Lunnaness
Vidlin
Shetland
ZE2 9QF
Scotland
Director Name | Margaret Brigitte Harriet Blance |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 16 years, 2 months (closed 07 August 2019) |
Role | Clerical Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Hamnavoe Lunnaness Vidlin Shetland ZE2 9QF Scotland |
Secretary Name | Margaret Brigitte Harriet Blance |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 16 years, 2 months (closed 07 August 2019) |
Role | Clerical Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Hamnavoe Lunnaness Vidlin Shetland ZE2 9QF Scotland |
Director Name | Ryan Laurence Arthur Laurenson |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 January 2008) |
Role | Plant Operator |
Correspondence Address | 38 North Lochside Lerwick Isle Of Shetland ZE1 0PD Scotland |
Director Name | Mr William Wiseman |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 October 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 58 Broompark Drive Newton Mearns Glasgow Lanarkshire G77 5EH Scotland |
Director Name | Mr Ryan Laurence Arthur Laurenson |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(4 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Arheim Lerwick Shetland ZE1 0WY Scotland |
Director Name | Dr David Edward Higgins |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 November 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Whiteley Side Commondale Whitby North Yorkshire YO21 2HJ |
Director Name | Mrs Karen Elizabeth Higgins |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 November 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Whteley Side Commondale Whitby North Yorkshire YO21 2HJ |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 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 April 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£20,401 |
Current Liabilities | £84,638 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 May 2019 | Notice of final meeting of creditors (3 pages) |
23 April 2014 | Court order notice of winding up (1 page) |
23 April 2014 | Registered office address changed from Hamnavoe Lunnaness Vidlin Shetland ZE2 9QF on 23 April 2014 (2 pages) |
23 April 2014 | Registered office address changed from Hamnavoe Lunnaness Vidlin Shetland ZE2 9QF on 23 April 2014 (2 pages) |
23 April 2014 | Notice of winding up order (1 page) |
23 April 2014 | Court order notice of winding up (1 page) |
23 April 2014 | Notice of winding up order (1 page) |
28 March 2014 | Appointment of a provisional liquidator (2 pages) |
28 March 2014 | Appointment of a provisional liquidator (2 pages) |
29 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
29 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
21 August 2012 | Statement of capital following an allotment of shares on 21 August 2012
|
21 August 2012 | Statement of capital following an allotment of shares on 21 August 2012
|
13 August 2012 | Company name changed bod ayre products LIMITED\certificate issued on 13/08/12
|
13 August 2012 | Company name changed bod ayre products LIMITED\certificate issued on 13/08/12
|
3 July 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
3 July 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
28 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
28 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 February 2012 | Termination of appointment of Ryan Laurenson as a director (1 page) |
4 February 2012 | Termination of appointment of Ryan Laurenson as a director (1 page) |
7 November 2011 | Termination of appointment of David Higgins as a director (1 page) |
7 November 2011 | Termination of appointment of David Higgins as a director (1 page) |
7 November 2011 | Termination of appointment of Karen Higgins as a director (1 page) |
7 November 2011 | Termination of appointment of Karen Higgins as a director (1 page) |
6 May 2011 | Director's details changed for Doctor David Edward Higgins on 28 April 2011 (2 pages) |
6 May 2011 | Director's details changed for Doctor David Edward Higgins on 28 April 2011 (2 pages) |
6 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (9 pages) |
6 May 2011 | Director's details changed for Mrs Karen Elizabeth Higgins on 28 April 2011 (2 pages) |
6 May 2011 | Director's details changed for Mrs Karen Elizabeth Higgins on 28 April 2011 (2 pages) |
6 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (9 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 May 2010 | Director's details changed for Mr Ryan Laurence Arthur Laurenson on 31 March 2010 (2 pages) |
24 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (8 pages) |
24 May 2010 | Director's details changed for Margaret Brigitte Harriet Blance on 31 March 2010 (2 pages) |
24 May 2010 | Director's details changed for Margaret Brigitte Harriet Blance on 31 March 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Ryan Laurence Arthur Laurenson on 31 March 2010 (2 pages) |
