Oldmeldrum
Aberdeenshire
AB51 0GW
Scotland
Secretary Name | Mr Eric James Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fareview Midmar Inverurie Aberdeenshire AB51 7PS Scotland |
Director Name | Anthony John Colbeck |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Darnley Terrace London W11 4RL |
Director Name | Brian Watson Sherret |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 October 2004) |
Role | Sales Professional |
Country of Residence | Scotland |
Correspondence Address | 21 Simpson Street Nairn IV12 4NT Scotland |
Director Name | Mr Alasdair Iain McGill |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2005(2 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 July 2005) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Craigshannoch Inverurie Aberdeenshire AB51 4LL Scotland |
Director Name | Mr Alasdair Iain McGill |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Craigshannoch Inverurie Aberdeenshire AB51 4LL Scotland |
Director Name | Mr David Martin Haggart |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(3 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 August 2006) |
Role | Estates |
Country of Residence | United Kingdom |
Correspondence Address | 5 McKenzie Court Peterhead Aberdeenshire AB42 2YX Scotland |
Director Name | Alexander Charles Taylor |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 November 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Netherblackhall Inverurie Aberdeenshire AB51 4EW Scotland |
Secretary Name | Kathryn Rochfort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 October 2008) |
Role | Company Director |
Correspondence Address | 17 Duff Drive Oldmeldrum Aberdeenshire AB51 0GW Scotland |
Secretary Name | Mr Robert William Bothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58 Charleston Way Cove Aberdeen Aberdeenshire AB12 3FA Scotland |
Director Name | Mr Martin Nicholas Rochfort |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 July 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Blackburn Industrial Estate Woodside Road Blackburn Aberdeenshire AB21 0RX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Driftwood Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2008(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 September 2014) |
Correspondence Address | Suite 3, 1st Floor Trinity House, PO Box 41 Victoria Mahe Seychelles |
Website | www.proservuk.com/ |
---|---|
Telephone | 01224 791682 |
Telephone region | Aberdeen |
Registered Address | Third Floor 2 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
20 at £1 | Martin Rochfort 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£90,709 |
Cash | £48 |
Current Liabilities | £452,531 |
Latest Accounts | 30 June 2019 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
13 March 2018 | Delivered on: 19 March 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
19 August 2005 | Delivered on: 25 August 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 |
28 January 2003 | Delivered on: 29 January 2003 Satisfied on: 8 December 2006 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. Fully Satisfied |
8 July 2021 | Court order in a winding-up (& Court Order attachment) (4 pages) |
---|---|
13 April 2021 | Satisfaction of charge SC2401440003 in full (1 page) |
11 March 2021 | Registered office address changed from 9 Blackburn Industrial Estate Woodside Road Blackburn Aberdeenshire AB21 0RX to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 11 March 2021 (2 pages) |
10 February 2021 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
1 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
26 October 2020 | Notification of Martin Nicholas Rochfort as a person with significant control on 6 April 2016 (2 pages) |
16 October 2020 | Termination of appointment of Martin Nicholas Rochfort as a director on 13 July 2020 (1 page) |
16 October 2020 | Cessation of Martin Nicholas Rochfort as a person with significant control on 13 July 2020 (1 page) |
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
28 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
7 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
26 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
26 September 2018 | Satisfaction of charge 2 in full (1 page) |
7 June 2018 | Change of details for Mr Martin Nicholas Rochfort as a person with significant control on 7 June 2018 (2 pages) |
5 June 2018 | Director's details changed for Mr Martin Nicholas Rochfort on 28 May 2018 (2 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
19 March 2018 | Registration of charge SC2401440003, created on 13 March 2018 (17 pages) |
29 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
11 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
11 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
29 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Registered office address changed from 11 Blackburn Industrial Estate Woodside Road Blackburn Aberdeenshire AB21 0RX to 9 Blackburn Industrial Estate Woodside Road Blackburn Aberdeenshire AB21 0RX on 26 November 2015 (1 page) |
