Portlethen
Aberdeen
Grampian
AB12 4TL
Scotland
Director Name | Deryck Keith Lingard |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 3 months (closed 10 April 2019) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 4 Cairnwell Drive Portlethen Aberdeen Grampian AB12 4TL Scotland |
Secretary Name | Mrs Denise Margaret Lingard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 3 months (closed 10 April 2019) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 4 Cairnwell Drive Portlethen Aberdeen Grampian AB12 4TL Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 12 Carden Place Aberdeen AB10 1UR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Denise Margaret Lingard 50.00% Ordinary |
---|---|
1 at £1 | Deryck Keith Lingard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £119,460 |
Cash | £19,854 |
Current Liabilities | £74,855 |
Latest Accounts | 31 March 2015 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 November 2004 | Delivered on: 6 December 2004 Persons entitled: National Westminster Bank 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 |
---|
10 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2019 | Return of final meeting of voluntary winding up (3 pages) |
8 March 2016 | Registered office address changed from 4 Cairnwell Drive Portlethen Aberdeen AB12 4TL to 12 Carden Place Aberdeen AB10 1UR on 8 March 2016 (2 pages) |
8 March 2016 | Resolutions
|
8 March 2016 | Registered office address changed from 4 Cairnwell Drive Portlethen Aberdeen AB12 4TL to 12 Carden Place Aberdeen AB10 1UR on 8 March 2016 (2 pages) |
8 March 2016 | Resolutions
|
7 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
12 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
7 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
7 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Denise Margaret Lingard on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Deryck Keith Lingard on 4 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Denise Margaret Lingard on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Deryck Keith Lingard on 4 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Denise Margaret Lingard on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Deryck Keith Lingard on 4 January 2010 (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
9 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
4 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 January 2006 | Return made up to 03/01/06; full list of members (2 pages) |
30 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2006 | Return made up to 03/01/06; full list of members (2 pages) |
30 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 February 2005 | Return made up to 03/01/05; full list of members (7 pages) |
21 February 2005 | Return made up to 03/01/05; full list of members (7 pages) |
6 December 2004 | Partic of mort/charge * (3 pages) |
6 December 2004 | Partic of mort/charge * (3 pages) |
5 December 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
5 December 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
10 May 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
10 May 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
8 January 2004 | Return made up to 03/01/04; full list of members (6 pages) |
8 January 2004 | Ad 23/12/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New secretary appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | Return made up to 03/01/04; full list of members (6 pages) |
8 January 2004 | Ad 23/12/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New secretary appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
3 January 2003 | Incorporation (9 pages) |
3 January 2003 | Incorporation (9 pages) |