Aberdeen
AB15 4YD
Scotland
Director Name | Mr Ian Scott McKenna |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 16 years, 7 months (closed 22 December 2020) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Begbies Traynor Llp 7 Queen's Gardens Aberdeen AB15 4YD Scotland |
Secretary Name | Mr Anthony Roiall Banks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 16 years, 7 months (closed 22 December 2020) |
Role | Nursing Home Proprietor |
Country of Residence | Jersey |
Correspondence Address | Begbies Traynor Llp 7 Queen's Gardens Aberdeen AB15 4YD Scotland |
Director Name | Charles Stewart Rollo |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 September 2005) |
Role | Financial Advisor |
Correspondence Address | 17 Courthillock Gardens Kirriemuir Angus DD8 4BJ Scotland |
Director Name | Mr Graham Robert Ogilvie |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 May 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland |
Director Name | I S McKenna Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | 1 Slade Road Kirriemuir Angus DD8 5HN Scotland |
Director Name | Prestige - The Property Investment Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | 41 North Lindsay Street Dundee DD1 1PW Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Prestige - The Property Investment Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | 41 North Lindsay Street Dundee DD1 1PW Scotland |
Website | ticangus.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01575 575544 |
Telephone region | Kirriemuir |
Registered Address | Begbies Traynor Llp 7 Queen's Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
100 at £1 | I S Mckenna Properties LTD 50.00% Ordinary |
---|---|
100 at £1 | Mr Anthony Roiall Banks 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £106,362 |
Cash | £1,671 |
Current Liabilities | £738,857 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
10 December 2010 | Delivered on: 21 December 2010 Satisfied on: 20 August 2013 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming west mains of gagie kellas dundee ANG48092 but expecting thereform plot 1 west mains of gagie steading kellas please see form MG01S for more details. Fully Satisfied |
---|---|
5 September 2008 | Delivered on: 13 September 2008 Satisfied on: 19 February 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: West mains of gagie farmhouse kellas angus. Fully Satisfied |
23 July 2008 | Delivered on: 30 July 2008 Satisfied on: 30 December 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot or area of ground extending to 0.903 hectares or thereby lying to the east of station road. Fully Satisfied |
23 October 2007 | Delivered on: 26 October 2007 Satisfied on: 30 December 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: West mains of gagie steading, kellas, by dundee-title number ANG48092. Fully Satisfied |
1 December 2004 | Delivered on: 7 December 2004 Satisfied on: 4 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 2,394 square metres at colliston, by arbroath, angus (title number ANG34855). Fully Satisfied |
22 September 2004 | Delivered on: 8 October 2004 Satisfied on: 29 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Parkview, memus (formerly memus smithy), by forfar. Fully Satisfied |
11 August 2004 | Delivered on: 17 August 2004 Satisfied on: 13 December 2010 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 December 2010 | Delivered on: 21 December 2010 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying to the east of station road cupar angus pth 34660. Outstanding |
6 December 2010 | Delivered on: 16 December 2010 Persons entitled: Santander UK PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
22 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 September 2020 | Move from Administration to Dissolution (10 pages) |
22 September 2020 | Administrator's progress report (9 pages) |
30 April 2020 | Administrator's progress report (9 pages) |
13 November 2019 | Approval of administrator’s proposals (3 pages) |
29 October 2019 | Statement of affairs AM02SOASCOT (14 pages) |
29 October 2019 | Notice of Administrator's proposal (21 pages) |
3 October 2019 | Registered office address changed from Earn House Lamberkine Drive Perth PH1 1RA to Begbies Traynor Llp 7 Queen's Gardens Aberdeen AB15 4YD on 3 October 2019 (2 pages) |
30 September 2019 | Appointment of an administrator (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
27 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
31 July 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
20 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
13 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
15 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
30 January 2014 | Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
30 January 2014 | Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
20 August 2013 | Satisfaction of charge 9 in full (4 pages) |
20 August 2013 | Satisfaction of charge 9 in full (4 pages) |
26 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 May 2012 | Termination of appointment of Graham Ogilvie as a director (1 page) |
4 May 2012 | Termination of appointment of Graham Ogilvie as a director (1 page) |
25 April 2012 | Registered office address changed from 3 Little Causeway Forfar Angus DD8 2AD on 25 April 2012 (1 page) |
25 April 2012 | Registered office address changed from 3 Little Causeway Forfar Angus DD8 2AD on 25 April 2012 (1 page) |
25 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
31 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
31 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
31 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
14 December 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
14 December 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
3 November 2010 | Appointment of Graham Robert Ogilvie as a director (3 pages) |
3 November 2010 | Appointment of Graham Robert Ogilvie as a director (3 pages) |
28 June 2010 | Secretary's details changed for Mr Anthony Roiall Banks on 1 January 2010 (1 page) |
28 June 2010 | Director's details changed for Ian Scott Mckenna on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Ian Scott Mckenna on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Anthony Roiall Banks on 1 January 2010 (2 pages) |
28 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Mr Anthony Roiall Banks on 1 January 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Mr Anthony Roiall Banks on 1 January 2010 (1 page) |
28 June 2010 | Director's details changed for Mr Anthony Roiall Banks on 1 January 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Mr Anthony Roiall Banks on 1 January 2010 (1 page) |
28 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Ian Scott Mckenna on 1 January 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
11 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from 3 littlecauseway forfar angus DD82AD (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 3 littlecauseway forfar angus DD82AD (1 page) |
11 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
20 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
20 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
30 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
18 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
5 December 2007 | Dec mort/charge release * (2 pages) |
5 December 2007 | Dec mort/charge release * (2 pages) |
17 November 2007 | Dec mort/charge release * (2 pages) |
17 November 2007 | Dec mort/charge release * (2 pages) |
26 October 2007 | Partic of mort/charge * (3 pages) |
26 October 2007 | Partic of mort/charge * (3 pages) |
24 July 2007 | Dec mort/charge release * (2 pages) |
24 July 2007 | Dec mort/charge release * (2 pages) |
24 July 2007 | Dec mort/charge release * (2 pages) |
24 July 2007 | Dec mort/charge release * (2 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: 41 north lindsay street dundee DD1 1PW (1 page) |
24 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: 41 north lindsay street dundee DD1 1PW (1 page) |
24 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
17 April 2006 | Return made up to 17/04/06; full list of members (3 pages) |
17 April 2006 | Return made up to 17/04/06; full list of members (3 pages) |
5 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
5 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
4 November 2005 | Dec mort/charge * (2 pages) |
4 November 2005 | Dec mort/charge * (2 pages) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
26 August 2005 | Dec mort/charge * (2 pages) |
26 August 2005 | Dec mort/charge * (2 pages) |
28 April 2005 | Return made up to 23/04/05; full list of members (3 pages) |
28 April 2005 | Return made up to 23/04/05; full list of members (3 pages) |
7 December 2004 | Partic of mort/charge * (3 pages) |
7 December 2004 | Partic of mort/charge * (3 pages) |
8 October 2004 | Partic of mort/charge * (5 pages) |
8 October 2004 | Partic of mort/charge * (5 pages) |
17 August 2004 | Partic of mort/charge * (6 pages) |
17 August 2004 | Partic of mort/charge * (6 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | Ad 23/04/04--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
30 June 2004 | Secretary resigned;director resigned (1 page) |
30 June 2004 | Secretary resigned;director resigned (1 page) |
30 June 2004 | New secretary appointed;new director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New secretary appointed;new director appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Ad 23/04/04--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
19 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 April 2004 | Incorporation (17 pages) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Incorporation (17 pages) |