Kingswells
Aberdeen
Aberdeenshire
AB15 8GB
Scotland
Director Name | Mr Graham Stuart |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2008(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 30 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rossview Urquhart Road Dingwall Ross Shire IV15 9PE Scotland |
Director Name | Mr Murray Smith Thain |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2008(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 30 July 2019) |
Role | Electrical Engineer |
Country of Residence | Scotland |
Correspondence Address | Balgownie 18 Cliff Terrace Buckie Banffshire AB56 1LX Scotland |
Director Name | Alexander Clark |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 240 Queens Road Aberdeen AB1 8DN Scotland |
Director Name | Mrs Yvonne Osborne Clark |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 08 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 240 Queens Road Aberdeen AB15 8DN Scotland |
Secretary Name | Mrs Yvonne Osborne Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 08 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 240 Queens Road Aberdeen AB15 8DN Scotland |
Director Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | 240 Queens Road Aberdeen AB15 8DN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
350 at £1 | Murray Smith Thain 35.00% Ordinary |
---|---|
350 at £1 | Yvonne Osborne Clark 35.00% Ordinary |
150 at £1 | Graham George Reid 15.00% Ordinary |
150 at £1 | Graham Stuart 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£334,072 |
Cash | £32,271 |
Current Liabilities | £981,476 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 April 2010 | Delivered on: 22 April 2010 Satisfied on: 22 January 2016 Persons entitled: Murdoch Allan & Son Limited Classification: Standard security Secured details: All sums due in terms of missives. Particulars: Property at station road hatton aberdeenshire ABN60235, ABN60257 & abn 92920. Fully Satisfied |
---|---|
6 April 2010 | Delivered on: 15 April 2010 Satisfied on: 1 May 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Development site at station road hatton aberdeenshire abn 60235, abn 60257 ABN92920. Fully Satisfied |
5 December 2005 | Delivered on: 13 December 2005 Satisfied on: 20 April 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Those two areas of ground in the parish of foveran and county of aberdeen formerly forming part of the ythan hotel in newburgh, aberdeenshire, which areas of ground extend to 0.91 hectares and 0.16 hectares respectively. Fully Satisfied |
13 July 2006 | Delivered on: 29 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 143 north deeside road, peterculter, aberdeen. Outstanding |
6 October 2005 | Delivered on: 11 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Outstanding |
30 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2019 | Application to strike the company off the register (3 pages) |
1 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 January 2019 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
8 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
8 November 2018 | Satisfaction of charge 1 in full (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
2 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 November 2016 | Confirmation statement made on 21 October 2016 with updates (8 pages) |
2 November 2016 | Confirmation statement made on 21 October 2016 with updates (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 January 2016 | Satisfaction of charge 5 in full (6 pages) |
22 January 2016 | Satisfaction of charge 5 in full (6 pages) |
10 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
1 May 2014 | Satisfaction of charge 4 in full (4 pages) |
1 May 2014 | Satisfaction of charge 4 in full (4 pages) |
30 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
8 July 2013 | Termination of appointment of Yvonne Clark as a director (1 page) |
8 July 2013 | Termination of appointment of Yvonne Clark as a secretary (1 page) |
8 July 2013 | Termination of appointment of Yvonne Clark as a director (1 page) |
8 July 2013 | Termination of appointment of Yvonne Clark as a secretary (1 page) |
16 January 2013 | Director's details changed for Mrs Yvonne Osborne Clark on 1 November 2012 (2 pages) |
16 January 2013 | Annual return made up to 21 October 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Registered office address changed from Fernlea Lyne of Skene Aberdeenshrie AB32 7BQ on 16 January 2013 (1 page) |
16 January 2013 | Director's details changed for Mrs Yvonne Osborne Clark on 1 November 2012 (2 pages) |
16 January 2013 | Director's details changed for Mrs Yvonne Osborne Clark on 1 November 2012 (2 pages) |
16 January 2013 | Secretary's details changed for Mrs Yvonne Osborne Clark on 1 November 2012 (1 page) |
16 January 2013 | Secretary's details changed for Mrs Yvonne Osborne Clark on 1 November 2012 (1 page) |
16 January 2013 | Registered office address changed from Fernlea Lyne of Skene Aberdeenshrie AB32 7BQ on 16 January 2013 (1 page) |
16 January 2013 | Secretary's details changed for Mrs Yvonne Osborne Clark on 1 November 2012 (1 page) |
16 January 2013 | Annual return made up to 21 October 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (8 pages) |
28 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (8 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 November 2010 | Director's details changed for Graham Stuart on 1 January 2010 (2 pages) |
12 November 2010 | Secretary's details changed for Yvonne Osborne Clark on 1 January 2010 (1 page) |
12 November 2010 | Secretary's details changed for Yvonne Osborne Clark on 1 January 2010 (1 page) |
