Souterhead Rd Altens
Aberdeen
AB12 3LF
Scotland
Director Name | Mr Sydney Robert Fudge |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pitlethie House Pitlethie Road Leuchars Fife KY16 0DP Scotland |
Director Name | Robert Gordon Kidd |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 16 January 2013) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Unit 5, Commerce Centre Souterhead Rd Altens Aberdeen AB12 3LF Scotland |
Director Name | Mr Fraser Govan Clarkson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 10 Reform Street Tayport Fife DD6 9HX Scotland |
Secretary Name | Mr Fraser Govan Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Reform Street Tayport Fife DD6 9HX Scotland |
Director Name | Neil Burlison |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 December 2010) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5, Commerce Centre Souterhead Rd Altens Aberdeen AB12 3LF Scotland |
Director Name | Mr Jeffery Neil Joseph Corray |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 January 2009(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 June 2012) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Unit 5, Commerce Centre Souterhead Rd Altens Aberdeen AB12 3LF Scotland |
Director Name | Scott Colin Milne |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5, Commerce Centre Souterhead Rd Altens Aberdeen AB12 3LF Scotland |
Secretary Name | Neil Burlison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 December 2010) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5, Commerce Centre Souterhead Rd Altens Aberdeen AB12 3LF Scotland |
Secretary Name | Scott Colin Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | Unit 5 Commerce Centre Souterhead Rd Altens Aberdeen AB12 3LF Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 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 | 17 June 2003(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Registered Address | Unit 5 Commerce Centre Souterhead Rd Altens Aberdeen AB12 3LF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
1 at £1 | Hsdl Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,670,616 |
Gross Profit | £921,279 |
Net Worth | £62,743 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | Application to strike the company off the register (3 pages) |
2 June 2015 | Application to strike the company off the register (3 pages) |
30 March 2015 | Full accounts made up to 31 December 2013 (16 pages) |
30 March 2015 | Full accounts made up to 31 December 2013 (16 pages) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2014 | Annual return made up to 16 October 2014 Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 16 October 2014 Statement of capital on 2014-10-28
|
10 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2014 | Termination of appointment of Scott Colin Milne as a secretary on 30 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Scott Colin Milne as a director on 30 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Scott Colin Milne as a director on 30 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Scott Colin Milne as a secretary on 30 September 2014 (1 page) |
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2014 | Full accounts made up to 31 December 2012 (16 pages) |
17 July 2014 | Full accounts made up to 31 December 2012 (16 pages) |
2 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
25 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
15 April 2013 | Alterations to floating charge 2 (67 pages) |
15 April 2013 | Alterations to floating charge 2 (67 pages) |
10 April 2013 | Alterations to floating charge 5 (67 pages) |
10 April 2013 | Alterations to floating charge 3 (67 pages) |
10 April 2013 | Alterations to floating charge 4 (67 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
10 April 2013 | Alterations to floating charge 4 (67 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
10 April 2013 | Alterations to floating charge 3 (67 pages) |
10 April 2013 | Alterations to floating charge 5 (67 pages) |
27 March 2013 | Alterations to floating charge 3 (7 pages) |
27 March 2013 | Alterations to floating charge 2 (7 pages) |
27 March 2013 | Alterations to floating charge 3 (7 pages) |
27 March 2013 | Alterations to floating charge 4 (7 pages) |
27 March 2013 | Alterations to floating charge 2 (7 pages) |
27 March 2013 | Alterations to floating charge 4 (7 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
20 March 2013 | Alterations to floating charge 3 (7 pages) |
20 March 2013 | Alterations to floating charge 3 (7 pages) |
16 March 2013 | Alterations to floating charge 2 (7 pages) |
16 March 2013 | Alterations to floating charge 2 (7 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
18 January 2013 | Appointment of Mr Joe Austin Chandler as a director (2 pages) |
18 January 2013 | Appointment of Mr Joe Austin Chandler as a director (2 pages) |
17 January 2013 | Termination of appointment of Robert Kidd as a director (1 page) |
17 January 2013 | Termination of appointment of Robert Kidd as a director (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
25 July 2012 | Termination of appointment of Jeffery Corray as a director (1 page) |
25 July 2012 | Termination of appointment of Jeffery Corray as a director (1 page) |
4 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Full accounts made up to 31 December 2010 (17 pages) |
23 March 2012 | Full accounts made up to 31 December 2010 (17 pages) |
13 October 2011 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 13 October 2011 (1 page) |
22 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Appointment of Scott Colin Milne as a secretary (3 pages) |
12 May 2011 | Appointment of Scott Colin Milne as a secretary (3 pages) |
9 February 2011 | Memorandum and Articles of Association (13 pages) |
9 February 2011 | Memorandum and Articles of Association (13 pages) |
9 February 2011 | Resolutions
|
9 February 2011 | Resolutions
|
13 January 2011 | Termination of appointment of Neil Burlison as a director (1 page) |
