Peterculter
Aberdeen
Aberdeenshire
AB14 0SF
Scotland
Secretary Name | Eileen Joan Lawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2007(3 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 27 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Craigton Drive Peterculter Aberdeen Aberdeenshire AB14 0SF Scotland |
Director Name | Maxwell Matthew Greig |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2009(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 27 August 2021) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | C/O Richmond Arms 323 -327 North Deeside Road Peterculter Aberdeenshire AB14 0UL Scotland |
Director Name | Mr Graham Edward Jones |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 Golfview Road Bieldside Aberdeen Aberdeenshire AB15 9AA Scotland |
Director Name | Maxwell Matthew Greig |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(1 day after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 March 2004) |
Role | Diving Technician |
Correspondence Address | 30 Craigton Drive Peterculter Aberdeen AB14 0SF Scotland |
Secretary Name | Mackinnons (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
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 |
1 at £1 | Eileen Lawson 50.00% Ordinary |
---|---|
1 at £1 | Maxwell Matthew Greig 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £259,694 |
Cash | £950 |
Current Liabilities | £74,687 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 January 2005 | Delivered on: 13 January 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 40 victoria road, torry, aberdeen. Outstanding |
---|---|
20 December 2004 | Delivered on: 23 December 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 81 walker road, torry--title number KNC144. Outstanding |
20 August 2004 | Delivered on: 26 August 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The eastmost first floor flat at 78 walker road, aberdeen (title number KNC13285). Outstanding |
20 August 2004 | Delivered on: 26 August 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The westmost ground floor flat within the tenement building known as 21 glenbervie road, torry, aberdeen (title number KNC9864). Outstanding |
20 August 2004 | Delivered on: 26 August 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The southeastmost house on the third floor of the tenement at 91 victoria road, aberdeen (title number KNC9143). Outstanding |
20 August 2004 | Delivered on: 26 August 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The westmost house on the first floor at 4 don street, aberdeen (title number ABN29991). Outstanding |
20 August 2004 | Delivered on: 26 August 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The second floor flat within the tenement known as 5 grampian place, torry, aberdeen (title number KNC3244). Outstanding |
25 February 2004 | Delivered on: 5 March 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 48B walker road, torry, aberdeen (title number KNC4471). Outstanding |
8 March 2007 | Delivered on: 14 March 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The north most flat on the top floor at three baker street, aberdeen ABN9938. Outstanding |
11 July 2005 | Delivered on: 28 July 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 25 glenbervie road, torry, aberdeen. Outstanding |
17 February 2004 | Delivered on: 21 February 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost first floor flat, 8 craig place, torry, aberdeen ABN14144. Outstanding |
27 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 May 2021 | Final account prior to dissolution in a winding-up by the court (19 pages) |
10 May 2021 | Registered office address changed from Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st Vincent Street Glasgow G2 5AS on 10 May 2021 (2 pages) |
7 July 2020 | Registered office address changed from Kpmg 37 Albyn Place Aberdeen Scoland AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on 7 July 2020 (2 pages) |
20 March 2018 | Satisfaction of charge 11 in full (4 pages) |
20 March 2018 | Satisfaction of charge 6 in full (4 pages) |
20 March 2018 | Satisfaction of charge 9 in full (4 pages) |
20 March 2018 | Satisfaction of charge 10 in full (4 pages) |
20 March 2018 | Satisfaction of charge 2 in full (4 pages) |
20 March 2018 | Satisfaction of charge 8 in full (4 pages) |
6 February 2017 | Registered office address changed from 30 Craigton Drive Peterculter Aberdeen Aberdeenshire AB14 0SF to Kpmg 37 Albyn Place Aberdeen Scoland AB10 1JB on 6 February 2017 (2 pages) |
