Aberdeen
AB10 1DQ
Scotland
Director Name | Mr Keith Moorhouse |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2013(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 25 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Euan Alexander Edmondston Leask |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2013(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 25 September 2015) |
Role | Company Director |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2013(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 25 September 2015) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Roy Roxburgh |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 515 North Deeside Road Aberdeen Grampian AB15 4ZT Scotland |
Director Name | Mr Calum Gerrard Melville |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 June 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Rubislaw Den South Aberdeen AB15 4BB Scotland |
Director Name | Stuart McCallum Melville |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mackinnons 14 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Alexander Gowing |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Gordon Middelton |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 14 Craigden Aberdeen Aberdeenshire AB15 6YW Scotland |
Director Name | Philip Dear |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 October 2007) |
Role | Company Director |
Correspondence Address | 61 Anderson Drive Aberdeen AB15 4UA Scotland |
Director Name | Mr Neil Richard Carrick |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mackinnons 14 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Mr Per Anders Jonsson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 October 2007(6 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 June 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 263 Petersham Road Richmond Surrey TW10 7DA |
Director Name | Mr David Robinson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mackinnons 14 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Evan Devonald Winston Phillips |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mackinnons 14 Carden Place Aberdeen AB10 1UR Scotland |
Secretary Name | Alan James Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2009) |
Role | Secretary |
Correspondence Address | 14 Mill Place Cleethorpes North East Lincolnshire DN35 8ND |
Secretary Name | Mrs Denise Brenda Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 February 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mackinnons 14 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Mr Mark Alexander Grant |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(10 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 May 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | Mr Roderick Ronald Buchan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(10 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | Mr Mark Timothy Lejman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(10 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 26 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mackinnons 14 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Mr Trevor Martin Sands |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mackinnons 14 Carden Place Aberdeen AB10 1UR Scotland |
Secretary Name | IAIN Smith & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2007(6 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 October 2007) |
Correspondence Address | 66 Queen's Road Aberdeen AB15 4YE Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2013(11 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 November 2013) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Cosalt Offshore Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,001,813 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
25 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2015 | Application to strike the company off the register (3 pages) |
16 May 2015 | Satisfaction of charge SC2197650009 in full (4 pages) |
14 March 2015 | Satisfaction of charge SC2197650010 in full (4 pages) |
9 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
29 January 2015 | Section 519 (2 pages) |
7 November 2014 | Statement by Directors (1 page) |
7 November 2014 | Solvency Statement dated 31/10/14 (1 page) |
7 November 2014 | Resolutions
|
7 November 2014 | Statement of capital on 7 November 2014
|
7 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
7 November 2014 | Statement of capital on 7 November 2014
|
23 October 2014 | Full accounts made up to 31 October 2013 (15 pages) |
9 October 2014 | Termination of appointment of Alexander Gowing as a director on 30 September 2014 (1 page) |
14 July 2014 | Section 519 (2 pages) |
2 April 2014 | Full accounts made up to 31 December 2012 (14 pages) |
12 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
15 November 2013 | Alterations to a floating charge (86 pages) |
13 November 2013 | Termination of appointment of D.W. Company Services Limited as a secretary (2 pages) |
9 November 2013 | Alterations to a floating charge (28 pages) |
8 November 2013 | Alterations to a floating charge (65 pages) |
8 November 2013 | Registration of charge 2197650010 (23 pages) |
7 November 2013 | Appointment of Burness Paull Llp as a secretary (3 pages) |
6 November 2013 | Registered office address changed from 4Th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN on 6 November 2013 (2 pages) |
6 November 2013 | Registered office address changed from 4Th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN on 6 November 2013 (2 pages) |
5 November 2013 | Registration of charge 2197650009 (14 pages) |
5 November 2013 | Satisfaction of charge 8 in full (4 pages) |
5 November 2013 | Satisfaction of charge 7 in full (4 pages) |
28 October 2013 | Current accounting period shortened from 31 December 2013 to 31 October 2013 (1 page) |
22 October 2013 | Satisfaction of charge 3 in full (4 pages) |
22 October 2013 | Satisfaction of charge 6 in full (4 pages) |
5 June 2013 | Termination of appointment of Roderick Buchan as a director (2 pages) |
29 May 2013 | Termination of appointment of Mark Grant as a director (2 pages) |
26 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Statement of satisfaction in full or in part of a floating charge /part /charge no 6 (3 pages) |
6 March 2013 | Statement of satisfaction in full or in part of a floating charge /part /charge no 3 (4 pages) |
6 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (4 pages) |
6 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
5 March 2013 | Alterations to floating charge 8 (6 pages) |
