Montrose
DD10 9JX
Scotland
Director Name | Michael Youngson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2005(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 13 May 2015) |
Role | Fabricator |
Correspondence Address | 4 Luncarty Place Turriff Aberdeenshire AB53 4UD Scotland |
Director Name | Grant Chalmers Rennie |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 13 May 2015) |
Role | Contracts Director |
Correspondence Address | 6 Meadowview Road Turriff Aberdeenshire AB53 4WT Scotland |
Director Name | Stewart & Watson (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2008(6 years after company formation) |
Appointment Duration | 7 years, 1 month (closed 13 May 2015) |
Correspondence Address | 59 High Street Turriff Aberdeenshire AB53 4EL Scotland |
Secretary Name | Stewart & Watson (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2008(6 years after company formation) |
Appointment Duration | 7 years, 1 month (closed 13 May 2015) |
Correspondence Address | 59 High Street Turriff Aberdeenshire AB53 4EL Scotland |
Secretary Name | Stewart And Watson (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2008(6 years after company formation) |
Appointment Duration | 7 years, 1 month (closed 13 May 2015) |
Correspondence Address | 59 High Street Turriff Aberdeenshire AB53 4EL Scotland |
Director Name | Mrs Angela Mary Elizabeth Kelman |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | Burnside Wood Turriff Aberdeenshire AB53 5PP Scotland |
Secretary Name | Mrs Angela Mary Elizabeth Kelman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Burnside Wood Turriff Aberdeenshire AB53 5PP Scotland |
Director Name | Mr Colin Roderick Forsyth |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(6 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 May 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Princes Street Huntly Aberdeenshire AB54 8HA Scotland |
Director Name | Stewart Martin Hynd |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(6 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 03 April 2009) |
Role | Contracts Manager |
Correspondence Address | 26 Don Road Dunfermline Fife KY11 4NJ Scotland |
Director Name | Stuart Alexander Moggach |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(7 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 January 2010) |
Role | Finance |
Correspondence Address | 2 Middleton Road Old Rayne Insch Aberdeenshire AB52 6EA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 37 Albyn Place Aberdeen Aberdeenshire AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
5k at 1 | Mark Davidson Kelman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £903,083 |
Cash | £108,770 |
Current Liabilities | £2,301,663 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2015 | Final Gazette dissolved following liquidation (1 page) |
13 May 2015 | Final Gazette dissolved following liquidation (1 page) |
13 February 2015 | Notice of final meeting of creditors (6 pages) |
13 February 2015 | Notice of final meeting of creditors (6 pages) |
2 September 2010 | Registered office address changed from 12 Carden Place Aberdeen Aberdeenshire AB10 1UR on 2 September 2010 (2 pages) |
2 September 2010 | Registered office address changed from 12 Carden Place Aberdeen Aberdeenshire AB10 1UR on 2 September 2010 (2 pages) |
2 September 2010 | Registered office address changed from 12 Carden Place Aberdeen Aberdeenshire AB10 1UR on 2 September 2010 (2 pages) |
29 July 2010 | Notice of winding up order (1 page) |
29 July 2010 | Notice of winding up order (1 page) |
29 July 2010 | Court order notice of winding up (1 page) |
29 July 2010 | Court order notice of winding up (1 page) |
29 June 2010 | Appointment of a provisional liquidator (1 page) |
29 June 2010 | Appointment of a provisional liquidator (1 page) |
28 June 2010 | Registered office address changed from Burnside Wood Turriff Aberdeenshire AB53 5PP on 28 June 2010 (2 pages) |
28 June 2010 | Registered office address changed from Burnside Wood Turriff Aberdeenshire AB53 5PP on 28 June 2010 (2 pages) |
11 June 2010 | Termination of appointment of Colin Forsyth as a director (2 pages) |
11 June 2010 | Termination of appointment of Colin Forsyth as a director (2 pages) |
21 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders Statement of capital on 2010-05-21
|
21 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders Statement of capital on 2010-05-21
|
3 February 2010 | Termination of appointment of Stuart Moggach as a director (1 page) |
3 February 2010 | Termination of appointment of Stuart Moggach as a director (1 page) |
20 October 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
20 October 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 October 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 October 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 October 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
20 October 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
13 October 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
13 October 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
13 October 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
13 October 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
11 October 2009 | Appointment of Stuart Alexander Moggach as a director (2 pages) |
11 October 2009 | Appointment of Stuart Alexander Moggach as a director (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
21 April 2009 | Appointment terminated director stewart hynd (1 page) |
21 April 2009 | Appointment terminated director stewart hynd (1 page) |
2 April 2009 | Director's change of particulars / mark kelman / 10/01/2008 (1 page) |
2 April 2009 | Director's change of particulars / mark kelman / 10/01/2008 (1 page) |
2 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
20 February 2009 | Alterations to floating charge 2 (5 pages) |
20 February 2009 | Alterations to floating charge 2 (5 pages) |
20 February 2009 | Alterations to floating charge 4 (5 pages) |
20 February 2009 | Alterations to floating charge 4 (5 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 January 2009 | Director appointed grant chalmers rennie (2 pages) |
26 January 2009 | Director appointed grant chalmers rennie (2 pages) |
16 January 2009 | Director appointed stewart martin hynd (2 pages) |
16 January 2009 | Director appointed stewart martin hynd (2 pages) |
25 June 2008 | Director and secretary appointed stewart & watson (2 pages) |
25 June 2008 | Director and secretary appointed stewart & watson (2 pages) |
16 June 2008 | Declaration of assistance for shares acquisition (5 pages) |
16 June 2008 | Resolutions
|
16 June 2008 | Resolutions
|
16 June 2008 | Resolutions
|
16 June 2008 | Resolutions
|
16 June 2008 | Resolutions
|
16 June 2008 | Declaration of assistance for shares acquisition (5 pages) |
16 June 2008 | Resolutions
|
16 June 2008 | Resolutions
|
16 June 2008 | Resolutions
|
28 May 2008 | Return made up to 13/03/08; full list of members (7 pages) |
28 May 2008 | Secretary appointed stewart and watson (1 page) |
28 May 2008 | Secretary appointed stewart and watson (1 page) |
28 May 2008 | Return made up to 13/03/08; full list of members (7 pages) |
16 May 2008 | Director appointed colin roderick forsyth (2 pages) |
16 May 2008 | Director appointed colin roderick forsyth (2 pages) |
12 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 March 2007 | Return made up to 13/03/07; full list of members (7 pages) |
29 March 2007 | Return made up to 13/03/07; full list of members (7 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 March 2006 | Return made up to 13/03/06; full list of members (7 pages) |
7 March 2006 | Return made up to 13/03/06; full list of members (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
29 March 2005 | Return made up to 13/03/05; full list of members (7 pages) |
29 March 2005 | Return made up to 13/03/05; full list of members (7 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
10 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 March 2003 | Return made up to 13/03/03; full list of members (7 pages) |
24 March 2003 | Return made up to 13/03/03; full list of members (7 pages) |
20 November 2002 | Partic of mort/charge * (6 pages) |
20 November 2002 | Partic of mort/charge * (6 pages) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Resolutions
|
18 March 2002 | Resolutions
|
13 March 2002 | Incorporation (15 pages) |
13 March 2002 | Incorporation (15 pages) |