32 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director Name | Mr John Burwell Reed |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 April 2014(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (closed 02 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ocean Spirit House 33 Waterloo Quay Aberdeen AB11 5BS Scotland |
Director Name | Mr Ben Gujral |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2014(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 02 August 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor East The Metro Building 1 Butterwick London W6 8DL |
Director Name | David Alan Rennie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Deegala, 3 Abbotshall Road Cults Aberdeen AB15 9HT Scotland |
Director Name | Mr Ian Riddoch Williamson Herd |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 October 2012) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 66 Queens Crescent Kepplestone Aberdeen AB15 4BE Scotland |
Director Name | Mr Bruce Alexander Webster |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Kepplestone Gardens Aberdeen AB15 4DH Scotland |
Secretary Name | Graeme Charles Morrice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 March 2009) |
Role | Company Director |
Correspondence Address | 62 Cairnfield Place Aberdeen AB15 5NA Scotland |
Director Name | Alan Gordon Shanks |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2008(6 years after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 13 April 2008) |
Role | Company Director |
Correspondence Address | 13 Abbotshall Road Cults Aberdeen Aberdeenshire AB15 9JX Scotland |
Secretary Name | Mr Alan Gordon Shanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Springdale Road Bieldside Aberdeen Aberdeenshire AB15 9FA Scotland |
Director Name | Mr Alan Gordon Shanks |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(9 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 20 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Springdale Road Bieldside Aberdeen AB15 9FA Scotland |
Secretary Name | Mr Graeme Charles Morrice |
---|---|
Status | Resigned |
Appointed | 20 June 2013(11 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 October 2013) |
Role | Company Director |
Correspondence Address | Ocean Spirit House 33 Waterloo Quay Aberdeen AB11 5BS Scotland |
Director Name | Mr Nicolas Robert Maxime MoutÉ |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 June 2013(11 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 28 March 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Ocean Spirit House 33 Waterloo Quay Aberdeen AB11 5BS Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | Blackwood Partners Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2013(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 May 2016) |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Website | harkandgroup.com |
---|
Registered Address | C/O Teneo Financial Advisory Limited 100 West George Street Glasgow G2 1PJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
80k at £1 | Iss Holdings Limited 99.94% Ordinary |
---|---|
30 at £1 | Iss Holdings Limited 0.04% Ordinary A |
20 at £1 | Iss Holdings Limited 0.02% Ordinary B |
Year | 2014 |
---|---|
Turnover | £140,578,000 |
Gross Profit | £11,908,000 |
Net Worth | £5,670,000 |
Cash | £5,902,000 |
Current Liabilities | £67,057,000 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 July 2013 | Delivered on: 6 August 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
26 July 2013 | Delivered on: 6 August 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 March 2013 | Delivered on: 11 April 2013 Persons entitled: Abn Amro Lease N.V. Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Rov obs class and rov work class. See form for further details. Outstanding |
28 February 2013 | Delivered on: 7 March 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
6 July 2012 | Delivered on: 26 July 2012 Satisfied on: 13 March 2013 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
6 July 2012 | Delivered on: 13 July 2012 Satisfied on: 18 February 2015 Persons entitled: Pilgrim Sarl Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
6 May 2011 | Delivered on: 19 May 2011 Satisfied on: 19 July 2012 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
3 April 2008 | Delivered on: 8 April 2008 Satisfied on: 19 July 2012 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
6 October 2015 | Delivered on: 14 October 2015 Satisfied on: 29 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
2 October 2002 | Delivered on: 7 October 2002 Satisfied on: 17 April 2008 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. Fully Satisfied |
2 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 May 2023 | Move from Administration to Dissolution (34 pages) |
14 December 2022 | Administrator's progress report (34 pages) |
15 June 2022 | Administrator's progress report (33 pages) |
