52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1UD
Scotland
Director Name | Mr Martin McCarthy |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2015(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 02 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Frp Advisory Llp Suite 2b, Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1UD Scotland |
Director Name | Mr Ian James McDougall |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 November 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 | 06 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 636 Holburn Street Aberdeen Aberdeenshire AB10 7JQ Scotland |
Secretary Name | Mr Ian James McDougall |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 12 November 2002(6 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 November 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 66 Ashgrove Road West Aberdeen AB16 5EE Scotland |
Director Name | Cameron George Murray |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(3 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 10 July 2017) |
Role | Systems Engineer |
Country of Residence | Scotland |
Correspondence Address | 4 Newburn Place Dunfermline Fife KY12 7XN Scotland |
Secretary Name | McDougall & Co Company Secretarial And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2012(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 December 2015) |
Correspondence Address | 25 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Website | xtremesolutionsltd.com |
---|---|
Email address | [email protected] |
Telephone | 01224 744666 |
Telephone region | Aberdeen |
Registered Address | C/O Frp Advisory Llp Suite 2b, Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1UD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Year | 2014 |
---|---|
Net Worth | £273,815 |
Cash | £71,353 |
Current Liabilities | £678,803 |
Latest Accounts | 31 January 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 August 2008 | Delivered on: 16 August 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
11 July 2007 | Delivered on: 17 July 2007 Satisfied on: 14 November 2009 Persons entitled: Clydesdale Bank Public Limited Company 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 |
16 February 2006 | Delivered on: 28 February 2006 Satisfied on: 19 November 2009 Persons entitled: Hsbc Bank PLC 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 |
2 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 April 2020 | Move from Administration to Dissolution (18 pages) |
2 April 2020 | Administrator's progress report (17 pages) |
21 October 2019 | Administrator's progress report (24 pages) |
8 October 2019 | Notice of extension of period of Administration (3 pages) |
23 April 2019 | Administrator's progress report (19 pages) |
15 October 2018 | Administrator's progress report (20 pages) |
23 August 2018 | Notice of extension of period of Administration (1 page) |
23 August 2018 | Administrator's progress report (19 pages) |
6 April 2018 | Administrator's progress report (22 pages) |
12 December 2017 | Notice of result of meeting creditors (2 pages) |
12 December 2017 | Notice of result of meeting creditors (2 pages) |
24 November 2017 | Statement of administrator's proposal (25 pages) |
24 November 2017 | Statement of administrator's proposal (25 pages) |
6 October 2017 | Registered office address changed from 17 Victoria Street Aberdeen AB10 1PU to C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1UD on 6 October 2017 (2 pages) |
6 October 2017 | Appointment of an administrator (3 pages) |
6 October 2017 | Registered office address changed from 17 Victoria Street Aberdeen AB10 1PU to C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1UD on 6 October 2017 (2 pages) |
6 October 2017 | Appointment of an administrator (3 pages) |
12 July 2017 | Termination of appointment of Cameron George Murray as a director on 10 July 2017 (2 pages) |
12 July 2017 | Termination of appointment of Cameron George Murray as a director on 10 July 2017 (2 pages) |
27 March 2017 | Amended total exemption small company accounts made up to 31 January 2016 (7 pages) |
27 March 2017 | Amended total exemption small company accounts made up to 31 January 2016 (7 pages) |
18 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
16 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Termination of appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary on 11 December 2015 (1 page) |
16 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Termination of appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary on 11 December 2015 (1 page) |
11 December 2015 | Termination of appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary on 11 December 2015 (1 page) |
11 December 2015 | Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to 17 Victoria Street Aberdeen AB10 1PU on 11 December 2015 (1 page) |
11 December 2015 | Termination of appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary on 11 December 2015 (1 page) |
11 December 2015 | Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to 17 Victoria Street Aberdeen AB10 1PU on 11 December 2015 (1 page) |
1 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
24 February 2015 | Director's details changed for Graeme Thomas Duncan on 18 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Graeme Thomas Duncan on 18 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Graeme Thomas Duncan on 18 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Graeme Thomas Duncan on 18 February 2015 (2 pages) |
20 February 2015 | Appointment of Mr Martin Mccarthy as a director on 13 February 2015 (2 pages) |
