Aberdeen
Aberdeenshire
AB15 7XA
Scotland
Director Name | Mrs Linda Ann Mowat |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 05 March 2003(same day as company formation) |
Role | Accounts Manager |
Country of Residence | Scotland |
Correspondence Address | 23 Seafield Drive West Aberdeen Aberdeenshire AB15 7XA Scotland |
Secretary Name | Mrs Linda Ann Mowat |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 27 February 2008(4 years, 12 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 21 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Seafield Drive West Aberdeen Aberdeenshire AB15 7XA Scotland |
Director Name | Philip John Thornton |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Role | Commercial Manager |
Correspondence Address | 67 Martin Drive Stonehaven Aberdeenshire AB39 2LU Scotland |
Secretary Name | Philip John Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Martin Drive Stonehaven Aberdeenshire AB39 2LU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | n-h-s.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 890533 |
Telephone region | Aberdeen |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | John Mowat 50.00% Ordinary |
---|---|
50 at £1 | Linda Mowat 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £789,650 |
Cash | £414,602 |
Current Liabilities | £280,555 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
27 March 2003 | Delivered on: 8 April 2003 Satisfied on: 27 May 2009 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
---|
21 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 February 2020 | Final account prior to dissolution in MVLÂ (final account attached) (14 pages) |
18 March 2019 | Resolutions
|
18 March 2019 | Registered office address changed from 23 Seafield Drive West Aberdeen AB15 7XA Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on 18 March 2019 (2 pages) |
13 November 2018 | Micro company accounts made up to 30 September 2018 (3 pages) |
7 November 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
21 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
6 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 May 2016 | Registered office address changed from Unit 2 Crombie Road Aberdeen Aberdeenshire AB11 9QQ to 23 Seafield Drive West Aberdeen AB15 7XA on 12 May 2016 (1 page) |
12 May 2016 | Registered office address changed from Unit 2 Crombie Road Aberdeen Aberdeenshire AB11 9QQ to 23 Seafield Drive West Aberdeen AB15 7XA on 12 May 2016 (1 page) |
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 June 2012 | Registered office address changed from C/O C/O Mowat 23 Seafield Drive West Aberdeen Aberdeenshire AB15 7XA Scotland on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from C/O C/O Mowat 23 Seafield Drive West Aberdeen Aberdeenshire AB15 7XA Scotland on 20 June 2012 (1 page) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Registered office address changed from Suite 2, Riverside Business Centre, North Esplanade West Aberdeen AB11 5RJ on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from Suite 2, Riverside Business Centre, North Esplanade West Aberdeen AB11 5RJ on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from Suite 2, Riverside Business Centre, North Esplanade West Aberdeen AB11 5RJ on 6 March 2012 (1 page) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 March 2010 | Director's details changed for John Mowat on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Linda Ann Mowat on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Linda Ann Mowat on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Linda Ann Mowat on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for John Mowat on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for John Mowat on 9 March 2010 (2 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 March 2009 | Director and secretary's change of particulars / linda mowat / 05/03/2009 (1 page) |
5 March 2009 | Director and secretary's change of particulars / linda mowat / 05/03/2009 (1 page) |
5 March 2009 | Director's change of particulars / john mowat / 05/03/2009 (1 page) |
5 March 2009 | Director's change of particulars / john mowat / 05/03/2009 (1 page) |
5 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
5 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
11 March 2008 | Secretary appointed linda mowat (2 pages) |
11 March 2008 | Secretary appointed linda mowat (2 pages) |
4 March 2008 | Appointment terminated director and secretary philip thornton (1 page) |
4 March 2008 | Appointment terminated director and secretary philip thornton (1 page) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 March 2007 | Return made up to 05/03/07; full list of members (3 pages) |
5 March 2007 | Return made up to 05/03/07; full list of members (3 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 March 2006 | Return made up to 05/03/06; full list of members (3 pages) |
8 March 2006 | Return made up to 05/03/06; full list of members (3 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 March 2005 | Return made up to 05/03/05; full list of members (3 pages) |
8 March 2005 | Return made up to 05/03/05; full list of members (3 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 February 2004 | Return made up to 05/03/04; full list of members (7 pages) |
25 February 2004 | Return made up to 05/03/04; full list of members (7 pages) |
8 April 2003 | Partic of mort/charge * (6 pages) |
8 April 2003 | Partic of mort/charge * (6 pages) |
14 March 2003 | Ad 11/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2003 | Ad 11/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 March 2003 | Incorporation (16 pages) |
5 March 2003 | Incorporation (16 pages) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Secretary resigned (1 page) |