12 November 2010 | Director's details changed for Mrs Yvonne Osborne Clark on 1 January 2010 (2 pages) |
12 November 2010 | Director's details changed for Graham George Reid on 1 January 2010 (2 pages) |
12 November 2010 | Director's details changed for Graham George Reid on 1 January 2010 (2 pages) |
12 November 2010 | Director's details changed for Mrs Yvonne Osborne Clark on 1 January 2010 (2 pages) |
12 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (8 pages) |
12 November 2010 | Director's details changed for Graham George Reid on 1 January 2010 (2 pages) |
12 November 2010 | Secretary's details changed for Yvonne Osborne Clark on 1 January 2010 (1 page) |
12 November 2010 | Director's details changed for Graham Stuart on 1 January 2010 (2 pages) |
12 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (8 pages) |
12 November 2010 | Director's details changed for Mrs Yvonne Osborne Clark on 1 January 2010 (2 pages) |
12 November 2010 | Director's details changed for Graham Stuart on 1 January 2010 (2 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
1 May 2010 | Alterations to floating charge 1 (5 pages) |
1 May 2010 | Alterations to floating charge 1 (5 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
21 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (19 pages) |
1 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (19 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 March 2009 | Capitals not rolled up (2 pages) |
31 March 2009 | Capitals not rolled up (2 pages) |
31 March 2009 | Return made up to 21/10/08; full list of members (8 pages) |
31 March 2009 | Capitals not rolled up (2 pages) |
31 March 2009 | Capitals not rolled up (2 pages) |
31 March 2009 | Director appointed murray smith thain (2 pages) |
31 March 2009 | Director appointed graham stuart (2 pages) |
31 March 2009 | Capitals not rolled up (2 pages) |
31 March 2009 | Resolutions
|
31 March 2009 | Resolutions
|
31 March 2009 | Director appointed graham stuart (2 pages) |
31 March 2009 | Return made up to 21/10/08; full list of members (8 pages) |
31 March 2009 | Capitals not rolled up (2 pages) |
31 March 2009 | Capitals not rolled up (2 pages) |
31 March 2009 | Capitals not rolled up (2 pages) |
31 March 2009 | Director appointed murray smith thain (2 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 December 2007 | Return made up to 21/10/07; full list of members (7 pages) |
10 December 2007 | Return made up to 21/10/07; full list of members (7 pages) |
31 October 2006 | Return made up to 21/10/06; full list of members
|
31 October 2006 | Return made up to 21/10/06; full list of members
|
29 July 2006 | Partic of mort/charge * (3 pages) |
29 July 2006 | Partic of mort/charge * (3 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
26 June 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
26 June 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
13 December 2005 | Partic of mort/charge * (3 pages) |
13 December 2005 | Partic of mort/charge * (3 pages) |
28 October 2005 | Return made up to 21/10/05; full list of members (7 pages) |
28 October 2005 | Return made up to 21/10/05; full list of members (7 pages) |
11 October 2005 | Partic of mort/charge * (3 pages) |
11 October 2005 | Partic of mort/charge * (3 pages) |
31 August 2005 | Director resigned (2 pages) |
31 August 2005 | New director appointed (1 page) |
31 August 2005 | New director appointed (1 page) |
31 August 2005 | Director resigned (2 pages) |
25 August 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
25 August 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
18 November 2004 | Return made up to 21/10/04; full list of members (7 pages) |
18 November 2004 | Ad 27/04/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
18 November 2004 | Return made up to 21/10/04; full list of members (7 pages) |
18 November 2004 | Ad 27/04/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
8 October 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
8 October 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
23 April 2004 | Company name changed a c support services LIMITED\certificate issued on 23/04/04 (2 pages) |
23 April 2004 | Company name changed a c support services LIMITED\certificate issued on 23/04/04 (2 pages) |
2 March 2004 | Return made up to 21/10/03; full list of members (7 pages) |
2 March 2004 | Return made up to 21/10/03; full list of members (7 pages) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Ad 14/11/02--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
9 December 2002 | New secretary appointed;new director appointed (2 pages) |
9 December 2002 | Registered office changed on 09/12/02 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | Ad 14/11/02--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
9 December 2002 | Ad 14/11/02--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
9 December 2002 | Registered office changed on 09/12/02 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Resolutions
|
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Ad 14/11/02--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Resolutions
|
9 December 2002 | New secretary appointed;new director appointed (2 pages) |
19 November 2002 | Resolutions
|
19 November 2002 | Memorandum and Articles of Association (16 pages) |
19 November 2002 | Memorandum and Articles of Association (16 pages) |
19 November 2002 | Resolutions
|
18 November 2002 | Company name changed ledge 686 LIMITED\certificate issued on 18/11/02 (2 pages) |
18 November 2002 | Company name changed ledge 686 LIMITED\certificate issued on 18/11/02 (2 pages) |
21 October 2002 | Incorporation (25 pages) |
21 October 2002 | Incorporation (25 pages) |