Banchory
Aberdeenshire
AB31 5UU
Scotland
Secretary Name | Duncan Muir Paterson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2007(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 31 July 2018) |
Role | H S E Adviser |
Correspondence Address | 50 Grant Road Banchory Kincardineshire AB31 5UU Scotland |
Director Name | Rizwana Shaheen Amin |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Orchard Street Aberdeen AB24 3DL Scotland |
Director Name | Mrs Sheila Ewan Ritchie |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinghorn Cottage Newmachar AB21 0QH Scotland |
Secretary Name | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Telephone | 01224 585599 |
---|---|
Telephone region | Aberdeen |
Registered Address | 4 Albert Street Aberdeen AB25 1XQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
1 at £1 | Muir Paterson 50.00% Ordinary A1 |
---|---|
1 at £1 | Muir Paterson 50.00% Ordinary A2 |
Year | 2014 |
---|---|
Net Worth | £77,573 |
Cash | £58,850 |
Current Liabilities | £35 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
31 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2018 | Application to strike the company off the register (3 pages) |
11 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
19 December 2017 | Previous accounting period extended from 5 April 2017 to 30 April 2017 (1 page) |
19 December 2017 | Previous accounting period extended from 5 April 2017 to 30 April 2017 (1 page) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
26 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
21 September 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
21 September 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
21 September 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
24 October 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
24 October 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
24 October 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
17 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
25 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
31 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page) |
13 January 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 13 January 2011 (1 page) |
3 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
3 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
3 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
20 December 2010 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL U.K on 20 December 2010 (1 page) |
20 December 2010 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL U.K on 20 December 2010 (1 page) |
30 March 2010 | Director's details changed for Mr Muir Mcinnes Paterson on 29 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Muir Mcinnes Paterson on 29 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
13 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
13 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
24 April 2008 | Director's change of particulars / muir paterson / 29/03/2008 (2 pages) |
24 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
24 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
24 April 2008 | Director's change of particulars / muir paterson / 29/03/2008 (2 pages) |
12 April 2008 | Registered office changed on 12/04/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL (1 page) |
12 April 2008 | Registered office changed on 12/04/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL (1 page) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
28 November 2007 | New secretary appointed (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | New secretary appointed (1 page) |
8 May 2007 | Return made up to 29/03/07; full list of members (3 pages) |
8 May 2007 | Return made up to 29/03/07; full list of members (3 pages) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
14 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
14 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
12 September 2005 | Director's particulars changed (1 page) |
12 September 2005 | Director's particulars changed (1 page) |
14 April 2005 | Return made up to 29/03/05; full list of members (6 pages) |
14 April 2005 | Return made up to 29/03/05; full list of members (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
28 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
28 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
26 April 2004 | Return made up to 29/03/04; full list of members
|
26 April 2004 | Return made up to 29/03/04; full list of members
|
6 April 2004 | Resolutions
|
6 April 2004 | Resolutions
|
11 March 2004 | Director's particulars changed (1 page) |
11 March 2004 | Director's particulars changed (1 page) |
3 October 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
3 October 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
3 October 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
8 June 2003 | Return made up to 29/03/03; full list of members (6 pages) |
8 June 2003 | Return made up to 29/03/03; full list of members (6 pages) |
10 February 2003 | Director's particulars changed (1 page) |
10 February 2003 | Director's particulars changed (1 page) |
13 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
13 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
13 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
10 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
27 February 2002 | Resolutions
|
27 February 2002 | Resolutions
|
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Accounting reference date extended from 31/03/02 to 05/04/02 (1 page) |
18 December 2001 | Accounting reference date extended from 31/03/02 to 05/04/02 (1 page) |
18 December 2001 | Director resigned (1 page) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
21 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | Secretary resigned (1 page) |
29 March 2001 | Incorporation (20 pages) |
29 March 2001 | Incorporation (20 pages) |