
Correspondence Address | Dawnview Main Road St. Cyrus Montrose Angus DD10 0BA Scotland |
Director Name | Mrs Lisa Anne Barnard |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2016(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 10 April 2019) |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | 1 Paradise Road Paradise Road Kemnay Inverurie Aberdeenshire AB51 5NJ Scotland |
Director Name | Mrs Geraldine Ross |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 October 2012) |
Role | Training Consultnat |
Country of Residence | Scotland |
Correspondence Address | 5 The Linton Sauchen Inverurie Aberdeenshire AB51 7LG Scotland |
Secretary Name | Ms Margaret Ann Senior Braid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 January 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alma House St. Cyrus Montrose Angus DD10 0BH Scotland |
Director Name | Ms Ceridwen Webster |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(11 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2014) |
Role | Director - Quality Assurance |
Country of Residence | Scotland |
Correspondence Address | Alma House Ecclesgreig Road St Cyrus Montrose Angus DD10 0BH Scotland |
Director Name | Mrs Karen Bellu |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(11 years after company formation) |
Appointment Duration | 3 years (resigned 05 January 2015) |
Role | Deputy Managing Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Regent Centre Regent Road Aberdeen AB11 5NS Scotland |
Director Name | Mr Phillip Lewis Carbis |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 2013(12 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 10 July 2015) |
Role | IT Director |
Country of Residence | Scotland |
Correspondence Address | 59 Goodhope Park Aberdeen AB21 9NE Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Phillip Hills Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | 2a Whitehill Street Edinburgh EH21 8RA Scotland |
Secretary Name | Phillip Hills Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2003(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 July 2005) |
Correspondence Address | 2a Whitehill Street Edinburgh EH21 8RA Scotland |
Website | maggiebraidassociates.com/ |
---|---|
Email address | [email protected] |
Telephone | 01224 564999 |
Telephone region | Aberdeen |
Registered Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
630 at £1 | Margaret Braid 42.00% Ordinary |
---|---|
420 at £1 | Phillip Hills 28.00% Ordinary |
300 at £1 | Christopher Doan 20.00% Ordinary |
150 at £1 | Karen Bellu 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,305 |
Cash | £1,230 |
Current Liabilities | £667,930 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 February 2016 | Delivered on: 1 March 2016 Persons entitled: Bibby Factors International Limited Classification: A registered charge Outstanding |
---|---|
29 December 2011 | Delivered on: 14 January 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Office premises at ecclesgreig road st cyrus KNC20269. Outstanding |
4 November 2011 | Delivered on: 11 November 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
19 May 2011 | Delivered on: 25 May 2011 Satisfied on: 2 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
15 September 2016 | Registered office address changed from 3rd Floor Regent Centre Regent Road Aberdeen AB11 5NS to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 15 September 2016 (2 pages) |
---|---|
2 September 2016 | Court order notice of winding up (1 page) |
2 September 2016 | Notice of winding up order (1 page) |
24 June 2016 | Notice of completion of voluntary arrangement (2 pages) |
4 May 2016 | End of moratorium (1 page) |
4 May 2016 | Notice of report of meeting approving voluntary arrangement (4 pages) |
26 April 2016 | Appointment of Mrs Lisa Anne Barnard as a director on 29 February 2016 (2 pages) |
8 April 2016 | Extension or further extension of moratorium (6 pages) |
24 March 2016 | Satisfaction of charge 2 in full (1 page) |
24 March 2016 | Satisfaction of charge 3 in full (1 page) |
23 March 2016 | Commencement of moratorium (1 page) |
1 March 2016 | Registration of charge SC2140340004, created on 25 February 2016 (24 pages) |
20 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 September 2015 | Termination of appointment of Phillip Lewis Carbis as a director on 10 July 2015 (1 page) |
22 January 2015 | Termination of appointment of Karen Bellu as a director on 5 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Karen Bellu as a director on 5 January 2015 (1 page) |
13 January 2015 | Registered office address changed from Alma House Ecclesgreig Road St Cyrus Montrose Angus DD10 0BH to 3Rd Floor Regent Centre Regent Road Aberdeen AB11 5NS on 13 January 2015 (1 page) |
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
7 October 2014 | Termination of appointment of Ceridwen Webster as a director on 30 September 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 August 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
29 August 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
4 June 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
4 June 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
2 June 2014 | Satisfaction of charge 1 in full (1 page) |
4 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders (7 pages) |
14 January 2014 | Termination of appointment of Margaret Braid as a secretary (1 page) |
14 January 2014 | Appointment of Mr Christopher Andrew Doan as a secretary (2 pages) |
6 January 2014 | Appointment of Mr Christopher Andrew Doan as a director (2 pages) |
21 November 2013 | Statement of capital following an allotment of shares on 21 November 2013
|
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
9 July 2013 | Appointment of Mr Phillip Lewis Carbis as a director (2 pages) |
16 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Termination of appointment of Geraldine Ross as a director (1 page) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 January 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
12 January 2012 | Appointment of Mrs Karen Bellu as a director (2 pages) |
12 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Appointment of Ms Ceridwen Webster as a director (2 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
13 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Phillip Francis Logan Hills on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Margaret Ann Senior Braid on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Phillip Francis Logan Hills on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Geraldine Ross on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Geraldine Ross on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Margaret Ann Senior Braid on 1 October 2009 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 February 2006 | Return made up to 20/12/05; full list of members (7 pages) |
15 September 2005 | New secretary appointed (2 pages) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: 2A whitehill street edinburgh EH21 8RA (1 page) |
21 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 January 2004 | New secretary appointed (2 pages) |
19 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Return made up to 20/12/03; full list of members
|
7 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 December 2002 | Return made up to 20/12/02; full list of members (7 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
31 December 2001 | Return made up to 20/12/01; full list of members
|
24 August 2001 | Ad 15/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 June 2001 | Secretary's particulars changed (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 3 quayside street edinburgh midlothian EH6 6EJ (1 page) |
21 December 2000 | Secretary resigned (1 page) |
20 December 2000 | Incorporation (15 pages) |