Aberdeen
AB10 1UQ
Scotland
Director Name | Mr Paul Andrew Eden Harper |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2019(17 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 22 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Carden Place Aberdeen AB10 1UQ Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 November 2014(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (closed 22 March 2022) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Walter Blake |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 St Peters Place Edinburgh EH3 9PQ Scotland |
Director Name | Nicola Suzanne Yuill |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Londinium Tower 87 Mansell Street London E1 8AP |
Secretary Name | Nicola Suzanne Yuill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Londinium Tower 87 Mansell Street London E1 8AP |
Director Name | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 February 2004) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 February 2004) |
Role | Chartered Surveyor |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Ian Robertson |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 January 2004) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 5 Boswall Road Edinburgh Midlothian EH5 3RH Scotland |
Director Name | Mr Didier Michel Tandy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 February 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Warrington Crescent London W9 1ED |
Secretary Name | Paul Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 February 2004) |
Role | Company Director |
Correspondence Address | 2 Newdale Usher Park Haxby York North Yorkshire YO32 3LN |
Director Name | Mr Hugh Alexander Barrie Harper |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Rubislaw Den South Aberdeen Aberdeenshire AB2 6BB Scotland |
Director Name | Mr Jonathan Barrie Nicholson Harper |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(10 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Carden Place Aberdeen AB10 1UQ Scotland |
Secretary Name | H A B Harper & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2004(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2007) |
Correspondence Address | 22 Carden Place Aberdeen AB10 1UQ Scotland |
Director Name | H A B Harper & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 August 2012) |
Correspondence Address | 22 Carden Place Aberdeen AB10 1UQ Scotland |
Secretary Name | Laurie & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2007(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 November 2014) |
Correspondence Address | 17 Victoria Street Aberdeen AB10 1PU Scotland |
Website | blythswoodassociates.com |
---|
Registered Address | 22 Carden Place Aberdeen AB10 1UQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
2 at £1 | Andrew's Homes Aberdeen LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
10 February 2003 | Delivered on: 21 February 2003 Satisfied on: 4 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Hadrian house, callendar business park, falkirk--title number ST27500. Fully Satisfied |
---|---|
8 November 2002 | Delivered on: 22 November 2002 Satisfied on: 4 February 2015 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. Fully Satisfied |
19 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
---|---|
5 March 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
30 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
24 October 2019 | Appointment of Mr Paul Andrew Eden Harper as a director on 14 October 2019 (2 pages) |
24 October 2019 | Termination of appointment of Jonathan Barrie Nicholson Harper as a director on 14 October 2019 (1 page) |
28 February 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
31 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
28 February 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
19 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
28 February 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
2 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
2 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
23 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
31 March 2015 | Director's details changed for Mrs Vivienne Harper on 31 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mrs Vivienne Harper on 31 March 2015 (2 pages) |
11 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
11 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
13 February 2015 | Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
13 February 2015 | Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
13 February 2015 | Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
13 February 2015 | Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
4 February 2015 | Satisfaction of charge 1 in full (4 pages) |
4 February 2015 | Satisfaction of charge 2 in full (4 pages) |
4 February 2015 | Satisfaction of charge 1 in full (4 pages) |
4 February 2015 | Satisfaction of charge 2 in full (4 pages) |
9 December 2014 | Termination of appointment of Laurie & Co as a secretary on 20 November 2014 (2 pages) |
9 December 2014 | Appointment of Brodies Secretarial Services Limited as a secretary on 20 November 2014 (3 pages) |
9 December 2014 | Appointment of Brodies Secretarial Services Limited as a secretary on 20 November 2014 (3 pages) |
9 December 2014 | Termination of appointment of Laurie & Co as a secretary on 20 November 2014 (2 pages) |
31 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
17 July 2014 | Withdraw the company strike off application (1 page) |
17 July 2014 | Withdraw the company strike off application (1 page) |
4 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2014 | Application to strike the company off the register (2 pages) |
23 June 2014 | Application to strike the company off the register (2 pages) |
12 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
12 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
11 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
11 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
6 November 2012 | Appointment of Mr Jonathan Barrie Nicholson Harper as a director (2 pages) |
6 November 2012 | Appointment of Mr Jonathan Barrie Nicholson Harper as a director (2 pages) |
1 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Termination of appointment of Hugh Harper as a director (1 page) |
1 November 2012 | Termination of appointment of Hugh Harper as a director (1 page) |
1 November 2012 | Termination of appointment of H a B Harper & Company as a director (1 page) |
1 November 2012 | Termination of appointment of H a B Harper & Company as a director (1 page) |
13 March 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
13 March 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
26 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
22 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
4 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
8 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
11 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Director's details changed for H a B Harper & Company on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Director's details changed for H a B Harper & Company on 11 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Laurie & Co on 11 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Laurie & Co on 11 November 2009 (2 pages) |
9 April 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
9 April 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
29 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
14 March 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
14 March 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
24 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | New secretary appointed (2 pages) |
5 March 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
5 March 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
9 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
9 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
26 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
26 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
3 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
3 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
24 October 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
24 October 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
4 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
4 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
6 August 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
6 August 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
6 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | New secretary appointed (2 pages) |
11 March 2004 | Resolutions
|
11 March 2004 | Declaration of assistance for shares acquisition (5 pages) |
11 March 2004 | Declaration of assistance for shares acquisition (5 pages) |
11 March 2004 | Declaration of assistance for shares acquisition (5 pages) |
11 March 2004 | Resolutions
|
11 March 2004 | Declaration of assistance for shares acquisition (5 pages) |
1 March 2004 | Company name changed coleridge (no. 21) LIMITED\certificate issued on 01/03/04 (2 pages) |
1 March 2004 | Company name changed coleridge (no. 21) LIMITED\certificate issued on 01/03/04 (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
25 February 2004 | Resignation of auditors (1 page) |
25 February 2004 | Resignation of auditors (1 page) |
23 February 2004 | Registered office changed on 23/02/04 from: 93 george street edinburgh EH2 3ES (1 page) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | Registered office changed on 23/02/04 from: 93 george street edinburgh EH2 3ES (1 page) |
23 February 2004 | New director appointed (2 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
16 February 2004 | Auditor's resignation (1 page) |
16 February 2004 | Auditor's resignation (1 page) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Director resigned (1 page) |
31 October 2003 | Return made up to 18/10/03; full list of members (8 pages) |
31 October 2003 | Return made up to 18/10/03; full list of members (8 pages) |
21 February 2003 | Partic of mort/charge * (5 pages) |
21 February 2003 | Partic of mort/charge * (5 pages) |
22 November 2002 | Partic of mort/charge * (6 pages) |
22 November 2002 | Partic of mort/charge * (6 pages) |
14 November 2002 | New director appointed (6 pages) |
14 November 2002 | New director appointed (3 pages) |
14 November 2002 | New director appointed (4 pages) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | New director appointed (4 pages) |
14 November 2002 | Accounting reference date extended from 31/10/03 to 28/02/04 (1 page) |
14 November 2002 | New director appointed (6 pages) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | Secretary resigned;director resigned (1 page) |
14 November 2002 | Secretary resigned;director resigned (1 page) |
14 November 2002 | New director appointed (6 pages) |
14 November 2002 | Accounting reference date extended from 31/10/03 to 28/02/04 (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | New director appointed (6 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | New director appointed (3 pages) |
18 October 2002 | Incorporation (27 pages) |
18 October 2002 | Incorporation (27 pages) |