20 February 2015 | Appointment of Mr Martin Mccarthy as a director on 13 February 2015 (2 pages) |
17 February 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
17 February 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
21 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Secretary's details changed for Mcdougall & Co Company Secretarial and Nominees Limited on 21 January 2014 (1 page) |
21 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Secretary's details changed for Mcdougall & Co Company Secretarial and Nominees Limited on 21 January 2014 (1 page) |
28 May 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
3 February 2014 | Registered office address changed from 21 Carden Place Aberdeen AB10 1UQ on 3 February 2014 (1 page) |
3 February 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Registered office address changed from 21 Carden Place Aberdeen AB10 1UQ on 3 February 2014 (1 page) |
3 February 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Registered office address changed from 21 Carden Place Aberdeen AB10 1UQ on 3 February 2014 (1 page) |
3 February 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
26 September 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
14 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (7 pages) |
14 November 2012 | Appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary (2 pages) |
14 November 2012 | Termination of appointment of Ian Mcdougall as a secretary (1 page) |
14 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (7 pages) |
14 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (7 pages) |
14 November 2012 | Appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary (2 pages) |
14 November 2012 | Termination of appointment of Ian Mcdougall as a secretary (1 page) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 December 2011 | Statement of capital following an allotment of shares on 5 March 2006
|
29 December 2011 | Statement of capital following an allotment of shares on 5 March 2006
|
29 December 2011 | Statement of capital following an allotment of shares on 5 March 2006
|
1 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (7 pages) |
1 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (7 pages) |
1 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (7 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
9 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
19 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
19 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
17 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
17 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
9 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Graeme Thomas Duncan on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Cameron George Murray on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Graeme Thomas Duncan on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Cameron George Murray on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Graeme Thomas Duncan on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Cameron George Murray on 9 November 2009 (2 pages) |
10 November 2008 | Return made up to 06/11/08; full list of members (3 pages) |
10 November 2008 | Return made up to 06/11/08; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 March 2008 | Director's change of particulars / graeme duncan / 28/02/2008 (1 page) |
5 March 2008 | Director's change of particulars / graeme duncan / 28/02/2008 (1 page) |
12 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
12 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
17 July 2007 | Partic of mort/charge * (3 pages) |
17 July 2007 | Partic of mort/charge * (3 pages) |
22 November 2006 | Return made up to 06/11/06; full list of members (2 pages) |
22 November 2006 | Return made up to 06/11/06; full list of members (2 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
13 April 2006 | Particulars of contract relating to shares (2 pages) |
13 April 2006 | Ad 23/11/05--------- £ si [email protected]=598 £ ic 2/600 (2 pages) |
13 April 2006 | Particulars of contract relating to shares (2 pages) |
13 April 2006 | Ad 23/11/05--------- £ si [email protected]=598 £ ic 2/600 (2 pages) |
12 April 2006 | Nc inc already adjusted 05/03/06 (1 page) |
12 April 2006 | Resolutions
|
12 April 2006 | Nc inc already adjusted 05/03/06 (1 page) |
12 April 2006 | Resolutions
|
28 February 2006 | Partic of mort/charge * (3 pages) |
28 February 2006 | Partic of mort/charge * (3 pages) |
7 November 2005 | Return made up to 06/11/05; full list of members (2 pages) |
7 November 2005 | Return made up to 06/11/05; full list of members (2 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
9 November 2004 | Return made up to 06/11/04; full list of members (6 pages) |
9 November 2004 | Return made up to 06/11/04; full list of members (6 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
17 November 2003 | Return made up to 06/11/03; full list of members (6 pages) |
17 November 2003 | Return made up to 06/11/03; full list of members (6 pages) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | New secretary appointed (2 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | Secretary resigned (1 page) |
20 December 2002 | Memorandum and Articles of Association (9 pages) |
20 December 2002 | Resolutions
|
20 December 2002 | Memorandum and Articles of Association (9 pages) |
20 December 2002 | Resolutions
|
7 December 2002 | Accounting reference date extended from 30/11/03 to 31/01/04 (1 page) |
7 December 2002 | Accounting reference date extended from 30/11/03 to 31/01/04 (1 page) |
6 November 2002 | Incorporation (16 pages) |
6 November 2002 | Incorporation (16 pages) |