Aberdeen
Aberdeenshire
AB15 4BD
Scotland
Director Name | Alan Macrae McLeod |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (closed 02 January 2015) |
Role | Telecommunications Engineer |
Country of Residence | Scotland |
Correspondence Address | The Old Mansion House Auchterhouse Dundee Angus DD3 0QN Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 2007) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Hall Morrice Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2007(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 May 2011) |
Correspondence Address | 7 Queens Terrace Aberdeen Aberdeenshire AB10 1XL Scotland |
Secretary Name | Inifnity Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2011(8 years after company formation) |
Appointment Duration | 1 day (resigned 13 May 2011) |
Correspondence Address | 1 Woodburn Place Aberdeen AB15 8JS Scotland |
Secretary Name | Infinity Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2011(8 years after company formation) |
Appointment Duration | Resigned same day (resigned 12 May 2011) |
Correspondence Address | 37 Albert Street Aberdeen AB25 1XU Scotland |
Registered Address | 37 Albert Street Aberdeen AB25 1XU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
1 at £1 | Alan Macrae Mcleod 50.00% Ordinary |
---|---|
1 at £1 | Ian Dyer Cowie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,347 |
Cash | £9,240 |
Current Liabilities | £2,893 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2013 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
14 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
10 May 2012 | Appointment of Infinity Secretaries Limited as a secretary (2 pages) |
10 May 2012 | Termination of appointment of Inifnity Partnership Limited as a secretary on 13 May 2011 (1 page) |
10 May 2012 | Termination of appointment of Infinity Secretaries Limited as a secretary on 12 May 2011 (1 page) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Secretary's details changed for Infinity Secretaries Limited on 24 February 2012 (2 pages) |
21 February 2012 | Registered office address changed from 1 Woodburn Place Aberdeen AB15 8JS Scotland on 21 February 2012 (1 page) |
17 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Appointment of Inifnity Partnership Limited as a secretary (2 pages) |
23 June 2011 | Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL on 23 June 2011 (1 page) |
12 May 2011 | Termination of appointment of Hall Morrice Secretaries Limited as a secretary (1 page) |
12 May 2011 | Appointment of Infinity Secretaries Limited as a secretary (2 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
10 May 2010 | Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Alan Macrae Mcleod on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Alan Macrae Mcleod on 1 October 2009 (2 pages) |
10 May 2010 | Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
8 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
12 May 2008 | Secretary's change of particulars / infinity secretaries LIMITED / 19/02/2008 (1 page) |
12 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
10 May 2007 | New secretary appointed (1 page) |
10 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
10 May 2007 | Location of debenture register (1 page) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | Location of register of members (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: 13 rubislaw terrace aberdeen AB10 1XE (1 page) |
25 January 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
8 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
8 May 2006 | Location of register of members (1 page) |
8 May 2006 | Location of debenture register (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 13 rubislaw terrace aberdeen AB10 1XE (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
10 January 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
12 May 2005 | Return made up to 08/05/05; full list of members
|
26 January 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
22 September 2004 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
12 June 2004 | Return made up to 08/05/04; full list of members (5 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Ad 01/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 July 2003 | New secretary appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
8 May 2003 | Incorporation (24 pages) |