10 May 2022 | Notice of extension of period of Administration (3 pages) |
23 February 2022 | Registered office address changed from C/O Teneo Restructuring Limited 100 West George Street Glasgow Scotland G2 1PJ to C/O Teneo Financial Advisory Limited 100 West George Street Glasgow Scotland G2 1PJ on 23 February 2022 (2 pages) |
20 December 2021 | Administrator's progress report (31 pages) |
2 September 2021 | Registered office address changed from 100 West Geogre Street Glasgow G2 1PJ Scotland to C/O Teneo Restructuring Limited 100 West George Street Glasgow Scotland G2 1PJ on 2 September 2021 (2 pages) |
14 June 2021 | Administrator's progress report (31 pages) |
14 June 2021 | Registered office address changed from C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX to 100 West Geogre Street Glasgow G2 1PJ on 14 June 2021 (2 pages) |
7 May 2021 | Notice of extension of period of Administration (3 pages) |
3 February 2021 | Order removing administrator from office (9 pages) |
3 February 2021 | Appointment of replacement or additional administrator (3 pages) |
22 December 2020 | Administrator's progress report (31 pages) |
12 June 2020 | Administrator's progress report (32 pages) |
4 May 2020 | Notice of extension of period of Administration (3 pages) |
19 December 2019 | Administrator's progress report (47 pages) |
14 June 2019 | Administrator's progress report (35 pages) |
10 May 2019 | Notice of extension of period of Administration (4 pages) |
17 December 2018 | Administrator's progress report (33 pages) |
14 June 2018 | Administrator's progress report (33 pages) |
11 May 2018 | Administrator's progress report (33 pages) |
11 May 2018 | Administrator's progress report (33 pages) |
11 May 2018 | Notice of extension of period of Administration (1 page) |
11 May 2018 | Notice of extension of period of Administration (1 page) |
8 May 2018 | Notice of extension of period of Administration (1 page) |
8 May 2018 | Administrator's progress report (33 pages) |
11 December 2017 | Administrator's progress report (35 pages) |
11 December 2017 | Administrator's progress report (35 pages) |
6 June 2017 | Administrator's progress report (40 pages) |
6 June 2017 | Administrator's progress report (40 pages) |
4 May 2017 | Administrator's progress report (39 pages) |
4 May 2017 | Administrator's progress report (39 pages) |
4 May 2017 | Notice of extension of period of Administration (1 page) |
4 May 2017 | Notice of extension of period of Administration (1 page) |
5 December 2016 | Administrator's progress report (51 pages) |
5 December 2016 | Administrator's progress report (51 pages) |
9 September 2016 | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (38 pages) |
9 September 2016 | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (38 pages) |
18 July 2016 | Notice of result of meeting creditors (73 pages) |
18 July 2016 | Notice of result of meeting creditors (73 pages) |
7 July 2016 | Satisfaction of charge SC2283860009 in full (4 pages) |
7 July 2016 | Satisfaction of charge SC2283860008 in full (4 pages) |
7 July 2016 | Satisfaction of charge 6 in full (4 pages) |
7 July 2016 | Satisfaction of charge 6 in full (4 pages) |
7 July 2016 | Satisfaction of charge SC2283860008 in full (4 pages) |
7 July 2016 | Satisfaction of charge SC2283860009 in full (4 pages) |
27 June 2016 | Statement of administrator's proposal (85 pages) |
27 June 2016 | Statement of administrator's proposal (85 pages) |
24 May 2016 | Appointment of an administrator (24 pages) |
24 May 2016 | Appointment of an administrator (24 pages) |
24 May 2016 | Registered office address changed from Ocean Spirit House 33 Waterloo Quay Aberdeen AB11 5BS to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 24 May 2016 (2 pages) |
24 May 2016 | Registered office address changed from Ocean Spirit House 33 Waterloo Quay Aberdeen AB11 5BS to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 24 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Blackwood Partners Llp as a secretary on 17 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Blackwood Partners Llp as a secretary on 17 May 2016 (1 page) |
14 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Director's details changed for Mr Ben Gujral on 20 June 2014 (2 pages) |
14 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Director's details changed for Mr Ben Gujral on 20 June 2014 (2 pages) |
29 October 2015 | Satisfaction of charge SC2283860010 in full (1 page) |
29 October 2015 | Satisfaction of charge SC2283860010 in full (1 page) |
14 October 2015 | Registration of charge SC2283860010, created on 6 October 2015 (4 pages) |
14 October 2015 | Registration of charge SC2283860010, created on 6 October 2015 (4 pages) |
14 October 2015 | Registration of charge SC2283860010, created on 6 October 2015 (4 pages) |
16 June 2015 | Full accounts made up to 31 December 2014 (31 pages) |
