Aberdeen
Aberdeenshire
AB1 7QA
Scotland
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 06 November 2007(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 24 July 2019) |
Correspondence Address | 66 Queen's Road Aberdeen AB15 4YE Scotland |
Director Name | Roy Roxburgh |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 515 North Deeside Road Aberdeen Grampian AB15 4ZT Scotland |
Director Name | Stuart Kyle |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 July 2010) |
Role | Company Director |
Correspondence Address | Greystones Beechfield Keith Hall Inverurie Aberdeenshire AB51 0LW Scotland |
Secretary Name | IAIN Smith & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Registered Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£16,820 |
Current Liabilities | £158,784 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 April 2019 | Notice of final meeting of creditors (3 pages) |
29 May 2018 | Registered office address changed from 16 Carden Place Aberdeen AB10 1FX to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 29 May 2018 (2 pages) |
8 March 2012 | Court order notice of winding up (1 page) |
8 March 2012 | Notice of winding up order (2 pages) |
8 March 2012 | Court order notice of winding up (1 page) |
8 March 2012 | Notice of winding up order (2 pages) |
29 February 2012 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 29 February 2012 (2 pages) |
29 February 2012 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 29 February 2012 (2 pages) |
16 February 2012 | Appointment of a provisional liquidator (1 page) |
16 February 2012 | Appointment of a provisional liquidator (1 page) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
4 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
24 August 2010 | Sub-division of shares on 29 July 2010 (5 pages) |
24 August 2010 | Termination of appointment of Stuart Kyle as a director (2 pages) |
24 August 2010 | Termination of appointment of Stuart Kyle as a director (2 pages) |
24 August 2010 | Sub-division of shares on 29 July 2010 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
6 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
23 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: 18-20 queen's road aberdeen grampian AB15 4ZT (1 page) |
12 November 2007 | New secretary appointed (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: 18-20 queen's road aberdeen grampian AB15 4ZT (1 page) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | New secretary appointed (1 page) |
12 November 2007 | Secretary resigned (1 page) |
13 June 2007 | Return made up to 14/04/07; full list of members (2 pages) |
13 June 2007 | Return made up to 14/04/07; full list of members (2 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 April 2006 | Return made up to 14/04/06; full list of members (2 pages) |
27 April 2006 | Return made up to 14/04/06; full list of members (2 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
22 April 2005 | Return made up to 14/04/05; full list of members (6 pages) |
22 April 2005 | Return made up to 14/04/05; full list of members (6 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
18 February 2005 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
18 February 2005 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | Partic of mort/charge * (3 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | Partic of mort/charge * (3 pages) |
25 November 2004 | Company name changed isandco four hundred and thirty eight LIMITED\certificate issued on 25/11/04 (2 pages) |
25 November 2004 | Company name changed isandco four hundred and thirty eight LIMITED\certificate issued on 25/11/04 (2 pages) |
14 April 2004 | Incorporation (33 pages) |
14 April 2004 | Incorporation (33 pages) |