28 February 2013 | Alterations to floating charge 7 (6 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
25 February 2013 | Appointment of Euan Alexander Edmondston Leask as a secretary (3 pages) |
25 February 2013 | Termination of appointment of Denise Robinson as a secretary (2 pages) |
25 February 2013 | Appointment of D.W. Company Services Limited as a secretary (3 pages) |
25 February 2013 | Termination of appointment of Trevor Sands as a director (2 pages) |
25 February 2013 | Appointment of Mr Keith Moorhouse as a director (3 pages) |
25 February 2013 | Appointment of Mr Euan Alexander Edmondston Leask as a director (3 pages) |
25 February 2013 | Registered office address changed from Mackinnons 14 Carden Place Aberdeen AB10 1UR on 25 February 2013 (2 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
21 February 2013 | Resolutions
|
21 February 2013 | Resolutions
|
21 February 2013 | Company name changed gtc holdings LIMITED\certificate issued on 21/02/13
|
29 November 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
14 June 2012 | Termination of appointment of David Robinson as a director (1 page) |
14 May 2012 | Termination of appointment of Evan Phillips as a director (1 page) |
31 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (7 pages) |
13 December 2011 | Appointment of Mr Trevor Martin Sands as a director (2 pages) |
13 December 2011 | Termination of appointment of Mark Lejman as a director (1 page) |
5 October 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
4 October 2011 | Termination of appointment of Neil Carrick as a director (1 page) |
4 October 2011 | Appointment of Mr Mark Timothy Lejman as a director (2 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 October 2010 (8 pages) |
16 June 2011 | Appointment of Mr Mark Alexander Grant as a director (2 pages) |
16 June 2011 | Appointment of Mr Roderick Ronald Buchan as a director (2 pages) |
16 June 2011 | Director's details changed for Evan Devonald Winston Phillips on 1 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Evan Devonald Winston Phillips on 1 June 2011 (2 pages) |
18 May 2011 | Alterations to floating charge 5 (14 pages) |
18 May 2011 | Alterations to floating charge 6 (18 pages) |
11 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Resolutions
|
2 November 2010 | Termination of appointment of Stuart Melville as a director (1 page) |
2 August 2010 | Full accounts made up to 1 November 2009 (15 pages) |
2 August 2010 | Full accounts made up to 1 November 2009 (15 pages) |
15 January 2010 | Secretary's details changed for Mrs Denise Brenda Robinson on 15 January 2010 (1 page) |
15 January 2010 | Director's details changed for Mr Neil Richard Carrick on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Stuart Mccallum Melville on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Alexander Gowing on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Evan Devonald Winston Phillips on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr David Robinson on 15 January 2010 (2 pages) |
1 September 2009 | Full accounts made up to 26 October 2008 (18 pages) |
11 August 2009 | Resolutions
|
13 May 2009 | Appointment terminated secretary alan robson (1 page) |
13 May 2009 | Secretary appointed mrs denise brenda robinson (1 page) |
9 April 2009 | Alterations to floating charge 6 (18 pages) |
9 April 2009 | Alterations to floating charge 5 (14 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
8 April 2009 | Resolutions
|
8 April 2009 | Resolutions
|
7 April 2009 | Alterations to floating charge 4 (18 pages) |
7 April 2009 | Alterations to floating charge 3 (22 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 3 (21 pages) |
15 January 2009 | Return made up to 13/01/09; full list of members (5 pages) |
2 September 2008 | Full accounts made up to 28 October 2007 (19 pages) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 June 2008 | Appointment terminated director per jonsson (1 page) |
26 February 2008 | Appointment terminated director gordon middelton (1 page) |
30 January 2008 | Return made up to 13/01/08; full list of members (4 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: 18-20 queens road aberdeen AB15 4ZT (1 page) |
29 October 2007 | New secretary appointed (2 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Secretary resigned (1 page) |
5 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | Secretary resigned (1 page) |
26 June 2007 | Full accounts made up to 30 November 2006 (17 pages) |
6 February 2007 | Return made up to 13/01/07; full list of members (3 pages) |
5 December 2006 | Resolutions
|
30 November 2006 | Full accounts made up to 30 November 2005 (16 pages) |
24 August 2006 | Director resigned (1 page) |
1 March 2006 | Return made up to 13/01/06; full list of members (3 pages) |
26 May 2005 | Accounts for a medium company made up to 30 November 2004 (15 pages) |
9 February 2005 | Return made up to 13/01/05; full list of members (8 pages) |
28 July 2004 | Accounts for a medium company made up to 30 November 2003 (14 pages) |
10 February 2004 | Director's particulars changed (1 page) |
10 February 2004 | Director's particulars changed (1 page) |
10 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
29 July 2003 | Partic of mort/charge * (5 pages) |
4 April 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
3 March 2003 | Ad 24/01/03--------- £ si 500@1 (2 pages) |
25 February 2003 | Return made up to 31/01/03; no change of members (6 pages) |
30 August 2002 | Return made up to 01/06/02; full list of members (8 pages) |
22 March 2002 | Return made up to 31/01/02; full list of members (7 pages) |
13 March 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
29 October 2001 | Particulars of contract relating to shares (4 pages) |
29 October 2001 | Ad 14/09/01--------- £ si 8498@1=8498 £ ic 1002/9500 (2 pages) |
9 October 2001 | Company name changed isandco three hundred and sevent y five LIMITED\certificate issued on 09/10/01 (2 pages) |
4 October 2001 | Accounting reference date extended from 30/10/02 to 30/11/02 (1 page) |
28 September 2001 | Partic of mort/charge * (9 pages) |
27 September 2001 | Ad 14/09/01--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
27 September 2001 | Memorandum and Articles of Association (22 pages) |
27 September 2001 | Resolutions
|
27 September 2001 | Accounting reference date extended from 30/06/02 to 30/10/02 (1 page) |
24 September 2001 | New director appointed (2 pages) |
21 September 2001 | Director's particulars changed (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New director appointed (2 pages) |
1 June 2001 | Incorporation (33 pages) |