Milltimber
Aberdeen
AB13 0HP
Scotland
Director Name | William George Duncan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 16 Brooklands Avenue Peterhead Aberdeenshire AB42 3NR Scotland |
Director Name | Mr Graham Alexander Mackie |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Duncrag 9 Markethill Ellon Aberdeenshire AB41 8BP Scotland |
Director Name | Bruce Milton |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Landale Road Peterhead Aberdeenshire AB42 1QP Scotland |
Director Name | Mr Ruaridh McDonald Leslie |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigshaw Drive West Tullos Industrial Estate Aberdeen AB12 3TH Scotland |
Secretary Name | Ruaridh McDonald Leslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 March 2016) |
Role | Company Director |
Correspondence Address | Craigshaw Drive West Tullos Industrial Estate Aberdeen AB12 3TH Scotland |
Secretary Name | Masson & Glennie (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2010(7 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 20 October 2010) |
Correspondence Address | 141 Bothwell Street Glasgow G2 Eq Scotland |
Website | eesworldwide.com |
---|
Registered Address | 319 St Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Craigshaw Holdings LTD 90.00% Ordinary A |
---|---|
10 at £1 | Craigshaw Holdings LTD 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £155,852 |
Cash | £2 |
Current Liabilities | £394,618 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 April 2016 | Delivered on: 3 May 2016 Persons entitled: Bibby Invoice Discounting Limited Classification: A registered charge Outstanding |
---|---|
11 November 2003 | Delivered on: 19 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
11 November 2003 | Delivered on: 15 November 2003 Satisfied on: 30 August 2005 Persons entitled: Wood Group Engineering & Operations Support Limited Classification: 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 |
8 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | Administrator's progress report (28 pages) |
30 May 2017 | Notice of automatic end of Administration (1 page) |
30 May 2017 | Notice of automatic end of Administration (1 page) |
30 May 2017 | Administrator's progress report (28 pages) |
23 December 2016 | Administrator's progress report (26 pages) |
23 December 2016 | Administrator's progress report (26 pages) |
25 October 2016 | Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016 (2 pages) |
25 October 2016 | Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016 (2 pages) |
27 July 2016 | Statement of administrator's deemed proposal (1 page) |
27 July 2016 | Statement of administrator's deemed proposal (1 page) |
11 July 2016 | Statement of affairs with form 2.13B(Scot) (17 pages) |
11 July 2016 | Statement of affairs with form 2.13B(Scot) (17 pages) |
11 July 2016 | Statement of administrator's proposal (36 pages) |
11 July 2016 | Statement of administrator's proposal (36 pages) |
6 June 2016 | Registered office address changed from Craigshaw Drive West Tullos Industrial Estate Aberdeen AB12 3th to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 6 June 2016 (2 pages) |
6 June 2016 | Registered office address changed from Craigshaw Drive West Tullos Industrial Estate Aberdeen AB12 3th to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 6 June 2016 (2 pages) |
2 June 2016 | Appointment of an administrator (3 pages) |
2 June 2016 | Appointment of an administrator (3 pages) |
17 May 2016 | Alterations to floating charge 2 (30 pages) |
17 May 2016 | Alterations to floating charge 2 (30 pages) |
13 May 2016 | Alterations to floating charge 2 (33 pages) |
13 May 2016 | Alterations to floating charge 2 (33 pages) |
6 May 2016 | Alterations to floating charge 2 (33 pages) |
6 May 2016 | Alterations to floating charge 2 (33 pages) |
3 May 2016 | Registration of charge SC2468310003, created on 26 April 2016 (17 pages) |
3 May 2016 | Registration of charge SC2468310003, created on 26 April 2016 (17 pages) |
17 March 2016 | Termination of appointment of Ruaridh Mcdonald Leslie as a secretary on 11 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Ruaridh Mcdonald Leslie as a director on 11 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Ruaridh Mcdonald Leslie as a director on 11 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Ruaridh Mcdonald Leslie as a secretary on 11 March 2016 (2 pages) |
11 November 2015 | Secretary's details changed for Ruaridh Mcdonald Leslie on 11 November 2015 (1 page) |
11 November 2015 | Secretary's details changed for Ruaridh Mcdonald Leslie on 11 November 2015 (1 page) |
11 November 2015 | Director's details changed for Mr Ruaridh Mcdonald Leslie on 11 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Mr Ruaridh Mcdonald Leslie on 11 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Mr Ruaridh Mcdonald Leslie on 11 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Mr Ruaridh Mcdonald Leslie on 11 November 2015 (2 pages) |
24 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
24 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
23 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
23 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
11 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
