By Dumfries
DG2 8QE
Scotland
Director Name | Alexander Charles Wilson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Orchard Villa Crocketford Dumfries DG2 8QE Scotland |
Secretary Name | Esslemont Cameron Gauld (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 18 Carden Place Aberdeen AB10 1UQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2012(9 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 January 2020) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | 3 West Craibstone Street Aberdeen AB11 6YW Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
50 at £1 | Mr Alexander Charles Wilson 50.00% Ordinary |
---|---|
50 at £1 | Mrs Moreen M. Craig 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £160,059 |
Cash | £9,256 |
Current Liabilities | £220,428 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
11 September 2003 | Delivered on: 24 September 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
29 August 2003 | Delivered on: 17 September 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 st andrew drive, castle douglas. Outstanding |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
---|---|
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
14 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
19 September 2012 | Director's details changed for Alexander Charles Wilson on 18 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Moreen Munro Craig on 18 September 2012 (2 pages) |
23 August 2012 | Registered office address changed from 18 Carden Place Aberdeen Aberdeenshire AB10 1UQ on 23 August 2012 (1 page) |
23 August 2012 | Termination of appointment of Esslemont Cameron Gauld as a secretary (1 page) |
23 August 2012 | Appointment of Lc Secretaries Limited as a secretary (2 pages) |
22 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
7 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Secretary's details changed for Esslemont Cameron Gauld on 7 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Moreen Munro Craig on 7 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Moreen Munro Craig on 7 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Alexander Charles Wilson on 7 July 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Esslemont Cameron Gauld on 7 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Alexander Charles Wilson on 7 July 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
7 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
8 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
26 July 2005 | Return made up to 07/07/05; full list of members (2 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
26 July 2004 | Return made up to 07/07/04; full list of members
|
2 October 2003 | New secretary appointed (2 pages) |
24 September 2003 | Partic of mort/charge * (5 pages) |
22 September 2003 | Ad 07/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 September 2003 | Resolutions
|
17 September 2003 | Partic of mort/charge * (10 pages) |
8 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Incorporation (17 pages) |