Memsie
Fraserburgh
Aberdeenshire
AB43 7DB
Scotland
Secretary Name | Rosemary Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 02 October 2018) |
Role | Company Director |
Correspondence Address | 5 Schivas Road Peterhead Aberdeenshire AB42 2XT Scotland |
Secretary Name | Agnes Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(9 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | Bodychell Farm Memsie Fraserburgh Aberdeenshire AB43 7DB Scotland |
Secretary Name | William Innes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(4 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 30 June 2006) |
Role | Manager |
Correspondence Address | 31 Clashfarquhar Crescent Portlethen Aberdeenshire AB12 4TN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
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 |
Year | 2006 |
---|---|
Net Worth | -£810,590 |
Cash | £188 |
Current Liabilities | £2,174,301 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 April 2002 | Delivered on: 17 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|---|
20 July 2001 | Delivered on: 31 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
2 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2018 | Registered office address changed from 16 Carden Place Aberdeen AB10 1FX to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 29 May 2018 (2 pages) |
15 May 2018 | Notice of ceasing to act as receiver or manager (1 page) |
29 October 2008 | Notice of receiver's report (18 pages) |
29 October 2008 | Notice of receiver's report (18 pages) |
22 July 2008 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
22 July 2008 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from bodychell, memsie fraserburgh aberdeenshire AB43 7DB (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from bodychell, memsie fraserburgh aberdeenshire AB43 7DB (1 page) |
19 June 2007 | Return made up to 27/04/07; no change of members (6 pages) |
19 June 2007 | Return made up to 27/04/07; no change of members (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
5 April 2007 | New secretary appointed (2 pages) |
5 April 2007 | New secretary appointed (2 pages) |
5 April 2007 | Secretary resigned (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | Return made up to 27/04/06; full list of members
|
26 May 2006 | Return made up to 27/04/06; full list of members
|
27 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
31 May 2005 | Return made up to 27/04/05; full list of members (6 pages) |
31 May 2005 | Return made up to 27/04/05; full list of members (6 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
18 May 2004 | Return made up to 27/04/04; full list of members (6 pages) |
18 May 2004 | Return made up to 27/04/04; full list of members (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
30 April 2003 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
30 April 2003 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
30 April 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
30 April 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
29 April 2003 | Return made up to 27/04/03; full list of members (6 pages) |
29 April 2003 | Return made up to 27/04/03; full list of members (6 pages) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Return made up to 27/04/02; full list of members (6 pages) |
10 May 2002 | Return made up to 27/04/02; full list of members (6 pages) |
17 April 2002 | Partic of mort/charge * (5 pages) |
17 April 2002 | Partic of mort/charge * (5 pages) |
29 January 2002 | Resolutions
|
29 January 2002 | Resolutions
|
29 January 2002 | Company name changed bodychell farm LTD.\certificate issued on 29/01/02 (2 pages) |
29 January 2002 | Company name changed bodychell farm LTD.\certificate issued on 29/01/02 (2 pages) |
31 July 2001 | Partic of mort/charge * (6 pages) |
31 July 2001 | Partic of mort/charge * (6 pages) |
25 July 2001 | Resolutions
|
25 July 2001 | Resolutions
|
24 July 2001 | Company name changed bodychell sand & gravel LTD.\certificate issued on 24/07/01 (2 pages) |
24 July 2001 | Company name changed bodychell sand & gravel LTD.\certificate issued on 24/07/01 (2 pages) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
23 May 2001 | Director resigned (1 page) |
22 May 2001 | Resolutions
|
22 May 2001 | Company name changed coralbrae LIMITED\certificate issued on 22/05/01 (2 pages) |
22 May 2001 | Nc inc already adjusted 21/05/01 (1 page) |
22 May 2001 | Company name changed coralbrae LIMITED\certificate issued on 22/05/01 (2 pages) |
22 May 2001 | Nc inc already adjusted 21/05/01 (1 page) |
22 May 2001 | Resolutions
|
27 April 2001 | Incorporation (16 pages) |
27 April 2001 | Incorporation (16 pages) |