29 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
6 July 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
6 July 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
29 October 2010 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
29 October 2010 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 29 October 2010 (2 pages) |
29 October 2010 | Appointment of Ruaridh Mcdonald Leslie as a secretary (3 pages) |
29 October 2010 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 29 October 2010 (2 pages) |
29 October 2010 | Appointment of Ruaridh Mcdonald Leslie as a secretary (3 pages) |
29 October 2010 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
1 October 2010 | Auditor's resignation (1 page) |
1 October 2010 | Termination of appointment of Masson & Glennie as a secretary (2 pages) |
1 October 2010 | Termination of appointment of Graham Mackie as a director (2 pages) |
1 October 2010 | Resolutions
|
1 October 2010 | Appointment of Mr Ruaridh Mcdonald Leslie as a director (3 pages) |
1 October 2010 | Resolutions
|
1 October 2010 | Registered office address changed from Broad House Broad Street Peterhead Aberdeenshire AB42 1HY on 1 October 2010 (2 pages) |
1 October 2010 | Auditor's resignation (1 page) |
1 October 2010 | Appointment of Mr Ruaridh Mcdonald Leslie as a director (3 pages) |
1 October 2010 | Termination of appointment of Graham Mackie as a director (2 pages) |
1 October 2010 | Resolutions
|
1 October 2010 | Appointment of Md Secretaries Limited as a secretary (3 pages) |
1 October 2010 | Termination of appointment of Masson & Glennie as a secretary (2 pages) |
1 October 2010 | Appointment of Md Secretaries Limited as a secretary (3 pages) |
1 October 2010 | Termination of appointment of William Duncan as a director (2 pages) |
1 October 2010 | Registered office address changed from Broad House Broad Street Peterhead Aberdeenshire AB42 1HY on 1 October 2010 (2 pages) |
1 October 2010 | Resolutions
|
1 October 2010 | Termination of appointment of William Duncan as a director (2 pages) |
1 October 2010 | Registered office address changed from Broad House Broad Street Peterhead Aberdeenshire AB42 1HY on 1 October 2010 (2 pages) |
30 September 2010 | Resolutions
|
30 September 2010 | Company name changed dales 2003 LIMITED\certificate issued on 30/09/10
|
30 September 2010 | Resolutions
|
30 September 2010 | Company name changed dales 2003 LIMITED\certificate issued on 30/09/10
|
29 September 2010 | Appointment of Andrew Edwin Allan Scott as a director (3 pages) |
29 September 2010 | Appointment of Andrew Edwin Allan Scott as a director (3 pages) |
11 August 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
11 August 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Secretary's details changed for Masson & Glennie on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Secretary's details changed for Masson & Glennie on 31 March 2010 (2 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
9 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
9 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
9 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
9 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
5 June 2007 | Ad 18/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
5 June 2007 | Particulars of contract relating to shares (2 pages) |
5 June 2007 | Resolutions
|
5 June 2007 | Ad 18/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 June 2007 | Particulars of contract relating to shares (2 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
4 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
4 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
7 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
7 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
22 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
22 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
30 August 2005 | Dec mort/charge * (2 pages) |
30 August 2005 | Dec mort/charge * (2 pages) |
6 April 2005 | Return made up to 31/03/05; full list of members
|
6 April 2005 | Return made up to 31/03/05; full list of members
|
14 May 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
14 May 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
25 February 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
25 February 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
6 December 2003 | Alterations to a floating charge (8 pages) |
6 December 2003 | Alterations to a floating charge (8 pages) |
26 November 2003 | Alterations to a floating charge (8 pages) |
26 November 2003 | Alterations to a floating charge (8 pages) |
19 November 2003 | Partic of mort/charge * (6 pages) |
19 November 2003 | Partic of mort/charge * (6 pages) |
15 November 2003 | Partic of mort/charge * (6 pages) |
15 November 2003 | Partic of mort/charge * (6 pages) |
10 November 2003 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
10 November 2003 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
6 November 2003 | Ad 05/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 November 2003 | Ad 05/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
31 March 2003 | Incorporation (25 pages) |
31 March 2003 | Incorporation (25 pages) |