Kintore
Inverurie
Aberdeenshire
AB51 0XW
Scotland
Director Name | Donald Smith |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 10 months (closed 08 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 101 Kingsfield Road Kintore Inverurie Aberdeenshire AB51 0UD Scotland |
Director Name | Mary Smith |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 10 months (closed 08 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 101 Kingsfield Road Kintore Inverurie Aberdeenshire AB51 0UD Scotland |
Secretary Name | Mary Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 10 months (closed 08 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 101 Kingsfield Road Kintore Inverurie Aberdeenshire AB51 0UD Scotland |
Secretary Name | Mr Arthur David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(7 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 30 May 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Lochburn Brae Kintore Inverurie Aberdeenshire AB51 0XW Scotland |
Director Name | Mrs Joanne Betty Smith |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 March 2014(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ryvoan Midmill Kintore Inverurie Aberdeenshire AB51 0UY Scotland |
Director Name | Peterkins Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Website | dsmodelmakers.co.uk |
---|---|
Telephone | 07 940396903 |
Telephone region | Mobile |
Registered Address | 7 Queens Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
9 at £1 | Joanne Betty Smith 9.09% Ordinary C |
---|---|
6 at £1 | Joanne Betty Smith 6.06% Ordinary A |
6 at £1 | Joanne Betty Smith 6.06% Ordinary B |
24 at £1 | Arthur Smith 24.24% Ordinary C |
15 at £1 | Donald Smith 15.15% Ordinary A |
15 at £1 | Mary Smith 15.15% Ordinary B |
12 at £1 | Arthur Smith 12.12% Ordinary A |
12 at £1 | Arthur Smith 12.12% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £39,093 |
Cash | £664 |
Current Liabilities | £147,879 |
Latest Accounts | 31 January 2015 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 April 2016 | Delivered on: 10 May 2016 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
12 March 2009 | Delivered on: 17 March 2009 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 2, camieston road, thainstone business park, inverurie, aberdeenshire. Outstanding |
14 March 2003 | Delivered on: 19 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
8 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2019 | Notice of final meeting of creditors (5 pages) |
22 March 2018 | Satisfaction of charge SC2380880003 in full (4 pages) |
13 September 2016 | Registered office address changed from 100 Union Street Aberdeen AB10 1QR to C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD on 13 September 2016 (3 pages) |
13 September 2016 | Court order notice of winding up (2 pages) |
13 September 2016 | Notice of winding up order (1 page) |
13 September 2016 | Registered office address changed from 100 Union Street Aberdeen AB10 1QR to C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD on 13 September 2016 (3 pages) |
13 September 2016 | Court order notice of winding up (2 pages) |
13 September 2016 | Notice of winding up order (1 page) |
12 August 2016 | Appointment of a provisional liquidator (2 pages) |
12 August 2016 | Appointment of a provisional liquidator (2 pages) |
23 June 2016 | Termination of appointment of Joanne Betty Smith as a director on 16 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Joanne Betty Smith as a director on 16 June 2016 (1 page) |
10 May 2016 | Registration of charge SC2380880003, created on 19 April 2016 (8 pages) |
10 May 2016 | Registration of charge SC2380880003, created on 19 April 2016 (8 pages) |
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
30 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
27 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
3 March 2014 | Appointment of Mrs Joanne Betty Smith as a director (2 pages) |
3 March 2014 | Appointment of Mrs Joanne Betty Smith as a director (2 pages) |
30 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
10 September 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (7 pages) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (7 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
21 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (7 pages) |
21 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (7 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (7 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
20 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Director's details changed for Arthur Smith on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mary Smith on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Donald Smith on 19 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Director's details changed for Arthur Smith on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mary Smith on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Donald Smith on 19 October 2009 (2 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
17 October 2007 | Return made up to 14/10/07; full list of members (3 pages) |
17 October 2007 | Return made up to 14/10/07; full list of members (3 pages) |
16 October 2006 | Return made up to 14/10/06; full list of members (3 pages) |
16 October 2006 | Return made up to 14/10/06; full list of members (3 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
15 November 2005 | Resolutions
|
15 November 2005 | Resolutions
|
3 November 2005 | Return made up to 14/10/05; full list of members (3 pages) |
3 November 2005 | Return made up to 14/10/05; full list of members (3 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
14 October 2004 | Return made up to 14/10/04; full list of members (6 pages) |
14 October 2004 | Return made up to 14/10/04; full list of members (6 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
28 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New secretary appointed;new director appointed (2 pages) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New secretary appointed;new director appointed (2 pages) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
9 June 2003 | Ad 30/05/03--------- £ si [email protected]=97 £ ic 2/99 (2 pages) |
9 June 2003 | Resolutions
|
9 June 2003 | £ nc 100/100000 30/05/03 (1 page) |
9 June 2003 | Ad 30/05/03--------- £ si [email protected]=97 £ ic 2/99 (2 pages) |
9 June 2003 | Resolutions
|
9 June 2003 | £ nc 100/100000 30/05/03 (1 page) |
19 March 2003 | Partic of mort/charge * (6 pages) |
19 March 2003 | Partic of mort/charge * (6 pages) |
12 February 2003 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
12 February 2003 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
19 December 2002 | Company name changed place d'or 586 LIMITED\certificate issued on 19/12/02 (2 pages) |
19 December 2002 | Company name changed place d'or 586 LIMITED\certificate issued on 19/12/02 (2 pages) |
14 October 2002 | Incorporation (15 pages) |
14 October 2002 | Incorporation (15 pages) |