24 May 2010 | Director's details changed for Laurence Michael Blance on 31 March 2010 (2 pages) |
24 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (8 pages) |
24 May 2010 | Director's details changed for Laurence Michael Blance on 31 March 2010 (2 pages) |
9 March 2010 | Appointment of Mrs Karen Elizabeth Higgins as a director (2 pages) |
9 March 2010 | Appointment of Doctor David Edward Higgins as a director (2 pages) |
9 March 2010 | Appointment of Mrs Karen Elizabeth Higgins as a director (2 pages) |
9 March 2010 | Appointment of Doctor David Edward Higgins as a director (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 January 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
11 January 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
26 August 2009 | Director's change of particulars / ryan laurenson / 22/06/2009 (2 pages) |
26 August 2009 | Director's change of particulars / ryan laurenson / 22/06/2009 (2 pages) |
19 May 2009 | Return made up to 28/04/09; full list of members (5 pages) |
19 May 2009 | Return made up to 28/04/09; full list of members (5 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 October 2008 | Appointment terminated director william wiseman (1 page) |
21 October 2008 | Appointment terminated director william wiseman (1 page) |
11 June 2008 | Return made up to 28/04/08; full list of members (5 pages) |
11 June 2008 | Return made up to 28/04/08; full list of members (5 pages) |
11 March 2008 | Director appointed ryan laurence arthur laurenson (2 pages) |
11 March 2008 | Director appointed ryan laurence arthur laurenson (2 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
2 November 2007 | Ad 30/09/07--------- £ si 4000@1=4000 £ ic 240252/244252 (2 pages) |
2 November 2007 | Ad 30/09/07--------- £ si 4000@1=4000 £ ic 240252/244252 (2 pages) |
23 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
23 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 September 2007 | New director appointed (3 pages) |
5 September 2007 | Ad 18/07/07--------- £ si 100000@1=100000 £ ic 40252/140252 (3 pages) |
5 September 2007 | Resolutions
|
5 September 2007 | Ad 18/07/07--------- £ si 100000@1=100000 £ ic 140252/240252 (3 pages) |
5 September 2007 | Resolutions
|
5 September 2007 | Ad 18/07/07--------- £ si 100000@1=100000 £ ic 40252/140252 (3 pages) |
5 September 2007 | New director appointed (3 pages) |
5 September 2007 | Ad 18/07/07--------- £ si 100000@1=100000 £ ic 140252/240252 (3 pages) |
28 June 2007 | Ad 25/06/07--------- £ si 40000@1=40000 £ ic 252/40252 (2 pages) |
28 June 2007 | Ad 25/06/07--------- £ si 40000@1=40000 £ ic 252/40252 (2 pages) |
24 May 2007 | Nc inc already adjusted 18/05/07 (1 page) |
24 May 2007 | Nc inc already adjusted 18/05/07 (1 page) |
24 May 2007 | Resolutions
|
24 May 2007 | Resolutions
|
23 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
4 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
30 May 2006 | Return made up to 28/04/06; full list of members (8 pages) |
30 May 2006 | Return made up to 28/04/06; full list of members (8 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: c/o stevenson & co., 4-6 fox lane, lerwick shetland ZE1 0EZ (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: c/o stevenson & co., 4-6 fox lane, lerwick shetland ZE1 0EZ (1 page) |
23 May 2005 | Ad 01/05/05--------- £ si 250@1=250 £ ic 2/252 (2 pages) |
23 May 2005 | Ad 01/05/05--------- £ si 250@1=250 £ ic 2/252 (2 pages) |
10 May 2005 | Return made up to 28/04/05; full list of members (3 pages) |
10 May 2005 | Return made up to 28/04/05; full list of members (3 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
10 September 2004 | Partic of mort/charge * (8 pages) |
10 September 2004 | Partic of mort/charge * (8 pages) |
12 May 2004 | Return made up to 28/04/04; full list of members
|
12 May 2004 | Return made up to 28/04/04; full list of members
|
19 March 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
19 March 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
1 July 2003 | Memorandum and Articles of Association (8 pages) |
1 July 2003 | Memorandum and Articles of Association (8 pages) |
27 June 2003 | Registered office changed on 27/06/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
27 June 2003 | Company name changed energydelete LIMITED\certificate issued on 27/06/03 (2 pages) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
27 June 2003 | Company name changed energydelete LIMITED\certificate issued on 27/06/03 (2 pages) |
27 June 2003 | New director appointed (1 page) |
27 June 2003 | New director appointed (1 page) |
27 June 2003 | New secretary appointed;new director appointed (1 page) |
27 June 2003 | New secretary appointed;new director appointed (1 page) |
28 April 2003 | Incorporation (17 pages) |
28 April 2003 | Incorporation (17 pages) |