Glasgow
G2 5HF
Scotland
Director Name | John Gibbins |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(same day as company formation) |
Role | Construction Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | Reisk Crimond Fraserburgh Aberdeenshire AB43 8QJ Scotland |
Secretary Name | Mrs Helen Ann Gibbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Reisk Crimond Fraserburgh Aberdeenshire AB43 8QJ Scotland |
Director Name | Mrs Helen Ann Gibbins |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(10 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 February 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Office Crimond Airfield Crimond Fraserburgh Ab43 8qq AB43 8QQ Scotland |
Secretary Name | Mrs Carol Gibbins |
---|---|
Status | Resigned |
Appointed | 07 February 2014(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 August 2016) |
Role | Company Director |
Correspondence Address | The Office Crimond Airfield Crimond Fraserburgh Ab43 8qq AB43 8QQ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 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 | 10 September 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01346 532400 |
---|---|
Telephone region | Fraserburgh |
Registered Address | C/O Interpath 130 St. Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | John Gibbins & Kevin Gibbins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,360 |
Cash | £156,245 |
Current Liabilities | £401,396 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Next Return Due | 24 September 2016 (overdue) |
---|
11 November 2015 | Delivered on: 19 November 2015 Persons entitled: Harpmanor Limited Classification: A registered charge Particulars: Area of ground at mains of park, lonmay, aberdeenshire. ABN125326. Please see instrument for further details. Outstanding |
---|---|
30 October 2015 | Delivered on: 5 November 2015 Persons entitled: Harpmanor Limited Classification: A registered charge Particulars: Ground at mains park, lonmay, aberdeenshire. Please see map for further details. Outstanding |
6 October 2015 | Delivered on: 15 October 2015 Persons entitled: Harpmanor Limited Classification: A registered charge Outstanding |
10 November 2003 | Delivered on: 19 November 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as school road, st. Fergus, peterhead. Outstanding |
26 September 2003 | Delivered on: 3 October 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 |
12 September 2016 | Registered office address changed from The Office Crimond Airfield Crimond Fraserburgh Ab43 8Qqab43 8Qq to 37 Albyn Place Aberdeen AB10 1JB on 12 September 2016 (2 pages) |
---|---|
5 September 2016 | Notice of winding up order (1 page) |
5 September 2016 | Court order notice of winding up (1 page) |
18 August 2016 | Appointment of a provisional liquidator (2 pages) |
6 August 2016 | Termination of appointment of Carol Gibbins as a secretary on 4 August 2016 (1 page) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
19 November 2015 | Registration of charge SC2557100005, created on 11 November 2015 (8 pages) |
12 November 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
5 November 2015 | Registration of charge SC2557100004, created on 30 October 2015 (8 pages) |
15 October 2015 | Registration of charge SC2557100003, created on 6 October 2015 (9 pages) |
15 October 2015 | Registration of charge SC2557100003, created on 6 October 2015 (9 pages) |
17 August 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
17 August 2015 | All of the property or undertaking has been released from charge 2 (1 page) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
3 March 2015 | Termination of appointment of Helen Ann Gibbins as a director on 2 February 2015 (1 page) |
3 March 2015 | Termination of appointment of John Gibbins as a director on 2 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Helen Ann Gibbins as a director on 2 February 2015 (1 page) |
3 March 2015 | Termination of appointment of John Gibbins as a director on 2 March 2015 (1 page) |
8 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 February 2014 | Appointment of Mrs Carol Gibbins as a secretary (2 pages) |
1 November 2013 | Appointment of Mrs Helen Ann Gibbins as a director (2 pages) |
27 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
6 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 March 2013 | Amended accounts made up to 30 September 2011 (5 pages) |
6 December 2012 | Termination of appointment of Helen Gibbins as a secretary (1 page) |
21 November 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 September 2012 | Appointment of Mr Kevin Gibbins as a director (2 pages) |
21 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
5 March 2010 | Registered office address changed from Reisk Crimond Fraserburgh Aberdeenshire AB43 8QJ on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from Reisk Crimond Fraserburgh Aberdeenshire AB43 8QJ on 5 March 2010 (1 page) |
14 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
6 October 2008 | Return made up to 10/09/08; full list of members (3 pages) |
12 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
11 October 2007 | Return made up to 10/09/07; no change of members (6 pages) |
1 August 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
20 September 2006 | Return made up to 10/09/06; full list of members (6 pages) |
5 June 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
11 October 2005 | Return made up to 10/09/05; full list of members (6 pages) |
19 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
4 October 2004 | Return made up to 10/09/04; full list of members
|
3 August 2004 | Registered office changed on 03/08/04 from: 2 logie drive, crimond fraserburgh aberdeenshire AB43 8QW (1 page) |
19 November 2003 | Partic of mort/charge * (5 pages) |
3 October 2003 | Partic of mort/charge * (5 pages) |
10 September 2003 | Incorporation (17 pages) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Director resigned (1 page) |