6 February 2017 | Registered office address changed from 30 Craigton Drive Peterculter Aberdeen Aberdeenshire AB14 0SF to Kpmg 37 Albyn Place Aberdeen Scoland AB10 1JB on 6 February 2017 (2 pages) |
1 February 2017 | Notice of winding up order (1 page) |
1 February 2017 | Notice of winding up order (1 page) |
1 February 2017 | Court order notice of winding up (1 page) |
1 February 2017 | Court order notice of winding up (1 page) |
3 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Director's details changed for Maxwell Matthew Greig on 28 April 2013 (2 pages) |
29 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Director's details changed for Maxwell Matthew Greig on 28 April 2013 (2 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Eileen Joan Lawson on 28 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Eileen Joan Lawson on 28 April 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
8 January 2010 | Annual return made up to 28 April 2009 with a full list of shareholders (3 pages) |
8 January 2010 | Annual return made up to 28 April 2009 with a full list of shareholders (3 pages) |
19 November 2009 | Appointment of Maxwell Matthew Greig as a director (3 pages) |
19 November 2009 | Appointment of Maxwell Matthew Greig as a director (3 pages) |
25 May 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 May 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 March 2009 | Appointment terminated director maxwell greig (1 page) |
9 March 2009 | Appointment terminated director maxwell greig (1 page) |
11 July 2008 | Return made up to 28/04/08; no change of members (7 pages) |
11 July 2008 | Return made up to 28/04/08; no change of members (7 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
7 September 2007 | Return made up to 28/04/07; full list of members (7 pages) |
7 September 2007 | Return made up to 28/04/07; full list of members (7 pages) |
14 March 2007 | Partic of mort/charge * (3 pages) |
14 March 2007 | Partic of mort/charge * (3 pages) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: 14 carden place aberdeen AB10 1UR (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 14 carden place aberdeen AB10 1UR (1 page) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 February 2007 | Ad 12/02/07--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
15 February 2007 | Ad 12/02/07--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
26 June 2006 | Return made up to 28/04/06; full list of members (7 pages) |
26 June 2006 | Return made up to 28/04/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 July 2005 | Partic of mort/charge * (3 pages) |
28 July 2005 | Partic of mort/charge * (3 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: 21 albert street aberdeen aberdeenshire AB25 1XX (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: 21 albert street aberdeen aberdeenshire AB25 1XX (1 page) |
17 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
17 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
13 January 2005 | Partic of mort/charge * (3 pages) |
13 January 2005 | Partic of mort/charge * (3 pages) |
23 December 2004 | Partic of mort/charge * (3 pages) |
23 December 2004 | Partic of mort/charge * (3 pages) |
26 August 2004 | Partic of mort/charge * (5 pages) |
26 August 2004 | Partic of mort/charge * (5 pages) |
26 August 2004 | Partic of mort/charge * (5 pages) |
26 August 2004 | Partic of mort/charge * (5 pages) |
26 August 2004 | Partic of mort/charge * (5 pages) |
26 August 2004 | Partic of mort/charge * (5 pages) |
26 August 2004 | Partic of mort/charge * (5 pages) |
26 August 2004 | Partic of mort/charge * (5 pages) |
26 August 2004 | Partic of mort/charge * (5 pages) |
26 August 2004 | Partic of mort/charge * (5 pages) |
28 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
28 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
5 March 2004 | Partic of mort/charge * (5 pages) |
5 March 2004 | Partic of mort/charge * (5 pages) |
21 February 2004 | Partic of mort/charge * (6 pages) |
21 February 2004 | Partic of mort/charge * (6 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
8 July 2003 | Ad 29/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Ad 29/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 July 2003 | Company name changed mackinco (30) LIMITED\certificate issued on 07/07/03 (2 pages) |
7 July 2003 | Memorandum and Articles of Association (6 pages) |
7 July 2003 | Memorandum and Articles of Association (6 pages) |
7 July 2003 | Resolutions
|
7 July 2003 | Resolutions
|
7 July 2003 | Company name changed mackinco (30) LIMITED\certificate issued on 07/07/03 (2 pages) |
28 April 2003 | Incorporation (46 pages) |
28 April 2003 | Incorporation (46 pages) |