Woodside
Aberdeen
AB24 4EG
Scotland
Director Name | Mr Grant Lindsey Farquhar |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2003(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 12 Queen Street Woodside Aberdeen AB24 4EG Scotland |
Director Name | Mr Frederick Shepherd |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2003(same day as company formation) |
Role | Marine Technologist |
Country of Residence | Scotland |
Correspondence Address | 5 Oakhill Crescent Aberdeen AB15 5HY Scotland |
Director Name | Patricia May Shepherd |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2003(same day as company formation) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 5 Oakhill Crescent Aberdeen AB15 5HY Scotland |
Secretary Name | Patricia May Shepherd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Oakhill Crescent Aberdeen AB15 5HY Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
51 at £1 | Frederick Shepherd 51.00% Ordinary |
---|---|
5 at £1 | Grant Lindsey Farquhar 5.00% Ordinary |
44 at £1 | Michael William Clubb 44.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£320,021 |
Cash | £7,948 |
Current Liabilities | £71,192 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 October 2014 | Notice of final meeting of creditors (3 pages) |
15 January 2014 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS United Kingdom on 15 January 2014 (2 pages) |
28 November 2013 | Notice of winding up order (1 page) |
28 November 2013 | Court order notice of winding up (1 page) |
25 April 2013 | Voluntary strike-off action has been suspended (1 page) |
22 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2011 | Voluntary strike-off action has been suspended (1 page) |
21 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | Application to strike the company off the register (5 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders Statement of capital on 2011-06-01
|
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Michael William Clubb on 29 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Frederick Shepherd on 29 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Grant Lindsey Farquhar on 29 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Patricia May Shepherd on 29 May 2010 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 June 2008 | Location of debenture register (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from 12-16 albyn place aberdeen AB10 1PS (1 page) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 August 2007 | Return made up to 29/05/07; no change of members (8 pages) |
21 July 2007 | Dec mort/charge * (2 pages) |
13 July 2007 | Dec mort/charge * (2 pages) |
13 July 2007 | Dec mort/charge * (2 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 November 2006 | Return made up to 29/05/06; full list of members (8 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 November 2005 | Partic of mort/charge * (3 pages) |
14 October 2005 | Partic of mort/charge * (3 pages) |
1 June 2005 | Return made up to 29/05/05; no change of members
|
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 July 2004 | Return made up to 29/05/04; full list of members (8 pages) |
22 August 2003 | Partic of mort/charge * (6 pages) |
6 August 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
6 August 2003 | Ad 31/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 June 2003 | Resolutions
|
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | Incorporation (19 pages) |