16 June 2015 | Full accounts made up to 31 December 2014 (31 pages) |
17 March 2015 | Director's details changed for Mr Ben Gujral on 30 November 2014 (2 pages) |
17 March 2015 | Director's details changed for Mr Ben Gujral on 30 November 2014 (2 pages) |
5 March 2015 | Director's details changed for Mr Ben Gujral on 2 February 2015 (2 pages) |
5 March 2015 | Director's details changed for Mr Ben Gujral on 2 February 2015 (2 pages) |
5 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Director's details changed for Mr Ben Gujral on 2 February 2015 (2 pages) |
18 February 2015 | Satisfaction of charge 4 in full (1 page) |
18 February 2015 | Satisfaction of charge 4 in full (1 page) |
7 July 2014 | Full accounts made up to 31 December 2013 (37 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (37 pages) |
23 June 2014 | Appointment of Mr Ben Gujral as a director (2 pages) |
23 June 2014 | Appointment of Mr Ben Gujral as a director (2 pages) |
16 April 2014 | Appointment of Mr John Reed as a director (2 pages) |
16 April 2014 | Appointment of Mr John Reed as a director (2 pages) |
15 April 2014 | Termination of appointment of Nicolas Mouté as a director (1 page) |
15 April 2014 | Termination of appointment of Nicolas Mouté as a director (1 page) |
21 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Director's details changed for Mr Nicolas Robert Maxime Mouté on 21 March 2014 (2 pages) |
21 March 2014 | Director's details changed for Mr David Wishart Kerr on 21 March 2014 (2 pages) |
21 March 2014 | Director's details changed for Mr David Wishart Kerr on 21 March 2014 (2 pages) |
21 March 2014 | Director's details changed for Mr Nicolas Robert Maxime Mouté on 21 March 2014 (2 pages) |
21 February 2014 | Part of the property or undertaking has been released and no longer forms part of charge 2283860008 (1 page) |
21 February 2014 | Part of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
21 February 2014 | Part of the property or undertaking has been released and no longer forms part of charge 7 (2 pages) |
21 February 2014 | Part of the property or undertaking has been released and no longer forms part of charge 7 (2 pages) |
21 February 2014 | Part of the property or undertaking has been released and no longer forms part of charge 2283860008 (1 page) |
21 February 2014 | Part of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
21 February 2014 | Part of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
21 February 2014 | Part of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
29 November 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
29 November 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
8 October 2013 | Termination of appointment of Graeme Morrice as a secretary (1 page) |
8 October 2013 | Appointment of Blackwood Partners Llp as a secretary (2 pages) |
8 October 2013 | Termination of appointment of Graeme Morrice as a secretary (1 page) |
8 October 2013 | Appointment of Blackwood Partners Llp as a secretary (2 pages) |
8 August 2013 | Alterations to floating charge 7 (42 pages) |
8 August 2013 | Alterations to floating charge 7 (42 pages) |
7 August 2013 | Alterations to floating charge 4 (48 pages) |
7 August 2013 | Alterations to floating charge 4 (48 pages) |
6 August 2013 | Alterations to floating charge 6 (44 pages) |
6 August 2013 | Registration of charge 2283860008 (10 pages) |
6 August 2013 | Registration of charge 2283860009 (11 pages) |
6 August 2013 | Alterations to a floating charge (44 pages) |
6 August 2013 | Registration of charge 2283860009 (11 pages) |
6 August 2013 | Alterations to floating charge 6 (44 pages) |
6 August 2013 | Alterations to a floating charge (44 pages) |
6 August 2013 | Registration of charge 2283860008 (10 pages) |
12 July 2013 | Termination of appointment of Alan Shanks as a director (1 page) |
12 July 2013 | Appointment of Mr Nicolas Robert Maxime Mouté as a director (2 pages) |
12 July 2013 | Termination of appointment of Alan Shanks as a director (1 page) |
12 July 2013 | Appointment of Mr Nicolas Robert Maxime Mouté as a director (2 pages) |
22 June 2013 | Termination of appointment of Alan Shanks as a secretary (1 page) |
22 June 2013 | Termination of appointment of Alan Shanks as a secretary (1 page) |
22 June 2013 | Appointment of Mr Graeme Charles Morrice as a secretary (1 page) |
22 June 2013 | Appointment of Mr Graeme Charles Morrice as a secretary (1 page) |
28 May 2013 | Full accounts made up to 30 September 2012 (23 pages) |
28 May 2013 | Full accounts made up to 30 September 2012 (23 pages) |
24 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Register inspection address has been changed (1 page) |
24 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Register inspection address has been changed (1 page) |
11 April 2013 | Alterations to floating charge 6 (38 pages) |
11 April 2013 | Alterations to floating charge 6 (38 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
