Bieldside
Aberdeen
AB15 9BQ
Scotland
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 21 January 2013(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 18 October 2022) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Steven Keenon |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 09 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Mr Lewis Neil Murray Middleton |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Mr Glenn Fraser Whyte Allison |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden Beeches, 442 North Deeside Road Cults Aberdeen AB15 9ET 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 | 11 July 2003(2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 January 2013) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Registered Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Maracq Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£104 |
Cash | £170 |
Current Liabilities | £274 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
---|---|
16 June 2020 | Termination of appointment of Glenn Fraser Whyte Allison as a director on 15 June 2020 (1 page) |
27 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
16 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
8 June 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
15 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
23 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
28 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
25 February 2015 | Previous accounting period extended from 31 May 2014 to 30 September 2014 (1 page) |
25 February 2015 | Previous accounting period extended from 31 May 2014 to 30 September 2014 (1 page) |
15 October 2014 | Appointment of Glenn Fraser Whyte Allison as a director on 9 October 2014 (3 pages) |
15 October 2014 | Termination of appointment of Lewis Neil Murray Middleton as a director on 9 October 2014 (2 pages) |
15 October 2014 | Appointment of Glenn Fraser Whyte Allison as a director on 9 October 2014 (3 pages) |
15 October 2014 | Appointment of Mr Stewart Milne as a director on 9 October 2014 (3 pages) |
15 October 2014 | Termination of appointment of Steven Keenon as a director on 9 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of Lewis Neil Murray Middleton as a director on 9 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of Lewis Neil Murray Middleton as a director on 9 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of Steven Keenon as a director on 9 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr Stewart Milne as a director on 9 October 2014 (3 pages) |
15 October 2014 | Appointment of Mr Stewart Milne as a director on 9 October 2014 (3 pages) |
15 October 2014 | Appointment of Glenn Fraser Whyte Allison as a director on 9 October 2014 (3 pages) |
15 October 2014 | Termination of appointment of Steven Keenon as a director on 9 October 2014 (2 pages) |
14 October 2014 | Resolutions
|
14 October 2014 | Resolutions
|
4 June 2014 | Resolutions
|
4 June 2014 | Resolutions
|
29 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
22 May 2014 | Statement of capital following an allotment of shares on 15 August 2013
|
22 May 2014 | Statement of capital following an allotment of shares on 15 August 2013
|
13 January 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
13 January 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
30 August 2013 | Registered office address changed from 166 North Deeside Road Milltimber Aberdeen AB13 0HL on 30 August 2013 (1 page) |
30 August 2013 | Director's details changed for Steven Keenon on 28 August 2013 (2 pages) |
30 August 2013 | Appointment of Mr Lewis Neil Murray Middleton as a director (2 pages) |
30 August 2013 | Registered office address changed from 166 North Deeside Road Milltimber Aberdeen AB13 0HL on 30 August 2013 (1 page) |
30 August 2013 | Director's details changed for Steven Keenon on 28 August 2013 (2 pages) |
30 August 2013 | Appointment of Mr Lewis Neil Murray Middleton as a director (2 pages) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
14 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Company name changed endeavour uk 3 LIMITED\certificate issued on 14/05/13
|
14 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Company name changed endeavour uk 3 LIMITED\certificate issued on 14/05/13
|
21 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
21 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
21 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
21 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
14 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
5 August 2009 | Location of register of members (1 page) |
5 August 2009 | Location of register of members (1 page) |
5 August 2009 | Return made up to 08/05/09; full list of members (5 pages) |
5 August 2009 | Return made up to 08/05/09; full list of members (5 pages) |
6 May 2009 | Secretary appointed paull & williamsons LLP (1 page) |
6 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
6 May 2009 | Secretary appointed paull & williamsons LLP (1 page) |
6 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
4 November 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
4 November 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
1 September 2008 | Return made up to 08/05/08; full list of members (5 pages) |
1 September 2008 | Return made up to 08/05/08; full list of members (5 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
5 January 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
5 January 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
13 July 2007 | Return made up to 08/05/07; full list of members (5 pages) |
13 July 2007 | Return made up to 08/05/07; full list of members (5 pages) |
4 April 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
4 April 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
12 July 2006 | Return made up to 08/05/06; full list of members (6 pages) |
12 July 2006 | Return made up to 08/05/06; full list of members (6 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
6 July 2005 | Return made up to 08/05/05; full list of members (6 pages) |
6 July 2005 | Return made up to 08/05/05; full list of members (6 pages) |
28 February 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
28 February 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
14 June 2004 | Return made up to 08/05/04; full list of members (6 pages) |
14 June 2004 | Return made up to 08/05/04; full list of members (6 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | New secretary appointed (2 pages) |
24 July 2003 | Company name changed eastlogan LIMITED\certificate issued on 24/07/03 (2 pages) |
24 July 2003 | Company name changed eastlogan LIMITED\certificate issued on 24/07/03 (2 pages) |
8 May 2003 | Incorporation (24 pages) |
8 May 2003 | Incorporation (24 pages) |