Company NameGeddes And Mellis Ltd.
Company StatusDissolved
Company NumberSC243722
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)
Dissolution Date14 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMrs Auriol Geddes
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2003(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressThe Bungalow
Findrassie
Elgin
Moray
IV30 5PS
Scotland
Secretary NameMrs Auriol Geddes
NationalityBritish
StatusClosed
Appointed11 February 2003(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressThe Bungalow
Findrassie
Elgin
Moray
IV30 5PS
Scotland
Director NameMr Ian Scott Geddes
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2010(7 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 14 August 2015)
RoleSale Manager
Country of ResidenceScotland
Correspondence Address23 Carden Place
Aberdeen
AB10 1UQ
Scotland
Director NameIan Geddes
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleEngineer
Correspondence AddressThe Bungalow
Findrassie
Elgin
Moray
IV30 5PS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitegeddesandmellis.co.uk/

Location

Registered Address23 Carden Place
Aberdeen
AB10 1UQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches3 other UK companies use this postal address

Shareholders

3.3k at £1A. Geddes
82.00%
Ordinary
720 at £1Ian Scott Geddes
18.00%
Ordinary

Financials

Year2014
Net Worth£69,812
Cash£147,832
Current Liabilities£78,020

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015Application to strike the company off the register (3 pages)
10 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 4,000
(5 pages)
29 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 October 2014Registered 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 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 4,000
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 June 2010Appointment of Mr Ian Scott Geddes as a director (2 pages)
4 March 2010Director's details changed for Auriol Geddes on 11 February 2010 (2 pages)
4 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
4 March 2010Termination of appointment of Ian Geddes as a director (1 page)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 February 2009Return made up to 11/02/09; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 February 2008Return made up to 11/02/08; full list of members (2 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 May 2007Ad 31/03/03--------- £ si 3998@1 (2 pages)
22 May 2007Particulars of contract relating to shares (11 pages)
23 February 2007Return made up to 11/02/07; full list of members (7 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 March 2006Return made up to 11/02/06; full list of members (7 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 February 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 July 2004Ad 11/02/03--------- £ si 3998@1 (2 pages)
8 March 2004Return made up to 11/02/04; full list of members (7 pages)
9 August 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
11 April 2003New secretary appointed;new director appointed (2 pages)
10 April 2003New director appointed (2 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003Director resigned (1 page)
11 February 2003Incorporation (16 pages)