Powis
Aberdeen
Aberdeenshire
AB24 3YT
Scotland
Director Name | Mr David Thomas Strathearn |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2003(1 year, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 07 November 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Denhill Cottages St. Katherines Inverurie Aberdeenshire AB51 8SU Scotland |
Director Name | Gregor McAbery |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2008(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (closed 07 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 594e Holburn Street Aberdeen Aberdeenshire AB10 7LJ Scotland |
Director Name | Mr Alan David Carter |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2010(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 07 November 2017) |
Role | Forester |
Country of Residence | Scotland |
Correspondence Address | 1d Powis Circle Aberdeen AB24 3YT Scotland |
Director Name | Mr David Alan Carter |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Forester |
Country of Residence | Scotland |
Correspondence Address | 1d Powis Circle Powis Aberdeen Aberdeenshire AB24 3YT Scotland |
Director Name | Mary Elizabeth Chapman |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Homemaker |
Correspondence Address | 63 Old Road Huntly Aberdeenshire AB54 8ED Scotland |
Director Name | Fiona Marie Hardie |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 June 2006) |
Role | Student |
Correspondence Address | 3 Putachie Path Turriff Aberdeenshire AB53 4FJ Scotland |
Director Name | Diane Susan Mair |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 February 2007) |
Role | Administration |
Correspondence Address | 19 Cummings Park Road Aberdeen Grampian AB16 7YJ Scotland |
Director Name | Norton Graham Bertram Smith |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 February 2007) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 4 Hatton Court Hatton Of Fintray Aberdeenshire AB21 0YA Scotland |
Director Name | Lori McGonigle |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 July 2005(3 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 December 2005) |
Role | Creche Worker |
Correspondence Address | 15c Manor Walk Aberdeen Aberdeenshire AB16 7UQ Scotland |
Director Name | Alan Gordon |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 December 2013) |
Role | Gardener |
Country of Residence | Scotland |
Correspondence Address | 91 Manor Avenue Aberdeen Aberdeenshire AB16 7UT Scotland |
Director Name | Douglas James Thomson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4e Ferrier Crescent Aberdeen Aberdeenshire AB24 2QJ Scotland |
Director Name | Mr Ian Stuart Adams |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 January 2015) |
Role | Factoring Agent |
Country of Residence | Scotland |
Correspondence Address | 23 Auchmill Terrace Bucksburn Aberdeen AB21 9LF Scotland |
Registered Address | 1d Powis Circle Powis Aberdeen Aberdeenshire AB24 3YT Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Tillydrone/Seaton/Old Aberdeen |
Year | 2014 |
---|---|
Turnover | £3,480 |
Net Worth | £12,728 |
Cash | £6,664 |
Current Liabilities | £410 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2017 | Voluntary strike-off action has been suspended (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2017 | Application to strike the company off the register (3 pages) |
16 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
2 June 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
11 July 2016 | Termination of appointment of Douglas James Thomson as a director on 22 May 2016 (1 page) |
11 July 2016 | Annual return made up to 13 June 2016 no member list (5 pages) |
26 May 2016 | Total exemption full accounts made up to 31 August 2015 (12 pages) |
9 July 2015 | Termination of appointment of Ian Stuart Adams as a director on 26 January 2015 (1 page) |
9 July 2015 | Annual return made up to 13 June 2015 no member list (6 pages) |
30 May 2015 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
25 July 2014 | Annual return made up to 13 June 2014 no member list (7 pages) |
25 July 2014 | Termination of appointment of Alan Gordon as a director on 15 December 2013 (1 page) |
30 May 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
10 July 2013 | Annual return made up to 13 June 2013 no member list (8 pages) |
3 June 2013 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
10 July 2012 | Annual return made up to 13 June 2012 no member list (8 pages) |
4 May 2012 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
12 July 2011 | Annual return made up to 13 June 2011 no member list (8 pages) |
12 July 2011 | Appointment of Mr Alan David Carter as a director (2 pages) |
12 July 2011 | Appointment of Mr Ian Stuart Adams as a director (2 pages) |
27 April 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
12 July 2010 | Director's details changed for Gregor Mcabery on 13 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Alan Gordon on 13 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 13 June 2010 no member list (4 pages) |
12 July 2010 | Director's details changed for David Thomas Strathearn on 13 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Douglas James Thomson on 13 June 2010 (2 pages) |
28 May 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
12 July 2009 | Annual return made up to 13/06/09 (3 pages) |
10 July 2009 | Director appointed gregor michael mcabery (2 pages) |
3 June 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
14 July 2008 | Annual return made up to 13/06/08 (4 pages) |
9 June 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
3 July 2007 | Annual return made up to 13/06/07
|
3 July 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
10 January 2007 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
12 July 2006 | Annual return made up to 13/06/06
|
21 December 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
1 August 2005 | New director appointed (2 pages) |
12 July 2005 | Annual return made up to 13/06/05
|
18 November 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
28 July 2004 | Director resigned (1 page) |
18 June 2004 | Annual return made up to 13/06/04 (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
22 September 2003 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
11 July 2003 | Annual return made up to 13/06/03 (4 pages) |
24 June 2003 | New director appointed (2 pages) |
17 January 2003 | Memorandum and Articles of Association (23 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | Resolutions
|
22 October 2002 | Memorandum and Articles of Association (23 pages) |
22 October 2002 | Resolutions
|
13 June 2002 | Incorporation (29 pages) |