11 April 2013 | Alterations to floating charge 7 (38 pages) |
11 April 2013 | Alterations to floating charge 7 (38 pages) |
9 April 2013 | Alterations to floating charge 4 (42 pages) |
9 April 2013 | Alterations to floating charge 4 (42 pages) |
21 March 2013 | Alterations to floating charge 4 (10 pages) |
21 March 2013 | Alterations to floating charge 6 (10 pages) |
21 March 2013 | Alterations to floating charge 4 (10 pages) |
21 March 2013 | Alterations to floating charge 6 (10 pages) |
13 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (8 pages) |
13 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (8 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
6 November 2012 | Termination of appointment of Bruce Webster as a director (2 pages) |
6 November 2012 | Termination of appointment of Ian Herd as a director (2 pages) |
6 November 2012 | Termination of appointment of Ian Herd as a director (2 pages) |
6 November 2012 | Termination of appointment of Bruce Webster as a director (2 pages) |
26 July 2012 | Alterations to floating charge 5 (9 pages) |
26 July 2012 | Alterations to floating charge 5 (9 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
23 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
23 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
23 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
23 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
19 July 2012 | Alterations to floating charge 4 (6 pages) |
19 July 2012 | Alterations to floating charge 4 (6 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
23 March 2012 | Director's details changed for Bruce Alexander Webster on 1 August 2011 (2 pages) |
23 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (8 pages) |
23 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (8 pages) |
23 March 2012 | Director's details changed for Bruce Alexander Webster on 1 August 2011 (2 pages) |
23 March 2012 | Director's details changed for Ian Riddoch Williamson Herd on 1 August 2011 (2 pages) |
23 March 2012 | Director's details changed for Ian Riddoch Williamson Herd on 1 August 2011 (2 pages) |
23 March 2012 | Director's details changed for Ian Riddoch Williamson Herd on 1 August 2011 (2 pages) |
23 March 2012 | Director's details changed for Bruce Alexander Webster on 1 August 2011 (2 pages) |
5 March 2012 | Appointment of Mr Alan Gordon Shanks as a director (2 pages) |
5 March 2012 | Appointment of Mr Alan Gordon Shanks as a director (2 pages) |
5 March 2012 | Appointment of David Wishart Kerr as a director (2 pages) |
5 March 2012 | Appointment of David Wishart Kerr as a director (2 pages) |
16 February 2012 | Full accounts made up to 30 September 2011 (25 pages) |
16 February 2012 | Full accounts made up to 30 September 2011 (25 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2011 | Full accounts made up to 30 September 2010 (24 pages) |
29 June 2011 | Full accounts made up to 30 September 2010 (24 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
16 May 2011 | Resolutions
|
16 May 2011 | Resolutions
|
21 March 2011 | Full accounts made up to 30 September 2009 (24 pages) |
21 March 2011 | Full accounts made up to 30 September 2009 (24 pages) |
25 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
24 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | Director's details changed for Bruce Alexander Webster on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Director's details changed for Ian Riddoch Williamson Herd on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Bruce Alexander Webster on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Director's details changed for Ian Riddoch Williamson Herd on 30 March 2010 (2 pages) |
19 June 2009 | Full accounts made up to 30 September 2008 (24 pages) |
19 June 2009 | Full accounts made up to 30 September 2008 (24 pages) |
25 March 2009 | Secretary appointed mr alan gordon shanks (1 page) |
25 March 2009 | Return made up to 22/02/09; full list of members (6 pages) |
25 March 2009 | Return made up to 22/02/09; full list of members (6 pages) |
25 March 2009 | Appointment terminated secretary graeme morrice (1 page) |
25 March 2009 | Secretary appointed mr alan gordon shanks (1 page) |
25 March 2009 | Appointment terminated secretary graeme morrice (1 page) |
19 January 2009 | Director's change of particulars / bruce webster / 15/08/2008 (1 page) |
19 January 2009 | Director's change of particulars / bruce webster / 15/08/2008 (1 page) |
7 May 2008 | Director appointed alan gordon shanks (3 pages) |
7 May 2008 | Director appointed alan gordon shanks (3 pages) |
7 May 2008 | Appointment terminated director alan shanks (1 page) |
7 May 2008 | Appointment terminated director alan shanks (1 page) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 April 2008 | Auditor's resignation (1 page) |
