Westhill
Skene
Aberdeenshire
AB32 6NH
Scotland
Secretary Name | Ann Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Spring Tyne Westhill Skene Aberdeenshire AB32 6NH Scotland |
Director Name | Mr Henry John Lints |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2010(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 03 October 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Oakhill Road Aberdeen AB15 5ES Scotland |
Director Name | MMA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
34k at 1 | Gordon Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £83,552 |
Cash | £36 |
Current Liabilities | £790,009 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2013 | Notice of automatic end of Administration (14 pages) |
15 October 2013 | Administrator's progress report (14 pages) |
29 May 2013 | Administrator's progress report (12 pages) |
22 October 2012 | Administrator's progress report (12 pages) |
8 May 2012 | Administrator's progress report (13 pages) |
25 April 2012 | Notice of extension of period of Administration (1 page) |
21 March 2012 | Administrator's progress report (14 pages) |
16 January 2012 | Administrator's progress report (14 pages) |
28 September 2011 | Notice of extension of period of Administration (1 page) |
1 August 2011 | Notice of resignation of administrator (1 page) |
16 May 2011 | Statement of administrator's deemed proposal (1 page) |
16 May 2011 | Administrator's progress report (5 pages) |
7 March 2011 | Statement of administrator's proposal (1 page) |
15 December 2010 | Statement of affairs with form 2.13B(SCOT) (36 pages) |
27 October 2010 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 27 October 2010 (2 pages) |
19 October 2010 | Appointment of an administrator (3 pages) |
13 October 2010 | Resolutions
|
4 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
29 April 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
29 April 2010 | Appointment of Henry John Lints as a director (3 pages) |
29 April 2010 | Resolutions
|
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
6 November 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 July 2009 | Return made up to 18/02/09; full list of members (3 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 June 2007 (10 pages) |
18 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
20 April 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
20 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
13 March 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
10 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
28 June 2005 | Partic of mort/charge * (3 pages) |
4 May 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
4 May 2005 | Particulars of contract relating to shares (4 pages) |
4 May 2005 | Ad 27/04/05--------- £ si 34000@1=34000 £ ic 2/34002 (2 pages) |
10 March 2005 | Return made up to 18/02/05; full list of members (5 pages) |
6 January 2005 | Partic of mort/charge * (3 pages) |
18 June 2004 | Partic of mort/charge * (7 pages) |
2 May 2004 | New secretary appointed (2 pages) |
2 May 2004 | Director resigned (1 page) |
2 May 2004 | Secretary resigned (1 page) |
2 May 2004 | New director appointed (2 pages) |
2 May 2004 | Ad 28/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 February 2004 | Company name changed completions intervention enginee ring LIMITED\certificate issued on 26/02/04 (2 pages) |
18 February 2004 | Incorporation (42 pages) |