Duffs Hill
Banchory-Devenick
Aberdeenshire
AB12 4RX
Scotland
Secretary Name | Alexander Duncan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2007(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | The Whispers Duffshill Banchory-Devenick By Portlethen Aberdeenshire AB12 4RX Scotland |
Secretary Name | Anne Marie Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 April 2007) |
Role | Company Director |
Correspondence Address | 5 Meadowbank Drive Wellbank Dundee Angus DD5 3UR Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | The Whispers Duffshill Banchory-Devenick By Portlethen Aberdeenshire AB12 4RX Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | North Kincardine |
80 at £1 | Drew Alexander Duncan 80.00% Ordinary A |
---|---|
10 at £1 | Iona Mcculloch 10.00% Ordinary B |
10 at £1 | Mr Alexander Duncan 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £19,202 |
Cash | £41,570 |
Current Liabilities | £44,757 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2020 | Application to strike the company off the register (3 pages) |
24 July 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
24 January 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
13 August 2018 | Confirmation statement made on 16 July 2018 with updates (5 pages) |
17 October 2017 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
17 October 2017 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
1 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
18 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
14 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
1 February 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
25 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
17 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
28 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
27 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
4 November 2008 | Return made up to 16/07/08; full list of members (4 pages) |
4 November 2008 | Secretary's change of particulars / alexander duncan / 10/04/2008 (1 page) |
4 November 2008 | Return made up to 16/07/08; full list of members (4 pages) |
4 November 2008 | Director's change of particulars / drew duncan / 10/04/2008 (1 page) |
4 November 2008 | Director's change of particulars / drew duncan / 10/04/2008 (1 page) |
4 November 2008 | Secretary's change of particulars / alexander duncan / 10/04/2008 (1 page) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from north cottage balcalk tealing by dundee DD4 0RG (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from north cottage balcalk tealing by dundee DD4 0RG (1 page) |
21 August 2007 | Return made up to 16/07/07; no change of members (2 pages) |
21 August 2007 | Return made up to 16/07/07; no change of members (2 pages) |
14 August 2007 | New secretary appointed (1 page) |
14 August 2007 | New secretary appointed (1 page) |
2 May 2007 | Secretary resigned;director resigned (1 page) |
2 May 2007 | Secretary resigned;director resigned (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: north cottage, balcalk tealing by dundee DD4 0RG (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: north cottage, balcalk tealing by dundee DD4 0RG (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: 5 meadowbank drive wellbank dundee DD5 3UR (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: 5 meadowbank drive wellbank dundee DD5 3UR (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
15 August 2006 | Return made up to 16/07/06; full list of members (3 pages) |
15 August 2006 | Return made up to 16/07/06; full list of members (3 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
16 August 2005 | Return made up to 16/07/05; full list of members (3 pages) |
16 August 2005 | Return made up to 16/07/05; full list of members (3 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
20 July 2004 | Return made up to 16/07/04; full list of members (6 pages) |
20 July 2004 | Return made up to 16/07/04; full list of members (6 pages) |
10 December 2003 | Notice of assignment of name or new name to shares (1 page) |
10 December 2003 | Notice of assignment of name or new name to shares (1 page) |
28 November 2003 | Memorandum and Articles of Association (11 pages) |
28 November 2003 | Resolutions
|
28 November 2003 | Ad 04/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 November 2003 | Resolutions
|
28 November 2003 | Ad 04/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 November 2003 | Memorandum and Articles of Association (11 pages) |
11 August 2003 | New director appointed (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | New director appointed (1 page) |
11 August 2003 | New secretary appointed (1 page) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | New secretary appointed (1 page) |
11 August 2003 | Secretary resigned (1 page) |
16 July 2003 | Incorporation (17 pages) |
16 July 2003 | Incorporation (17 pages) |