Memsie
Fraserburgh
Aberdeenshire
AB43 7DB
Scotland
Secretary Name | Agnes Milne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Bodychell Farm Memsie Fraserburgh Aberdeenshire AB43 7DB Scotland |
Secretary Name | Rosemary Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 11 March 2019) |
Role | Company Director |
Correspondence Address | 5 Schivas Road Peterhead Aberdeenshire AB42 2XT Scotland |
Director Name | Scott Crossett |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(5 months after company formation) |
Appointment Duration | 1 month (resigned 22 July 2002) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Aubery Crescent Largs Ayrshire KA30 8PR Scotland |
Secretary Name | William Innes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(4 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 June 2006) |
Role | General Manager |
Correspondence Address | 31 Clashfarquhar Crescent Portlethen Aberdeenshire AB12 4TN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Bishops 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 | -£138,658 |
Current Liabilities | £167,060 |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 December 2018 | Notice of final meeting of creditors (2 pages) |
29 May 2018 | Registered office address changed from 16 Carden Place Aberdeen AB10 1FX to Bishops Court 29 Albyn Place Aberdeen AB10 1YL on 29 May 2018 (2 pages) |
6 December 2011 | Registered office address changed from Bodychell Memsie Fraserburgh Aberdeenshire AB43 7DB on 6 December 2011 (2 pages) |
6 December 2011 | Registered office address changed from Bodychell Memsie Fraserburgh Aberdeenshire AB43 7DB on 6 December 2011 (2 pages) |
6 December 2011 | Registered office address changed from Bodychell Memsie Fraserburgh Aberdeenshire AB43 7DB on 6 December 2011 (2 pages) |
28 September 2011 | Notice of winding up order (1 page) |
28 September 2011 | Notice of winding up order (1 page) |
28 September 2011 | Court order notice of winding up (1 page) |
28 September 2011 | Court order notice of winding up (1 page) |
28 July 2011 | Compulsory strike-off action has been suspended (1 page) |
28 July 2011 | Compulsory strike-off action has been suspended (1 page) |
19 December 2009 | Compulsory strike-off action has been suspended (1 page) |
19 December 2009 | Compulsory strike-off action has been suspended (1 page) |
30 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2007 | Return made up to 17/01/07; full list of members (7 pages) |
19 June 2007 | Return made up to 17/01/07; full list of members (7 pages) |
26 April 2007 | New secretary appointed (2 pages) |
26 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Return made up to 17/01/06; full list of members (6 pages) |
13 March 2006 | Return made up to 17/01/06; full list of members (6 pages) |
22 March 2005 | Return made up to 17/01/05; full list of members (6 pages) |
22 March 2005 | Return made up to 17/01/05; full list of members (6 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
22 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
22 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
13 February 2003 | Return made up to 17/01/03; full list of members (6 pages) |
13 February 2003 | Return made up to 17/01/03; full list of members (6 pages) |
7 February 2003 | Accounting reference date extended from 31/01/03 to 31/05/03 (1 page) |
7 February 2003 | Accounting reference date extended from 31/01/03 to 31/05/03 (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
22 July 2002 | Partic of mort/charge * (5 pages) |
22 July 2002 | Partic of mort/charge * (5 pages) |
2 July 2002 | New director appointed (1 page) |
2 July 2002 | New director appointed (1 page) |
26 February 2002 | Partic of mort/charge * (6 pages) |
26 February 2002 | Partic of mort/charge * (6 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
29 January 2002 | New secretary appointed (2 pages) |
29 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Incorporation (16 pages) |
17 January 2002 | Incorporation (16 pages) |