15 April 2008 | Declaration of assistance for shares acquisition (19 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Declaration of assistance for shares acquisition (19 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (21 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (19 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Auditor's resignation (1 page) |
15 April 2008 | Declaration of assistance for shares acquisition (19 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (19 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (21 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (19 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Resolutions
|
8 April 2008 | Group of companies' accounts made up to 30 September 2007 (24 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
8 April 2008 | Group of companies' accounts made up to 30 September 2007 (24 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
12 March 2008 | Return made up to 22/02/08; full list of members (5 pages) |
12 March 2008 | Return made up to 22/02/08; full list of members (5 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: nord centre york place aberdeen aberdeenshire AB11 5DN (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: nord centre york place aberdeen aberdeenshire AB11 5DN (1 page) |
5 September 2007 | Accounts made up to 30 September 2006 (25 pages) |
5 September 2007 | Accounts made up to 30 September 2006 (25 pages) |
10 April 2007 | Return made up to 22/02/07; full list of members (4 pages) |
10 April 2007 | Return made up to 22/02/07; full list of members (4 pages) |
22 February 2007 | Nc inc already adjusted 28/12/06 (1 page) |
22 February 2007 | Resolutions
|
22 February 2007 | Memorandum and Articles of Association (12 pages) |
22 February 2007 | Nc inc already adjusted 28/12/06 (1 page) |
22 February 2007 | Ad 28/12/06--------- £ si 20@1=20 £ ic 80030/80050 (2 pages) |
22 February 2007 | Resolutions
|
22 February 2007 | Resolutions
|
22 February 2007 | Ad 28/12/06--------- £ si 20@1=20 £ ic 80030/80050 (2 pages) |
22 February 2007 | Resolutions
|
22 February 2007 | Resolutions
|
22 February 2007 | Resolutions
|
22 February 2007 | Memorandum and Articles of Association (12 pages) |
5 June 2006 | Accounts for a medium company made up to 30 September 2005 (22 pages) |
5 June 2006 | Accounts for a medium company made up to 30 September 2005 (22 pages) |
10 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
10 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
20 October 2005 | New secretary appointed (1 page) |
20 October 2005 | New secretary appointed (1 page) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Secretary resigned (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
21 March 2005 | Return made up to 22/02/05; full list of members (3 pages) |
21 March 2005 | Return made up to 22/02/05; full list of members (3 pages) |
16 March 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
16 March 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
23 February 2005 | Ad 15/01/05--------- £ si 30@1=30 £ ic 80000/80030 (2 pages) |
23 February 2005 | Ad 15/01/05--------- £ si 30@1=30 £ ic 80000/80030 (2 pages) |
23 February 2005 | Nc inc already adjusted 31/12/04 (1 page) |
23 February 2005 | Resolutions
|
23 February 2005 | Resolutions
|
23 February 2005 | Nc inc already adjusted 31/12/04 (1 page) |
20 December 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
20 December 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
14 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
14 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
25 February 2004 | Return made up to 22/02/04; full list of members (5 pages) |
25 February 2004 | Return made up to 22/02/04; full list of members (5 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 May 2003 | Return made up to 22/02/03; full list of members (5 pages) |
5 May 2003 | Return made up to 22/02/03; full list of members (5 pages) |
5 February 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
5 February 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
24 October 2002 | Nc inc already adjusted 30/09/02 (2 pages) |
24 October 2002 | Resolutions
|
24 October 2002 | Nc inc already adjusted 30/09/02 (2 pages) |
24 October 2002 | Ad 30/09/02--------- £ si 79999@1=79999 £ ic 1/80000 (2 pages) |
24 October 2002 | Ad 30/09/02--------- £ si 79999@1=79999 £ ic 1/80000 (2 pages) |
24 October 2002 | Resolutions
|
7 October 2002 | Partic of mort/charge * (6 pages) |
7 October 2002 | Partic of mort/charge * (6 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Director resigned (1 page) |
14 March 2002 | Company name changed mountwest 404 LIMITED\certificate issued on 14/03/02 (2 pages) |
14 March 2002 | Company name changed mountwest 404 LIMITED\certificate issued on 14/03/02 (2 pages) |
22 February 2002 | Incorporation (16 pages) |
22 February 2002 | Incorporation (16 pages) |