Aberdeen
AB12 5AN
Scotland
Director Name | Mr Ian Murray McLaughlin O'Farrell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2001(same day as company formation) |
Role | Managing Director |
Correspondence Address | 84 Kincorth Crescent Aberdeen AB12 5AN Scotland |
Secretary Name | Ms Caroline Duguid |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 84 Kincorth Crescent Aberdeen AB12 5AN Scotland |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 10 Thistle Street Aberdeen AB10 1XZ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 4 other UK companies use this postal address |
Next Accounts Due | 17 February 2003 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 April |
Next Return Due | 1 May 2017 (overdue) |
---|
23 September 2002 | Company name changed euro road express LIMITED\certificate issued on 23/09/02 (2 pages) |
---|---|
17 June 2002 | Appointment of a provisional liquidator (1 page) |
3 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
6 June 2001 | Partic of mort/charge * (6 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | New secretary appointed;new director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
17 April 2001 | Incorporation (14 pages) |