13 January 2011 | Termination of appointment of Neil Burlison as a secretary (1 page) |
13 January 2011 | Termination of appointment of Neil Burlison as a director (1 page) |
13 January 2011 | Termination of appointment of Neil Burlison as a secretary (1 page) |
14 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
14 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
22 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Director's details changed for Jeffery Neil Joseph Corray on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Scott Colin Milne on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Scott Colin Milne on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Robert Gordon Kidd on 1 October 2009 (2 pages) |
7 April 2010 | Secretary's details changed for Neil Burlison on 1 October 2009 (1 page) |
7 April 2010 | Director's details changed for Neil Burlison on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Scott Colin Milne on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Neil Burlison on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Robert Gordon Kidd on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Neil Burlison on 1 October 2009 (2 pages) |
7 April 2010 | Secretary's details changed for Neil Burlison on 1 October 2009 (1 page) |
7 April 2010 | Director's details changed for Jeffery Neil Joseph Corray on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Jeffery Neil Joseph Corray on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Robert Gordon Kidd on 1 October 2009 (2 pages) |
7 April 2010 | Secretary's details changed for Neil Burlison on 1 October 2009 (1 page) |
22 January 2010 | Director's details changed for Scott Colin Milne on 1 February 2009 (1 page) |
22 January 2010 | Director's details changed for Scott Colin Milne on 1 February 2009 (1 page) |
22 January 2010 | Director's details changed for Scott Colin Milne on 1 February 2009 (1 page) |
15 December 2009 | Director's details changed for Jeffery Neil Joseph Corray on 15 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Jeffery Neil Joseph Corray on 15 October 2009 (2 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
2 October 2009 | Director's change of particulars / robert kidd / 01/06/2009 (1 page) |
2 October 2009 | Director's change of particulars / robert kidd / 01/06/2009 (1 page) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 September 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
2 September 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
2 July 2009 | Location of register of members (1 page) |
2 July 2009 | Location of register of members (1 page) |
1 July 2009 | Return made up to 17/06/09; full list of members (6 pages) |
1 July 2009 | Return made up to 17/06/09; full list of members (6 pages) |
16 March 2009 | Auditor's resignation (2 pages) |
16 March 2009 | Auditor's resignation (2 pages) |
3 March 2009 | Director appointed jeffrey neal joseph corray (2 pages) |
3 March 2009 | Director and secretary appointed neil burlison (2 pages) |
3 March 2009 | Director appointed scott colin milne (2 pages) |
3 March 2009 | Director appointed jeffrey neal joseph corray (2 pages) |
3 March 2009 | Appointment terminated director and secretary fraser clarkson (1 page) |
3 March 2009 | Director and secretary appointed neil burlison (2 pages) |
3 March 2009 | Appointment terminated director and secretary fraser clarkson (1 page) |
3 March 2009 | Director appointed scott colin milne (2 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
5 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
5 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
2 July 2008 | Return made up to 17/06/08; full list of members (5 pages) |
2 July 2008 | Return made up to 17/06/08; full list of members (5 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
26 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
26 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
2 July 2007 | Return made up to 17/06/07; full list of members (6 pages) |
2 July 2007 | Return made up to 17/06/07; full list of members (6 pages) |
5 January 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
5 January 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
5 July 2006 | Return made up to 17/06/06; full list of members (6 pages) |
5 July 2006 | Return made up to 17/06/06; full list of members (6 pages) |
3 June 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
3 June 2006 | Amended accounts made up to 31 December 2003 (7 pages) |
3 June 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
3 June 2006 | Amended accounts made up to 31 December 2003 (7 pages) |
4 July 2005 | Return made up to 17/06/05; full list of members (6 pages) |
4 July 2005 | Return made up to 17/06/05; full list of members (6 pages) |
4 March 2005 | Director's particulars changed (1 page) |
4 March 2005 | Director's particulars changed (1 page) |
9 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
9 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 September 2004 | Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page) |
28 September 2004 | Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page) |
27 July 2004 | Return made up to 17/06/04; full list of members (6 pages) |
27 July 2004 | Return made up to 17/06/04; full list of members (6 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
14 October 2003 | Partic of mort/charge * (5 pages) |
14 October 2003 | Partic of mort/charge * (5 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
13 October 2003 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
13 October 2003 | New secretary appointed;new director appointed (2 pages) |
13 October 2003 | New secretary appointed;new director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | Secretary resigned (1 page) |
19 September 2003 | Company name changed tanartake LIMITED\certificate issued on 19/09/03 (2 pages) |
19 September 2003 | Company name changed tanartake LIMITED\certificate issued on 19/09/03 (2 pages) |
17 June 2003 | Incorporation (23 pages) |
17 June 2003 | Incorporation (23 pages) |