Huntly
Aberdeenshire
AB54 8DU
Scotland
Director Name | Mr Gordon Arnold Ramsay |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2002(4 weeks after company formation) |
Appointment Duration | 16 years, 8 months (closed 15 January 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deveron Group House 7 Deveron Road Huntly Aberdeenshire AB54 8DU Scotland |
Director Name | Mrs Elizabeth Maria Morrison |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2014(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 15 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Deveron Group House 7 Deveron Road Huntly Aberdeenshire AB54 8DU Scotland |
Director Name | Ann Ramsay |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2014(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 15 January 2019) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | C/O Deveron Group House 7 Deveron Road Huntly Aberdeenshire AB54 8DU Scotland |
Director Name | Mr Stephen Theodore Wells |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 February 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Deveron Road Huntly Aberdeenshire AB54 8DU Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(4 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 February 2013) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2013(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2014) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | deveronconstruction.co.uk |
---|
Registered Address | 4 West Craibstone Street Bon-Accord Square Aberdeen Aberdeenshire AB11 6YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Ann Ramsay 5.00% Ordinary B Non Voting |
---|---|
1 at £1 | Anna L. Morrison 5.00% Ordinary A Non Voting |
1 at £1 | Charles A. Morrison 5.00% Ordinary A Non Voting |
1 at £1 | Elizabeth Maria Morrison 5.00% Ordinary A Non Voting |
1 at £1 | James D. Morrison 5.00% Ordinary A Non Voting |
1 at £1 | Lesley-ann Macdonald 5.00% Ordinary B Non Voting |
1 at £1 | Scott Buchanan Ramsay 5.00% Ordinary B Non Voting |
1 at £1 | Stuart Gordon Ramsay 5.00% Ordinary B Non Voting |
6 at £1 | David Ian Morrison 30.00% Ordinary A |
6 at £1 | Gordon Arnold Ramsay 30.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £20 |
Current Liabilities | £60,460 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
6 August 2002 | Delivered on: 23 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
1 September 2017 | Accounts for a small company made up to 30 November 2016 (7 pages) |
---|---|
15 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
9 May 2017 | Appointment of Mr Stephen Theodore Wells as a director on 9 January 2017 (3 pages) |
2 September 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
28 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
19 August 2015 | Accounts for a small company made up to 30 November 2014 (7 pages) |
28 May 2015 | Termination of appointment of Burness Paull Llp as a secretary on 1 May 2014 (1 page) |
28 May 2015 | Termination of appointment of Burness Paull Llp as a secretary on 1 May 2014 (1 page) |
28 May 2015 | Director's details changed for Mrs Elizabeth Maria Morrison on 26 October 2014 (2 pages) |
28 May 2015 | Director's details changed for Mr Gordon Arnold Ramsay on 26 October 2014 (2 pages) |
28 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Director's details changed for Mr David Ian Morrison on 26 October 2014 (2 pages) |
28 May 2015 | Director's details changed for Ann Ramsay on 26 October 2014 (2 pages) |
29 August 2014 | Full accounts made up to 30 November 2013 (13 pages) |
13 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
7 April 2014 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 7 April 2014 (2 pages) |
7 April 2014 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 7 April 2014 (2 pages) |
4 March 2014 | Appointment of Ann Ramsay as a director (3 pages) |
4 March 2014 | Appointment of Mrs Elizabeth Maria Morrison as a director (3 pages) |
28 August 2013 | Full accounts made up to 30 November 2012 (13 pages) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
3 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
20 February 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
29 August 2012 | Accounts for a small company made up to 30 November 2011 (5 pages) |
18 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
1 November 2011 | Accounts for a small company made up to 30 November 2010 (5 pages) |
17 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
1 September 2010 | Group of companies' accounts made up to 30 November 2009 (26 pages) |
30 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (8 pages) |
29 April 2010 | Director's details changed for Mr David Ian Morrison on 25 February 2010 (2 pages) |
24 September 2009 | Full accounts made up to 30 November 2008 (9 pages) |
6 May 2009 | Location of register of members (1 page) |
5 May 2009 | Return made up to 25/04/09; full list of members (10 pages) |
23 April 2009 | Secretary appointed paul & williamsons LLP (1 page) |
23 April 2009 | Appointment terminated secretary paull & williamsons (1 page) |
7 November 2008 | Company name changed westbow LIMITED\certificate issued on 07/11/08 (2 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
29 September 2008 | Full accounts made up to 30 November 2007 (9 pages) |
1 May 2008 | Return made up to 25/04/08; full list of members (10 pages) |
1 October 2007 | Full accounts made up to 30 November 2006 (10 pages) |
14 May 2007 | Return made up to 25/04/07; full list of members (10 pages) |
5 March 2007 | Resolutions
|
21 September 2006 | Full accounts made up to 30 November 2005 (9 pages) |
28 April 2006 | Return made up to 25/04/06; full list of members (5 pages) |
20 January 2006 | Director's particulars changed (1 page) |
23 September 2005 | Full accounts made up to 30 November 2004 (9 pages) |
29 April 2005 | Return made up to 25/04/05; full list of members (5 pages) |
16 July 2004 | Full accounts made up to 30 November 2003 (9 pages) |
18 May 2004 | Return made up to 25/04/04; full list of members (5 pages) |
18 September 2003 | Full accounts made up to 30 November 2002 (9 pages) |
5 May 2003 | Return made up to 25/04/03; full list of members (5 pages) |
28 January 2003 | Accounting reference date shortened from 30/04/03 to 30/11/02 (1 page) |
23 August 2002 | Partic of mort/charge * (6 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | Ad 23/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | New secretary appointed (2 pages) |
25 April 2002 | Incorporation (23 pages) |