Aberdeen
AB10 1XE
Scotland
Director Name | Mr Ian James McDougall |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 66 Ashgrove Road West Aberdeen AB16 5EE Scotland |
Secretary Name | Yvonne Maria Jessiman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Top Floor Left 636 Holburn Street Aberdeen Aberdeenshire AB10 7JQ Scotland |
Director Name | Mr Michael Thomas Callaghan |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2004(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 29 September 2015) |
Role | Sub Sea Engineer |
Country of Residence | Scotland |
Correspondence Address | Mossside Croft Ellon Ellon Aberdeenshire AB41 8QX Scotland |
Secretary Name | Mr Ian James McDougall |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 30 May 2004(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2006) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 66 Ashgrove Road West Aberdeen AB16 5EE Scotland |
Director Name | Mr Scott Ian Mitchell |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 March 2011) |
Role | Technician |
Country of Residence | Scotland |
Correspondence Address | 6 Kirkhill Road Potterton Aberdeenshire AB23 8ZA Scotland |
Secretary Name | Michael Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 April 2010) |
Role | Engineer |
Correspondence Address | Mossside Croft Ellon Aberdeenshrie AB41 8QX Scotland |
Secretary Name | Ian James McDougall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 June 2012) |
Role | Company Director |
Correspondence Address | 21 Carden Place Aberdeen Aberdeenshire AB10 1UQ Scotland |
Director Name | Mr Derek John Woodrow |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Callidus Subsea Limited Castle Street Castlepark Industrial Estate Ellon Aberdeenshire AB41 9RF Scotland |
Registered Address | C/O Callidus Subsea Limited Castle Street Castlepark Industrial Estate Ellon Aberdeenshire AB41 9RF Scotland |
---|---|
Constituency | Gordon |
Ward | Ellon and District |
51 at £1 | Michael Callaghan 51.00% Ordinary |
---|---|
19 at £1 | Philip A. Carr 19.00% Ordinary |
10 at £1 | Derek Woodrow 10.00% Ordinary |
10 at £1 | Executors Of Scott Ian Mitchell 10.00% Ordinary |
10 at £1 | Margaret Dornan 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £303,249 |
Cash | £3 |
Current Liabilities | £72,622 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2016 | Compulsory strike-off action has been suspended (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Termination of appointment of Michael Thomas Callaghan as a director on 29 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Derek John Woodrow as a director on 29 September 2015 (1 page) |
17 August 2015 | Withdraw the company strike off application (2 pages) |
24 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2015 | Application to strike the company off the register (3 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 October 2014 | Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to C/O Callidus Subsea Limited Castle Street Castlepark Industrial Estate Ellon Aberdeenshire AB41 9RF on 29 October 2014 (1 page) |
30 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Director's details changed for Mr Derek John Woodrow on 21 January 2014 (2 pages) |
30 June 2014 | Secretary's details changed for Mcdougall & Co Company Secretarial and Nominees Ltd on 21 January 2014 (1 page) |
26 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
3 February 2014 | Registered office address changed from 21 Carden Place Aberdeen Aberdeenshire AB10 1UQ on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 21 Carden Place Aberdeen Aberdeenshire AB10 1UQ on 3 February 2014 (1 page) |
16 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
19 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
4 July 2012 | Termination of appointment of Ian Mcdougall as a secretary (1 page) |
4 July 2012 | Appointment of Mcdougall & Co Company Secretarial and Nominees Ltd as a secretary (2 pages) |
4 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Appointment of Mr Derek John Woodrow as a director (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 19 June 2011 (16 pages) |
31 August 2011 | Termination of appointment of Scott Mitchell as a director (1 page) |
1 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders
|
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 November 2010 | Alterations to floating charge 2 (6 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
1 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Termination of appointment of Michael Callaghan as a secretary (2 pages) |
11 May 2010 | Registered office address changed from Alpha Business Services Limited Inverebrie Ellon Aberdeenshire AB41 8PX Scotland on 11 May 2010 (2 pages) |
11 May 2010 | Appointment of Ian James Mcdougall as a secretary (3 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
19 June 2008 | Location of debenture register (1 page) |
19 June 2008 | Director's change of particulars / michael callaghan / 19/06/2008 (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from alpha business services inverbrie ellon aberdeenshire AB41 8PX (1 page) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 June 2007 | Return made up to 19/06/07; full list of members (3 pages) |
28 September 2006 | New secretary appointed (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: first floor 21 carden place aberdeen aberdeenshire AB10 1UQ (1 page) |
28 September 2006 | Secretary resigned (1 page) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
19 June 2006 | Return made up to 19/06/06; full list of members (3 pages) |
30 November 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
25 July 2005 | Return made up to 19/06/05; full list of members (3 pages) |
22 April 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
11 April 2005 | Partic of mort/charge * (4 pages) |
7 April 2005 | Ad 06/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 March 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
2 February 2005 | New director appointed (2 pages) |
20 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
5 July 2004 | Return made up to 19/06/04; full list of members (6 pages) |
3 June 2004 | Company name changed penplant LIMITED\certificate issued on 03/06/04 (2 pages) |
14 May 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
25 June 2003 | Return made up to 19/06/03; full list of members (6 pages) |
19 June 2002 | Incorporation (18 pages) |