Glenmassan
Dunoon
Argyll
PA23 8RA
Scotland
Director Name | Mr Jon Hilton Strickland |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2007(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 10 January 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Clarendon Crescent Edinburgh EH4 1PT Scotland |
Director Name | Mr Michael Charles Phillips |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2015(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 10 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite G, Riverview House Friarton Road Perth Perthshire PH2 8DF Scotland |
Director Name | Mr Rupert Guy Robinson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2015(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 10 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite G, Riverview House Friarton Road Perth Perthshire PH2 8DF Scotland |
Secretary Name | Aitchesse Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 February 2007(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 10 January 2017) |
Correspondence Address | Riverview House Friarton Road Perth PH2 8DF Scotland |
Director Name | Mr Victor Noel Beamish |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knappach Banchory Tilquillie Crathes Kincardinshire AB31 6JS Scotland |
Director Name | Mr Colin Mann |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kirks Cottage Muckhart Clackmannanshire FK14 7JH Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Website | aitchesse.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01738 631949 |
Telephone region | Perth |
Registered Address | Suite G, Riverview House Friarton Road Perth Perthshire PH2 8DF Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
3 at £1 | Aitchesse LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,959 |
Current Liabilities | £17 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 February 2008 | Delivered on: 21 February 2008 Satisfied on: 2 November 2015 Persons entitled: Adam & Company PLC Classification: Bond & 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. Fully Satisfied |
---|---|
15 April 2005 | Delivered on: 22 April 2005 Satisfied on: 19 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
10 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2016 | Application to strike the company off the register (3 pages) |
11 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Director's details changed for Jon Hilton Strickland on 4 December 2015 (2 pages) |
11 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Director's details changed for Jon Hilton Strickland on 4 December 2015 (2 pages) |
9 December 2015 | Appointment of Mr Rupert Guy Robinson as a director on 23 November 2015 (2 pages) |
9 December 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
9 December 2015 | Appointment of Mr Rupert Guy Robinson as a director on 23 November 2015 (2 pages) |
9 December 2015 | Appointment of Mr Michael Charles Phillips as a director on 23 November 2015 (2 pages) |
9 December 2015 | Appointment of Mr Michael Charles Phillips as a director on 23 November 2015 (2 pages) |
9 December 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
2 November 2015 | Satisfaction of charge 2 in full (7 pages) |
2 November 2015 | Satisfaction of charge 2 in full (7 pages) |
5 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
10 August 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
10 August 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
6 May 2010 | Secretary's details changed for Aitchesse Limited on 22 April 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Aitchesse Limited on 22 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Jon Hilton Strickland on 22 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Jon Hilton Strickland on 22 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Registered office address changed from Deargacha Glenmassan Sandbank Dunoon Argyll PA23 8RA on 24 March 2010 (1 page) |
24 March 2010 | Current accounting period extended from 31 May 2010 to 30 June 2010 (3 pages) |
24 March 2010 | Registered office address changed from Deargacha Glenmassan Sandbank Dunoon Argyll PA23 8RA on 24 March 2010 (1 page) |
24 March 2010 | Current accounting period extended from 31 May 2010 to 30 June 2010 (3 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
12 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
24 October 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from deargacha glenmasson sandbank dunoon PA23 8RB (1 page) |
22 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from deargacha glenmasson sandbank dunoon PA23 8RB (1 page) |
22 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
21 February 2008 | Partic of mort/charge * (3 pages) |
21 February 2008 | Partic of mort/charge * (3 pages) |
19 February 2008 | Dec mort/charge * (2 pages) |
19 February 2008 | Dec mort/charge * (2 pages) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
27 September 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
27 September 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
30 May 2007 | Return made up to 22/04/07; no change of members
|
30 May 2007 | Return made up to 22/04/07; no change of members
|
22 March 2007 | New secretary appointed (2 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | New secretary appointed (2 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page) |
28 February 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
28 February 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
14 September 2006 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
14 September 2006 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
18 May 2006 | Return made up to 22/04/06; full list of members (6 pages) |
18 May 2006 | Return made up to 22/04/06; full list of members (6 pages) |
23 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
23 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
25 May 2005 | Return made up to 22/04/05; full list of members (6 pages) |
25 May 2005 | Return made up to 22/04/05; full list of members (6 pages) |
22 April 2005 | Partic of mort/charge * (4 pages) |
22 April 2005 | Partic of mort/charge * (4 pages) |
22 April 2004 | Incorporation (24 pages) |
22 April 2004 | Incorporation (24 pages) |