Westhill
Aberdeenshire
AB32 6QJ
Scotland
Secretary Name | Mr John Low |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 9 Westhill Grange Westhill Aberdeenshire AB32 6QJ Scotland |
Director Name | Mr Stuart Devine |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 02 December 2009(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 07 November 2014) |
Role | Licensed Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 80 Dawson Drive Skene Westhill Aberdeenshire AB32 6NS Scotland |
Director Name | Mr Alistair Ian James McNab |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Role | Commercial Manager |
Country of Residence | Scotland |
Correspondence Address | 17 Blacklaws Brae Westhill Aberdeenshire AB32 6QP Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | 42/48 Great Western Road Aberdeen AB10 6PY Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
2 at £1 | Fnc (Aberdeen) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £83,822 |
Cash | £137,545 |
Current Liabilities | £53,723 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2014 | Application to strike the company off the register (4 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 April 2014 | Satisfaction of charge 1 in full (1 page) |
13 March 2014 | All of the property or undertaking has been released from charge 2 (5 pages) |
26 February 2014 | Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Satisfaction of charge 4 in full (4 pages) |
3 December 2013 | Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages) |
25 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 December 2009 | Termination of appointment of Alistair Mcnab as a director (1 page) |
8 December 2009 | Appointment of Mr Stuart Devine as a director (2 pages) |
29 October 2009 | Director's details changed for John Low on 15 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Alistair Ian James Mcnab on 15 October 2009 (2 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 2007 | Return made up to 15/10/07; no change of members (7 pages) |
30 October 2007 | Dec mort/charge * (2 pages) |
9 October 2007 | Dec mort/charge * (1 page) |
11 September 2007 | Dec mort/charge * (2 pages) |
2 April 2007 | Return made up to 15/10/06; full list of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 January 2006 | Return made up to 15/10/05; full list of members (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
1 September 2004 | Partic of mort/charge * (5 pages) |
1 September 2004 | Partic of mort/charge * (5 pages) |
13 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2004 | Return made up to 15/10/03; full list of members (7 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 March 2003 | Partic of mort/charge * (5 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 December 2002 | Return made up to 15/10/02; full list of members (7 pages) |
15 August 2002 | Partic of mort/charge * (5 pages) |
22 May 2002 | Partic of mort/charge * (5 pages) |
14 December 2001 | Partic of mort/charge * (6 pages) |
6 November 2001 | Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page) |
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New secretary appointed;new director appointed (2 pages) |
15 October 2001 | Incorporation (14 pages) |