Pitmedden
Ellon
Aberdeenshire
AB41 7QD
Scotland
Secretary Name | Mrs Margaret Rosemary Turnbull Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 01 March 2016) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Hunters Rise, Milldale Pitmedden Ellon Aberdeenshire AB41 7QD Scotland |
Director Name | Mr Richard Gill |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Rise Milldale, Pitmedden Ellon Aberdeenshire AB41 7QD Scotland |
Secretary Name | Margaret Rosemary Turnbull Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Middleton Crescent Bridge Of Don Aberdeen Aberdeenshire AB22 8HY Scotland |
Secretary Name | Mr Ian James McDougall |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 26 January 2005(11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 January 2006) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 66 Ashgrove Road West Aberdeen AB16 5EE Scotland |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Craigearn Business Park Morrison Way Kintore Inverurie Aberdeenshire AB51 0TH Scotland |
---|---|
Constituency | Gordon |
Ward | East Garioch |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Richard Gill 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2015 | Application to strike the company off the register (3 pages) |
9 December 2015 | Application to strike the company off the register (3 pages) |
2 November 2015 | Termination of appointment of Richard Gill as a director on 14 September 2015 (1 page) |
2 November 2015 | Termination of appointment of Richard Gill as a director on 14 September 2015 (1 page) |
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 February 2010 | Director's details changed for Mrs Margaret Rosemary Turnbull Gill on 25 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Margaret Rosemary Turnbull Gill on 25 February 2010 (1 page) |
25 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Mrs Margaret Rosemary Turnbull Gill on 25 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Margaret Rosemary Turnbull Gill on 25 February 2010 (1 page) |
25 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
15 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
15 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
3 November 2009 | Registered office address changed from Unit a1, Wellheads Crescent Wellheads Industrial Estate Aberdeen AB21 7GA on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from Unit a1, Wellheads Crescent Wellheads Industrial Estate Aberdeen AB21 7GA on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from Unit a1, Wellheads Crescent Wellheads Industrial Estate Aberdeen AB21 7GA on 3 November 2009 (1 page) |
25 February 2009 | Return made up to 25/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 25/02/09; full list of members (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 October 2008 | Return made up to 25/02/08; full list of members (3 pages) |
27 October 2008 | Return made up to 25/02/08; full list of members (3 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 May 2007 | Location of register of members (1 page) |
21 May 2007 | Location of debenture register (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: unit A1, wellheads crescent wellheads industrial estate aberdeen AB21 7GA (1 page) |
21 May 2007 | Return made up to 25/02/07; full list of members (2 pages) |
21 May 2007 | Return made up to 25/02/07; full list of members (2 pages) |
21 May 2007 | Location of register of members (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: unit A1, wellheads crescent wellheads industrial estate aberdeen AB21 7GA (1 page) |
21 May 2007 | Location of debenture register (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: ellon business centre broomiesburn road ellon aberdeenshire AB41 9RD (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: ellon business centre broomiesburn road ellon aberdeenshire AB41 9RD (1 page) |
11 December 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
11 December 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
6 December 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
6 December 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
2 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | New secretary appointed (2 pages) |
4 April 2006 | Return made up to 25/02/06; full list of members (2 pages) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: ellon business centre broomiesburn road ellon aberdeenshire AB41 9RD (1 page) |
4 April 2006 | Return made up to 25/02/06; full list of members (2 pages) |
4 April 2006 | Location of debenture register (1 page) |
4 April 2006 | Location of debenture register (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: ellon business centre broomiesburn road ellon aberdeenshire AB41 9RD (1 page) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Location of register of members (1 page) |
4 April 2006 | Location of register of members (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: 21 carden place aberdeen AB10 1UQ (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: 21 carden place aberdeen AB10 1UQ (1 page) |
28 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
28 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
4 November 2005 | Director's particulars changed (1 page) |
4 November 2005 | Director's particulars changed (1 page) |
4 November 2005 | Director's particulars changed (1 page) |
4 November 2005 | Director's particulars changed (1 page) |
29 March 2005 | Return made up to 25/02/05; full list of members
|
29 March 2005 | Return made up to 25/02/05; full list of members
|
12 February 2005 | Partic of mort/charge * (3 pages) |
12 February 2005 | Partic of mort/charge * (3 pages) |
3 February 2005 | Registered office changed on 03/02/05 from: 10 middleton crescent bridge of don aberdeen AB22 8HY (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: 10 middleton crescent bridge of don aberdeen AB22 8HY (1 page) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New secretary appointed (2 pages) |
28 January 2005 | New secretary appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | Secretary resigned (1 page) |
3 March 2004 | New director appointed (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | New secretary appointed (1 page) |
3 March 2004 | New secretary appointed (1 page) |
3 March 2004 | New director appointed (1 page) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Secretary resigned (1 page) |
25 February 2004 | Incorporation (14 pages) |
25 February 2004 | Incorporation (14 pages) |