Drumligair
Newmachar
Aberdeenshire
AB21 7XB
Scotland
Secretary Name | Isla Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Role | Teacher |
Correspondence Address | North Steading Drumligair Newmachar Aberdeenshire AB21 7XB Scotland |
Secretary Name | Mrs Deborah Helen Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 April 2017) |
Role | Company Director |
Correspondence Address | The North Steading Drumligair Newmacher Aberdeenshire AB21 7XB Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 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 | 06 April 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | IAIN Smith And Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2003(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 June 2007) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Website | www.granitereef.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01224 252752 |
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 |
10 at £1 | Gordon Conrad Forbes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,454 |
Current Liabilities | £318,766 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 June 2007 | Delivered on: 3 July 2007 Persons entitled: The Royal Bank of 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 |
---|---|
19 July 2004 | Delivered on: 21 July 2004 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 |
7 November 2017 | Registered office address changed from 45 the Green Aberdeen AB11 6NY to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 7 November 2017 (2 pages) |
---|---|
2 October 2017 | Notice of winding up order (1 page) |
2 October 2017 | Court order notice of winding up (1 page) |
26 May 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
26 May 2017 | Termination of appointment of Deborah Helen Forbes as a secretary on 6 April 2017 (1 page) |
26 May 2017 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2017-05-26
|
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Secretary's details changed for Deborah Helen Sullivan on 29 September 2010 (1 page) |
16 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
19 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
29 October 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
24 October 2013 | Compulsory strike-off action has been suspended (1 page) |
30 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
11 August 2012 | Compulsory strike-off action has been suspended (1 page) |
10 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
12 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Gordon Conrad Forbes on 6 April 2010 (2 pages) |
3 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Gordon Conrad Forbes on 6 April 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 December 2009 | Annual return made up to 6 April 2009 with a full list of shareholders (3 pages) |
16 December 2009 | Annual return made up to 6 April 2009 with a full list of shareholders (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 April 2009 | Return made up to 06/04/08; full list of members (6 pages) |
29 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2009 | Return made up to 06/04/07; full list of members (3 pages) |
22 April 2009 | Compulsory strike-off action has been suspended (1 page) |
6 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
3 July 2007 | Partic of mort/charge * (3 pages) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | Secretary resigned (1 page) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
20 April 2006 | Return made up to 06/04/06; full list of members (6 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
5 April 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
21 July 2004 | Partic of mort/charge * (6 pages) |
17 April 2004 | Return made up to 06/04/04; full list of members (5 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
22 October 2003 | Return made up to 06/04/03; full list of members
|
6 October 2003 | New secretary appointed (2 pages) |
4 September 2003 | Secretary resigned (1 page) |
13 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
20 November 2002 | Return made up to 06/04/02; full list of members (6 pages) |
13 June 2001 | Ad 01/06/01--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
13 June 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New secretary appointed (1 page) |
12 April 2001 | New director appointed (1 page) |
12 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Incorporation (17 pages) |