Findrassie
Elgin
Moray
IV30 5PS
Scotland
Secretary Name | Mrs Auriol Geddes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2003(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | The Bungalow Findrassie Elgin Moray IV30 5PS Scotland |
Director Name | Mr Ian Scott Geddes |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2010(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 14 August 2015) |
Role | Sale Manager |
Country of Residence | Scotland |
Correspondence Address | 23 Carden Place Aberdeen AB10 1UQ Scotland |
Director Name | Ian Geddes |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | The Bungalow Findrassie Elgin Moray IV30 5PS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | geddesandmellis.co.uk/ |
---|
Registered Address | 23 Carden Place Aberdeen AB10 1UQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 3 other UK companies use this postal address |
3.3k at £1 | A. Geddes 82.00% Ordinary |
---|---|
720 at £1 | Ian Scott Geddes 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,812 |
Cash | £147,832 |
Current Liabilities | £78,020 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | Application to strike the company off the register (3 pages) |
10 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
29 December 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 October 2014 | Registered office address changed from 10 Carden Place Aberdeen AB10 1UR to 23 Carden Place Aberdeen AB10 1UQ on 29 October 2014 (1 page) |
1 April 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 June 2010 | Appointment of Mr Ian Scott Geddes as a director (2 pages) |
4 March 2010 | Director's details changed for Auriol Geddes on 11 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Termination of appointment of Ian Geddes as a director (1 page) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 May 2007 | Ad 31/03/03--------- £ si 3998@1 (2 pages) |
22 May 2007 | Particulars of contract relating to shares (11 pages) |
23 February 2007 | Return made up to 11/02/07; full list of members (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 March 2006 | Return made up to 11/02/06; full list of members (7 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 February 2005 | Return made up to 11/02/05; full list of members
|
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 July 2004 | Ad 11/02/03--------- £ si 3998@1 (2 pages) |
8 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
9 August 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
11 April 2003 | New secretary appointed;new director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
11 February 2003 | Incorporation (16 pages) |