Company NameGibson McArtney Limited
Company StatusDissolved
Company NumberSC249025
CategoryPrivate Limited Company
Incorporation Date8 May 2003(20 years, 11 months ago)
Dissolution Date18 October 2022 (1 year, 5 months ago)
Previous NamesEastlogan Limited and Endeavour UK 3 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stewart Milne
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2014(11 years, 5 months after company formation)
Appointment Duration8 years (closed 18 October 2022)
RoleCompany Diretor
Country of ResidenceUnited Kingdom
Correspondence AddressDalhebity House Baillieswells Road
Bieldside
Aberdeen
AB15 9BQ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed21 January 2013(9 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 18 October 2022)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Steven Keenon
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(2 months after company formation)
Appointment Duration11 years, 3 months (resigned 09 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMr Lewis Neil Murray Middleton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMr Glenn Fraser Whyte Allison
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(11 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Beeches, 442 North Deeside Road
Cults
Aberdeen
AB15 9ET
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed11 July 2003(2 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(5 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 January 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Maracq Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£104
Cash£170
Current Liabilities£274

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

29 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
16 June 2020Termination of appointment of Glenn Fraser Whyte Allison as a director on 15 June 2020 (1 page)
27 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
16 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
8 June 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
15 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
23 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(5 pages)
23 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(5 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(5 pages)
28 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(5 pages)
28 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(5 pages)
25 February 2015Previous accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
25 February 2015Previous accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
15 October 2014Appointment of Glenn Fraser Whyte Allison as a director on 9 October 2014 (3 pages)
15 October 2014Termination of appointment of Lewis Neil Murray Middleton as a director on 9 October 2014 (2 pages)
15 October 2014Appointment of Glenn Fraser Whyte Allison as a director on 9 October 2014 (3 pages)
15 October 2014Appointment of Mr Stewart Milne as a director on 9 October 2014 (3 pages)
15 October 2014Termination of appointment of Steven Keenon as a director on 9 October 2014 (2 pages)
15 October 2014Termination of appointment of Lewis Neil Murray Middleton as a director on 9 October 2014 (2 pages)
15 October 2014Termination of appointment of Lewis Neil Murray Middleton as a director on 9 October 2014 (2 pages)
15 October 2014Termination of appointment of Steven Keenon as a director on 9 October 2014 (2 pages)
15 October 2014Appointment of Mr Stewart Milne as a director on 9 October 2014 (3 pages)
15 October 2014Appointment of Mr Stewart Milne as a director on 9 October 2014 (3 pages)
15 October 2014Appointment of Glenn Fraser Whyte Allison as a director on 9 October 2014 (3 pages)
15 October 2014Termination of appointment of Steven Keenon as a director on 9 October 2014 (2 pages)
14 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
14 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
4 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(5 pages)
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(5 pages)
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(5 pages)
22 May 2014Statement of capital following an allotment of shares on 15 August 2013
  • GBP 2
(3 pages)
22 May 2014Statement of capital following an allotment of shares on 15 August 2013
  • GBP 2
(3 pages)
13 January 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
13 January 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
30 August 2013Registered office address changed from 166 North Deeside Road Milltimber Aberdeen AB13 0HL on 30 August 2013 (1 page)
30 August 2013Director's details changed for Steven Keenon on 28 August 2013 (2 pages)
30 August 2013Appointment of Mr Lewis Neil Murray Middleton as a director (2 pages)
30 August 2013Registered office address changed from 166 North Deeside Road Milltimber Aberdeen AB13 0HL on 30 August 2013 (1 page)
30 August 2013Director's details changed for Steven Keenon on 28 August 2013 (2 pages)
30 August 2013Appointment of Mr Lewis Neil Murray Middleton as a director (2 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
14 May 2013Company name changed endeavour uk 3 LIMITED\certificate issued on 14/05/13
  • RES15 ‐ Change company name resolution on 2013-05-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
14 May 2013Company name changed endeavour uk 3 LIMITED\certificate issued on 14/05/13
  • RES15 ‐ Change company name resolution on 2013-05-13
  • NM01 ‐ Change of name by resolution
(3 pages)
21 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
21 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
21 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
21 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
19 July 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
19 July 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
8 December 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
8 December 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
31 December 2010Accounts for a dormant company made up to 31 May 2010 (4 pages)
31 December 2010Accounts for a dormant company made up to 31 May 2010 (4 pages)
14 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
26 April 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
26 April 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
5 August 2009Location of register of members (1 page)
5 August 2009Location of register of members (1 page)
5 August 2009Return made up to 08/05/09; full list of members (5 pages)
5 August 2009Return made up to 08/05/09; full list of members (5 pages)
6 May 2009Secretary appointed paull & williamsons LLP (1 page)
6 May 2009Appointment terminated secretary paull & williamsons (1 page)
6 May 2009Secretary appointed paull & williamsons LLP (1 page)
6 May 2009Appointment terminated secretary paull & williamsons (1 page)
4 November 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
4 November 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
1 September 2008Return made up to 08/05/08; full list of members (5 pages)
1 September 2008Return made up to 08/05/08; full list of members (5 pages)
29 August 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
29 August 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
5 January 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
5 January 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
13 July 2007Return made up to 08/05/07; full list of members (5 pages)
13 July 2007Return made up to 08/05/07; full list of members (5 pages)
4 April 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
4 April 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
12 July 2006Return made up to 08/05/06; full list of members (6 pages)
12 July 2006Return made up to 08/05/06; full list of members (6 pages)
31 October 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
31 October 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
6 July 2005Return made up to 08/05/05; full list of members (6 pages)
6 July 2005Return made up to 08/05/05; full list of members (6 pages)
28 February 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
28 February 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
14 June 2004Return made up to 08/05/04; full list of members (6 pages)
14 June 2004Return made up to 08/05/04; full list of members (6 pages)
1 August 2003Registered office changed on 01/08/03 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
1 August 2003Director resigned (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003Director resigned (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003Secretary resigned (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003Registered office changed on 01/08/03 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
1 August 2003New secretary appointed (2 pages)
1 August 2003New secretary appointed (2 pages)
24 July 2003Company name changed eastlogan LIMITED\certificate issued on 24/07/03 (2 pages)
24 July 2003Company name changed eastlogan LIMITED\certificate issued on 24/07/03 (2 pages)
8 May 2003Incorporation (24 pages)
8 May 2003Incorporation (24 pages)