Aberfeldy
Perthshire
PH15 2JE
Scotland
Director Name | William Bell Grieve |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2003(1 day after company formation) |
Appointment Duration | 12 years (closed 31 January 2015) |
Role | Company Director |
Correspondence Address | Croftnamuick Aberfeldy Perthshire PH15 2JE Scotland |
Secretary Name | Margaret Grieve |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2003(1 day after company formation) |
Appointment Duration | 12 years (closed 31 January 2015) |
Role | Partner |
Correspondence Address | Croftnamuick Aberfeldy Perthshire PH15 2JE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.wbgrieve.co.uk |
---|
Registered Address | Ten George Street Edinburgh Midlothian EH2 2DZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
373.9k at 1 | Ms Margaret Grieve 49.84% Ordinary |
---|---|
373.9k at 1 | William Bell Grieve 49.84% Ordinary |
236.1k at 0.01 | West Register (Investments) LTD 0.31% Preference |
Year | 2014 |
---|---|
Gross Profit | £1,007,437 |
Net Worth | £269,784 |
Cash | £16 |
Current Liabilities | £2,135,694 |
Latest Accounts | 30 November 2008 (14 years, 6 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 November |
31 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2015 | Final Gazette dissolved following liquidation (1 page) |
31 January 2015 | Final Gazette dissolved following liquidation (1 page) |
3 November 2014 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
3 November 2014 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
31 October 2014 | Notice of move from Administration to Dissolution (12 pages) |
31 October 2014 | Notice of move from Administration to Dissolution (12 pages) |
10 June 2014 | Administrator's progress report (10 pages) |
10 June 2014 | Administrator's progress report (10 pages) |
2 December 2013 | Administrator's progress report (11 pages) |
2 December 2013 | Administrator's progress report (11 pages) |
21 October 2013 | Notice of extension of period of Administration (1 page) |
21 October 2013 | Notice of extension of period of Administration (1 page) |
6 June 2013 | Administrator's progress report (11 pages) |
6 June 2013 | Administrator's progress report (11 pages) |
3 December 2012 | Administrator's progress report (12 pages) |
3 December 2012 | Administrator's progress report (12 pages) |
30 October 2012 | Notice of extension of period of Administration (1 page) |
30 October 2012 | Notice of extension of period of Administration (1 page) |
12 June 2012 | Administrator's progress report (11 pages) |
12 June 2012 | Administrator's progress report (11 pages) |
22 February 2012 | Notice of extension of period of Administration (1 page) |
22 February 2012 | Notice of extension of period of Administration (1 page) |
15 December 2011 | Administrator's progress report (11 pages) |
15 December 2011 | Administrator's progress report (11 pages) |
15 June 2011 | Administrator's progress report (11 pages) |
15 June 2011 | Administrator's progress report (11 pages) |
17 December 2010 | Administrator's progress report (11 pages) |
17 December 2010 | Administrator's progress report (11 pages) |
12 November 2010 | Notice of extension of period of Administration (1 page) |
12 November 2010 | Notice of extension of period of Administration (1 page) |
11 June 2010 | Administrator's progress report (11 pages) |
11 June 2010 | Administrator's progress report (11 pages) |
15 January 2010 | Statement of administrator's proposal (23 pages) |
15 January 2010 | Appointment of an administrator (4 pages) |
15 January 2010 | Statement of administrator's proposal (23 pages) |
15 January 2010 | Appointment of an administrator (4 pages) |
26 November 2009 | Registered office address changed from Aberfeldy Business Park Aberfeldy Perthshire PH15 2AQ on 26 November 2009 (2 pages) |
26 November 2009 | Registered office address changed from Aberfeldy Business Park Aberfeldy Perthshire PH15 2AQ on 26 November 2009 (2 pages) |
8 May 2009 | Accounts made up to 30 November 2008 (19 pages) |
8 May 2009 | Accounts made up to 30 November 2008 (19 pages) |
24 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
24 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
8 December 2008 | Full accounts made up to 30 November 2007 (21 pages) |
8 December 2008 | Full accounts made up to 30 November 2007 (21 pages) |
26 February 2008 | Return made up to 28/01/08; full list of members (4 pages) |
26 February 2008 | Return made up to 28/01/08; full list of members (4 pages) |
12 December 2007 | Accounts made up to 30 November 2006 (23 pages) |
12 December 2007 | Accounts made up to 30 November 2006 (23 pages) |
19 October 2007 | Resolutions
|
19 October 2007 | Resolutions
|
27 September 2007 | Ad 31/08/07--------- £ si [email protected]=2361 £ si [email protected]=400000 £ ic 347796/750157 (2 pages) |
27 September 2007 | S-div 31/08/07 (2 pages) |
27 September 2007 | Ad 31/08/07--------- £ si [email protected]=2361 £ si [email protected]=400000 £ ic 347796/750157 (2 pages) |
27 September 2007 | S-div 31/08/07 (2 pages) |
26 February 2007 | Return made up to 28/01/07; full list of members
|
26 February 2007 | Return made up to 28/01/07; full list of members
|
12 December 2006 | Ad 01/09/06--------- £ si [email protected]=200000 £ ic 100/200100 (2 pages) |
12 December 2006 | Ad 01/09/06--------- £ si [email protected]=200000 £ ic 100/200100 (2 pages) |
7 June 2006 | Ad 30/11/05--------- £ si [email protected] (2 pages) |
7 June 2006 | Nc inc already adjusted 30/11/05 (2 pages) |
7 June 2006 | Resolutions
|
7 June 2006 | Ad 30/11/05--------- £ si [email protected] (2 pages) |
7 June 2006 | Nc inc already adjusted 30/11/05 (2 pages) |
7 June 2006 | Resolutions
|
2 June 2006 | Partic of mort/charge * (3 pages) |
2 June 2006 | Partic of mort/charge * (3 pages) |
26 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
26 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
6 February 2006 | Return made up to 28/01/06; full list of members
|
6 February 2006 | Return made up to 28/01/06; full list of members
|
16 December 2005 | Registered office changed on 16/12/05 from: 15 academy street forfar angus DD8 2HA (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: 15 academy street forfar angus DD8 2HA (1 page) |
21 September 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: westby 64 west high street forfar DD8 1BJ (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: westby 64 west high street forfar DD8 1BJ (1 page) |
14 July 2005 | Partic of mort/charge * (3 pages) |
14 July 2005 | Partic of mort/charge * (3 pages) |
4 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
4 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
26 August 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
26 August 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
20 February 2004 | Return made up to 28/01/04; full list of members
|
20 February 2004 | Return made up to 28/01/04; full list of members
|
2 March 2003 | Accounting reference date shortened from 31/01/04 to 30/11/03 (1 page) |
2 March 2003 | Ad 01/02/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
2 March 2003 | Accounting reference date shortened from 31/01/04 to 30/11/03 (1 page) |
2 March 2003 | Ad 01/02/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
5 February 2003 | Memorandum and Articles of Association (9 pages) |
5 February 2003 | Memorandum and Articles of Association (9 pages) |
3 February 2003 | Company name changed peopleduel LIMITED\certificate issued on 03/02/03 (2 pages) |
3 February 2003 | Company name changed peopleduel LIMITED\certificate issued on 03/02/03 (2 pages) |
31 January 2003 | New director appointed (1 page) |
31 January 2003 | New secretary appointed;new director appointed (1 page) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
31 January 2003 | New director appointed (1 page) |
31 January 2003 | New secretary appointed;new director appointed (1 page) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
28 January 2003 | Incorporation (16 pages) |
28 January 2003 | Incorporation (16 pages) |