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Registered office address changed from 11 Blackburn Industrial Estate Woodside Road Blackburn Aberdeenshire AB21 0RX to 9 Blackburn Industrial Estate Woodside Road Blackburn Aberdeenshire AB21 0RX on 26 November 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
17 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Termination of appointment of Driftwood Investments Ltd as a director on 8 September 2014 (1 page) |
17 December 2014 | Termination of appointment of Driftwood Investments Ltd as a director on 8 September 2014 (1 page) |
17 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Termination of appointment of Driftwood Investments Ltd as a director on 8 September 2014 (1 page) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
29 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Termination of appointment of Robert Bothwell as a secretary (1 page) |
29 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Termination of appointment of Robert Bothwell as a secretary (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
8 February 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Appointment of Martin Rochfort as a director (2 pages) |
15 November 2011 | Termination of appointment of Alexander Taylor as a director (1 page) |
15 November 2011 | Appointment of Martin Rochfort as a director (2 pages) |
15 November 2011 | Termination of appointment of Alexander Taylor as a director (1 page) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 November 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
28 November 2009 | Director's details changed for Alexander Charles Taylor on 1 October 2009 (2 pages) |
28 November 2009 | Director's details changed for Driftwood Investments Ltd on 1 October 2009 (1 page) |
28 November 2009 | Director's details changed for Alexander Charles Taylor on 1 October 2009 (2 pages) |
28 November 2009 | Director's details changed for Driftwood Investments Ltd on 1 October 2009 (1 page) |
28 November 2009 | Director's details changed for Driftwood Investments Ltd on 1 October 2009 (1 page) |
28 November 2009 | Director's details changed for Alexander Charles Taylor on 1 October 2009 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 January 2009 | Return made up to 26/11/08; full list of members (4 pages) |
7 January 2009 | Return made up to 26/11/08; full list of members (4 pages) |
6 January 2009 | Director appointed driftwood investments LTD (1 page) |
6 January 2009 | Appointment terminated director martin rochfort (1 page) |
6 January 2009 | Director appointed driftwood investments LTD (1 page) |
6 January 2009 | Appointment terminated director martin rochfort (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 November 2008 | Secretary appointed robert william bothwell (1 page) |
3 November 2008 | Appointment terminated secretary kathryn rochfort (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 November 2008 | Secretary appointed robert william bothwell (1 page) |
3 November 2008 | Appointment terminated secretary kathryn rochfort (1 page) |
4 February 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
19 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
27 March 2007 | Return made up to 26/11/06; full list of members
|
27 March 2007 | Return made up to 26/11/06; full list of members
|
8 December 2006 | Dec mort/charge * (3 pages) |
8 December 2006 | Dec mort/charge * (3 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
28 June 2006 | New secretary appointed (2 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: 3 prospect place arnhall buisness park westhill AB32 6SY (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | New secretary appointed (2 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: 3 prospect place arnhall buisness park westhill AB32 6SY (1 page) |
28 June 2006 | Secretary resigned (1 page) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
26 January 2006 | Return made up to 26/11/05; full list of members (2 pages) |
26 January 2006 | Return made up to 26/11/05; full list of members (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 August 2005 | Partic of mort/charge * (3 pages) |
25 August 2005 | Partic of mort/charge * (3 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
29 November 2004 | Return made up to 26/11/04; full list of members (7 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Return made up to 26/11/04; full list of members (7 pages) |
29 November 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
27 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: 4 albert street aberdeen AB25 1XQ (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: 4 albert street aberdeen AB25 1XQ (1 page) |
4 February 2004 | Return made up to 26/11/03; full list of members (6 pages) |
4 February 2004 | Return made up to 26/11/03; full list of members (6 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
29 January 2003 | Partic of mort/charge * (6 pages) |
29 January 2003 | Partic of mort/charge * (6 pages) |
13 January 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
13 January 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
17 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | New secretary appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
26 November 2002 | Incorporation (17 pages) |
26 November 2002 | Incorporation (17 pages) |