Aberdeen
AB10 1YL
Scotland
Director Name | Mr Colin John Buick |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2017(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 20 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2004(3 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 20 May 2019) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Iain Henderson Hutcheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Riverside Road Wormit Newport On Tay Fife DD6 8LJ Scotland |
Director Name | Dawn Marie Buick |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 15 years, 4 months (resigned 02 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tullynessle Main Road, Hillside Montrose Angus DD10 9HT Scotland |
Secretary Name | Messrs Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Telephone | 01307 850472 |
---|---|
Telephone region | Forfar |
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 | 2014 |
---|---|
Net Worth | £828,033 |
Cash | £276,297 |
Current Liabilities | £294,479 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
20 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 February 2019 | Return of final meeting of voluntary winding up (4 pages) |
8 June 2018 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 8 June 2018 (2 pages) |
8 June 2018 | Resolutions
|
4 October 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
4 October 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
16 August 2017 | Cessation of Dawn Marie Buick as a person with significant control on 17 March 2017 (1 page) |
16 August 2017 | Notification of Colin John Buick as a person with significant control on 2 February 2017 (2 pages) |
16 August 2017 | Notification of Marie Isabel Buick as a person with significant control on 2 February 2017 (2 pages) |
16 August 2017 | Notification of Marie Isabel Buick as a person with significant control on 2 February 2017 (2 pages) |
16 August 2017 | Notification of Colin John Buick as a person with significant control on 2 February 2017 (2 pages) |
16 August 2017 | Cessation of Dawn Marie Buick as a person with significant control on 17 March 2017 (1 page) |
2 August 2017 | Resolutions
|
2 August 2017 | Resolutions
|
30 March 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
30 March 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
9 March 2017 | Termination of appointment of Dawn Marie Buick as a director on 2 February 2017 (1 page) |
9 March 2017 | Appointment of Mrs Marie Isabel Buick as a director on 2 February 2017 (2 pages) |
9 March 2017 | Appointment of Mr Colin John Buick as a director on 2 February 2017 (2 pages) |
9 March 2017 | Termination of appointment of Dawn Marie Buick as a director on 2 February 2017 (1 page) |
9 March 2017 | Appointment of Mr Colin John Buick as a director on 2 February 2017 (2 pages) |
9 March 2017 | Appointment of Mrs Marie Isabel Buick as a director on 2 February 2017 (2 pages) |
22 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
3 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
12 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
18 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
20 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
20 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
9 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
22 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
24 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
14 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
12 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
12 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
24 August 2007 | Secretary's particulars changed (1 page) |
24 August 2007 | Secretary's particulars changed (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
10 April 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
27 September 2006 | Return made up to 21/08/06; full list of members (2 pages) |
27 September 2006 | Return made up to 21/08/06; full list of members (2 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
16 September 2005 | Return made up to 21/08/05; full list of members (5 pages) |
16 September 2005 | Return made up to 21/08/05; full list of members (5 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
13 December 2004 | New secretary appointed (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New secretary appointed (1 page) |
13 December 2004 | Secretary resigned (1 page) |
24 August 2004 | Return made up to 21/08/04; full list of members (5 pages) |
24 August 2004 | Return made up to 21/08/04; full list of members (5 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
10 September 2003 | Return made up to 21/08/03; full list of members (5 pages) |
10 September 2003 | Return made up to 21/08/03; full list of members (5 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
26 September 2002 | Memorandum and Articles of Association (9 pages) |
26 September 2002 | Resolutions
|
26 September 2002 | Memorandum and Articles of Association (9 pages) |
26 September 2002 | Resolutions
|
5 September 2002 | Return made up to 21/08/02; full list of members
|
5 September 2002 | Return made up to 21/08/02; full list of members
|
5 September 2002 | Resolutions
|
5 September 2002 | Resolutions
|
5 August 2002 | Accounting reference date extended from 31/08/02 to 31/01/03 (1 page) |
5 August 2002 | Accounting reference date extended from 31/08/02 to 31/01/03 (1 page) |
27 September 2001 | Resolutions
|
27 September 2001 | Ad 13/09/01--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | Nc inc already adjusted 13/09/01 (1 page) |
27 September 2001 | Ad 13/09/01--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
27 September 2001 | Nc inc already adjusted 13/09/01 (1 page) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | Resolutions
|
27 September 2001 | New director appointed (2 pages) |
14 September 2001 | Company name changed castlelaw (no. 366) LIMITED\certificate issued on 14/09/01 (2 pages) |
14 September 2001 | Company name changed castlelaw (no. 366) LIMITED\certificate issued on 14/09/01 (2 pages) |
21 August 2001 | Incorporation (15 pages) |
21 August 2001 | Incorporation (15 pages) |