Ulsteinvik
6065
Director Name | Ingrid Ulstein |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 26 May 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 7 months (closed 09 January 2018) |
Role | Company Director |
Correspondence Address | Osnesbrunene 23 Ulsteinvik 6065 Norway |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2006(4 years, 12 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 09 January 2018) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Helle Kjaerstad |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 May 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 week, 3 days (resigned 26 May 2001) |
Role | Trainee Solicitor |
Correspondence Address | 9 Fox Hill Court Sussex Road Haywards Heath West Sussex RH16 4EB |
Director Name | Clare Newberry |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 week, 3 days (resigned 26 May 2001) |
Role | Solicitor |
Correspondence Address | 28 Saint Anns Villas London W11 4RS |
Secretary Name | Clare Newberry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 week, 3 days (resigned 26 May 2001) |
Role | Solicitor |
Correspondence Address | 28 Saint Anns Villas London W11 4RS |
Director Name | Idar Lars Ulstein |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 26 May 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 29 April 2012) |
Role | Company Director |
Correspondence Address | Bruneveien 9 Ulsteinvik 6065 Norway |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD 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 |
Year | 2012 |
---|---|
Net Worth | £6,798,000 |
Cash | £13,000 |
Current Liabilities | £10,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2017 | Application to strike the company off the register (3 pages) |
5 October 2017 | Application to strike the company off the register (3 pages) |
22 September 2017 | Statement by Directors (1 page) |
22 September 2017 | Resolutions
|
22 September 2017 | Solvency Statement dated 04/09/17 (1 page) |
22 September 2017 | Statement of capital on 22 September 2017
|
22 September 2017 | Resolutions
|
22 September 2017 | Solvency Statement dated 04/09/17 (1 page) |
22 September 2017 | Statement by Directors (1 page) |
22 September 2017 | Statement of capital on 22 September 2017
|
19 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
6 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
1 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
29 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
28 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
28 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
29 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
17 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
3 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
27 June 2012 | Termination of appointment of Idar Ulstein as a director (2 pages) |
27 June 2012 | Termination of appointment of Idar Ulstein as a director (2 pages) |
13 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 8 March 2012 (1 page) |
30 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
30 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
27 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
7 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Director's details changed for Gunvor Ulstein on 1 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Gunvor Ulstein on 1 March 2010 (2 pages) |
7 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Director's details changed for Gunvor Ulstein on 1 March 2010 (2 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
14 April 2009 | Return made up to 04/04/09; full list of members (6 pages) |
14 April 2009 | Return made up to 04/04/09; full list of members (6 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
30 April 2008 | Return made up to 04/04/08; full list of members (6 pages) |
30 April 2008 | Return made up to 04/04/08; full list of members (6 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
11 April 2007 | Return made up to 04/04/07; full list of members (6 pages) |
11 April 2007 | Return made up to 04/04/07; full list of members (6 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | Return made up to 04/04/06; full list of members (6 pages) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | Return made up to 04/04/06; full list of members (6 pages) |
9 February 2006 | Nc inc already adjusted 25/08/05 (2 pages) |
9 February 2006 | Nc inc already adjusted 25/08/05 (2 pages) |
11 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
11 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
5 April 2005 | Return made up to 14/04/05; full list of members (6 pages) |
5 April 2005 | Return made up to 14/04/05; full list of members (6 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
8 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
8 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
21 August 2003 | Resolutions
|
21 August 2003 | Resolutions
|
13 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
13 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
10 April 2003 | Return made up to 04/04/03; full list of members (6 pages) |
10 April 2003 | Return made up to 04/04/03; full list of members (6 pages) |
18 February 2003 | Auditor's resignation (1 page) |
18 February 2003 | Auditor's resignation (1 page) |
17 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
17 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
6 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
6 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
7 June 2001 | Secretary resigned;director resigned (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Memorandum and Articles of Association (9 pages) |
7 June 2001 | Ad 26/05/01--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages) |
7 June 2001 | £ nc 1000/500000 28/05/01 (1 page) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Memorandum and Articles of Association (9 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Secretary resigned;director resigned (1 page) |
7 June 2001 | Ad 26/05/01--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages) |
7 June 2001 | £ nc 1000/500000 28/05/01 (1 page) |
7 June 2001 | Resolutions
|
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Resolutions
|
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
22 May 2001 | Company name changed foodpage LIMITED\certificate issued on 22/05/01 (2 pages) |
22 May 2001 | Company name changed foodpage LIMITED\certificate issued on 22/05/01 (2 pages) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
18 May 2001 | New secretary appointed;new director appointed (2 pages) |
18 May 2001 | New secretary appointed;new director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
4 April 2001 | Incorporation (13 pages) |
4 April 2001 | Incorporation (13 pages) |