Company NameTableten Limited
Company StatusDissolved
Company NumberSC233127
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 10 months ago)
Dissolution Date29 February 2024 (1 month, 2 weeks ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Garry Macrae
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2002(2 months after company formation)
Appointment Duration21 years, 6 months (closed 29 February 2024)
RoleCar Park Manager
Country of ResidenceScotland
Correspondence Address8 Hummel Craig
Fairfields
Inverurie
Aberdeenshire
AB51 4LJ
Scotland
Secretary NameCharmain Macrae
NationalityBritish
StatusClosed
Appointed07 January 2005(2 years, 6 months after company formation)
Appointment Duration19 years, 1 month (closed 29 February 2024)
RoleCompany Director
Correspondence Address8 Hummel Craig
Inverurie
Aberdeenshire
AB51 4LJ
Scotland
Director NameMr Colin Macgregor Paterson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2002(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 January 2005)
RolePilot
Country of ResidenceUnited Kingdom
Correspondence Address50 Market Place
Inverurie
Aberdeenshire
AB51 3XN
Scotland
Secretary NameMr Colin Macgregor Paterson
NationalityBritish
StatusResigned
Appointed26 August 2002(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 January 2005)
RolePilot
Country of ResidenceUnited Kingdom
Correspondence Address50 Market Place
Inverurie
Aberdeenshire
AB51 3XN
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland

Contact

Websitewww.aberdeen-airpark.com

Location

Registered AddressC/O Interpath Ltd 5th Floor
130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£102,057
Cash£1
Current Liabilities£183,378

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

9 July 2010Delivered on: 14 July 2010
Persons entitled: 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

Filing History

31 January 2022Registered office address changed from Interpath Advisory 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 31 January 2022 (2 pages)
11 May 2021Registered office address changed from 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st Vincent Street Glasgow G2 5AS on 11 May 2021 (2 pages)
6 July 2020Registered office address changed from Kpmg 37 Albyn Place Aberdeen AB10 1JB to 1 Marischal Square Broad Street Aberdeen AB10 1DD on 6 July 2020 (2 pages)
1 June 2017Registered office address changed from Aberdeen Airpark Cairn Industrial Park Dyce Aberdeenshire AB21 0HH to Kpmg 37 Albyn Place Aberdeen AB10 1JB on 1 June 2017 (2 pages)
1 June 2017Registered office address changed from Aberdeen Airpark Cairn Industrial Park Dyce Aberdeenshire AB21 0HH to Kpmg 37 Albyn Place Aberdeen AB10 1JB on 1 June 2017 (2 pages)
23 May 2017Notice of winding up order (1 page)
23 May 2017Court order notice of winding up (1 page)
23 May 2017Court order notice of winding up (1 page)
23 May 2017Notice of winding up order (1 page)
25 April 2017Appointment of a provisional liquidator (2 pages)
25 April 2017Appointment of a provisional liquidator (2 pages)
10 February 2017Director's details changed for Garry Macrae on 8 February 2017 (2 pages)
10 February 2017Director's details changed for Garry Macrae on 8 February 2017 (2 pages)
8 February 2017Director's details changed for Garry Macrae on 8 February 2017 (2 pages)
8 February 2017Director's details changed for Garry Macrae on 8 February 2017 (2 pages)
1 December 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
1 December 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
27 June 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
27 June 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
26 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
11 June 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 June 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 July 2012Registered office address changed from Aberdeen Airpark Cairn Industrial Estate Dyce Aberdeenshire AB21 0HH Scotland on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Aberdeen Airpark Cairn Industrial Estate Dyce Aberdeenshire AB21 0HH Scotland on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Aberdeen Airpark Cairn Industrial Estate Dyce Aberdeenshire AB21 0HH Scotland on 3 July 2012 (1 page)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
15 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
12 April 2011Registered office address changed from 8 Hummel Craig Inverurie Aberdeenshire AB51 4LJ on 12 April 2011 (1 page)
12 April 2011Registered office address changed from 8 Hummel Craig Inverurie Aberdeenshire AB51 4LJ on 12 April 2011 (1 page)
22 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
22 June 2009Return made up to 21/06/09; full list of members (3 pages)
22 June 2009Return made up to 21/06/09; full list of members (3 pages)
15 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
15 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 June 2008Director's change of particulars / garry macrae / 01/01/2008 (1 page)
24 June 2008Director's change of particulars / garry macrae / 01/01/2008 (1 page)
24 June 2008Return made up to 21/06/08; full list of members (3 pages)
24 June 2008Return made up to 21/06/08; full list of members (3 pages)
19 July 2007Return made up to 21/06/07; no change of members
  • 363(287) ‐ Registered office changed on 19/07/07
(6 pages)
19 July 2007Return made up to 21/06/07; no change of members
  • 363(287) ‐ Registered office changed on 19/07/07
(6 pages)
22 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 July 2006Return made up to 21/06/06; full list of members (6 pages)
12 July 2006Return made up to 21/06/06; full list of members (6 pages)
21 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 July 2005Return made up to 21/06/05; full list of members (7 pages)
14 July 2005New secretary appointed (2 pages)
14 July 2005Return made up to 21/06/05; full list of members (7 pages)
14 July 2005New secretary appointed (2 pages)
5 July 2005New secretary appointed (2 pages)
5 July 2005New secretary appointed (2 pages)
30 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 February 2005Secretary resigned;director resigned (1 page)
7 February 2005Secretary resigned;director resigned (1 page)
17 August 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2004Registered office changed on 23/06/04 from: 8 hummel craig fairfields inverurie aberdeenshire AB51 4LJ (1 page)
23 June 2004Registered office changed on 23/06/04 from: 8 hummel craig fairfields inverurie aberdeenshire AB51 4LJ (1 page)
21 April 2004Registered office changed on 21/04/04 from: 10 conglass court inverurie aberdeenshire AB51 4LA (1 page)
21 April 2004Registered office changed on 21/04/04 from: 10 conglass court inverurie aberdeenshire AB51 4LA (1 page)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
14 July 2003Return made up to 21/06/03; full list of members (7 pages)
14 July 2003Return made up to 21/06/03; full list of members (7 pages)
19 September 2002Ad 26/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 September 2002Ad 26/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2002Registered office changed on 12/09/02 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002New secretary appointed;new director appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002Registered office changed on 12/09/02 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
12 September 2002Director resigned (1 page)
12 September 2002New secretary appointed;new director appointed (2 pages)
12 September 2002Secretary resigned (1 page)
21 June 2002Incorporation (23 pages)
21 June 2002Incorporation (23 pages)