Cunningsburgh
Shetland
Isle Of Shetland
ZE2 9HB
Scotland
Director Name | James William Johnson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | 6 West Sletts Park Lerwick Shetland ZE1 0QZ Scotland |
Secretary Name | Anita Mary Georgeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Hellister Weisdale Shetland ZE2 9LQ Scotland |
Director Name | Allan Laurence Scollay |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2008) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Millburn Catfirth South Nesting Shetland ZE2 9PP Scotland |
Director Name | John Robert Magnus Burns |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(6 months after company formation) |
Appointment Duration | 11 years (resigned 06 November 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Wastower Nesbister Whiteness Shetland ZE2 9LJ Scotland |
Secretary Name | Olga Kathleen Agnes Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 12 months (resigned 18 January 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Millburn Catfirth South Nesting Shetland ZE2 9PP Scotland |
Secretary Name | Mr John Robert Magnus Burns |
---|---|
Status | Resigned |
Appointed | 18 January 2012(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 November 2014) |
Role | Company Director |
Correspondence Address | Veensgarth Tingwall Shetland ZE2 9SB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01595 840840 |
---|---|
Telephone region | Lerwick, Shetland Islands |
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 |
40k at £1 | Magnus Adam Mann 99.99% Ordinary |
---|---|
3 at £1 | John Robert Magnus Burns 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,208 |
Cash | £13,879 |
Current Liabilities | £77,158 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 February 2010 | Delivered on: 11 February 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
1 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 September 2017 | Final Gazette dissolved following liquidation (1 page) |
1 June 2017 | Order of court for early dissolution (1 page) |
1 June 2017 | Order of court for early dissolution (1 page) |
7 March 2016 | Court order notice of winding up (1 page) |
7 March 2016 | Notice of winding up order (1 page) |
7 March 2016 | Court order notice of winding up (1 page) |
7 March 2016 | Notice of winding up order (1 page) |
1 March 2016 | Court order notice of winding up (1 page) |
1 March 2016 | Notice of winding up order (1 page) |
1 March 2016 | Court order notice of winding up (1 page) |
1 March 2016 | Notice of winding up order (1 page) |
29 February 2016 | Registered office address changed from Veensgarth Tingwall Shetland ZE2 9SB to 37 Albyn Place Aberdeen AB10 1JB on 29 February 2016 (2 pages) |
29 February 2016 | Registered office address changed from Veensgarth Tingwall Shetland ZE2 9SB to 37 Albyn Place Aberdeen AB10 1JB on 29 February 2016 (2 pages) |
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
1 May 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
1 May 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
12 February 2015 | Termination of appointment of John Robert Magnus Burns as a secretary on 14 November 2014 (1 page) |
12 February 2015 | Termination of appointment of John Robert Magnus Burns as a secretary on 14 November 2014 (1 page) |
14 November 2014 | Termination of appointment of John Robert Magnus Burns as a director on 6 November 2014 (1 page) |
14 November 2014 | Termination of appointment of John Robert Magnus Burns as a director on 6 November 2014 (1 page) |
14 November 2014 | Termination of appointment of John Robert Magnus Burns as a director on 6 November 2014 (1 page) |
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 May 2012 (15 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 May 2012 (15 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 February 2012 | Appointment of Mr John Robert Magnus Burns as a secretary (1 page) |
9 February 2012 | Termination of appointment of Olga Smith as a secretary (1 page) |
9 February 2012 | Termination of appointment of Olga Smith as a secretary (1 page) |
9 February 2012 | Appointment of Mr John Robert Magnus Burns as a secretary (1 page) |
10 May 2011 | Director's details changed for John Robert Magnus Burns on 7 May 2011 (2 pages) |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Director's details changed for John Robert Magnus Burns on 7 May 2011 (2 pages) |
10 May 2011 | Director's details changed for John Robert Magnus Burns on 7 May 2011 (2 pages) |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
11 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for John Robert Magnus Burns on 7 May 2010 (2 pages) |
11 May 2010 | Director's details changed for John Robert Magnus Burns on 7 May 2010 (2 pages) |
11 May 2010 | Director's details changed for John Robert Magnus Burns on 7 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
11 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 June 2009 | Director's change of particulars / john burns / 28/02/2009 (1 page) |
5 June 2009 | Director's change of particulars / john burns / 28/02/2009 (1 page) |
5 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
12 January 2009 | Appointment terminated director allan scollay (1 page) |
12 January 2009 | Appointment terminated director allan scollay (1 page) |
4 June 2008 | Return made up to 07/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 07/05/08; full list of members (4 pages) |
4 June 2008 | Director's change of particulars / john burns / 03/06/2008 (1 page) |
4 June 2008 | Director's change of particulars / john burns / 03/06/2008 (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
7 June 2007 | Return made up to 07/05/07; no change of members (7 pages) |
7 June 2007 | Return made up to 07/05/07; no change of members (7 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
8 June 2006 | Ad 07/05/06--------- £ si 2@1 (2 pages) |
8 June 2006 | Ad 07/05/06--------- £ si 2@1 (2 pages) |
2 June 2006 | Return made up to 07/05/06; full list of members (7 pages) |
2 June 2006 | Return made up to 07/05/06; full list of members (7 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
13 July 2005 | Return made up to 07/05/05; full list of members (8 pages) |
13 July 2005 | Return made up to 07/05/05; full list of members (8 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
10 May 2004 | Return made up to 07/05/04; full list of members (8 pages) |
10 May 2004 | Return made up to 07/05/04; full list of members (8 pages) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | New secretary appointed (2 pages) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
25 November 2003 | Ad 04/11/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | Ad 04/11/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 November 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
7 May 2003 | Incorporation (16 pages) |
7 May 2003 | Incorporation (16 pages) |