Inverurie
Aberdeenshire
AB51 4FE
Scotland
Director Name | Christine McLean Gardner |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Morningside Terrace Inverurie Aberdeenshire AB51 4FE Scotland |
Secretary Name | Christine McLean Gardner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2009(5 years after company formation) |
Appointment Duration | 9 years, 8 months (closed 16 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Morningside Terrace Inverurie Aberdeenshire AB51 4FE Scotland |
Secretary Name | Mr Norman John McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Beech Brae Elgin Moray IV30 4NS Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 45 Queens Road Aberdeen AB15 4ZN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
16 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 October 2018 | Notice of final meeting of creditors (10 pages) |
13 February 2018 | Registered office address changed from Henderson Loggie Ca 48 Queens Road Aberdeen Aberdeenshire AB15 4YE to 45 Queens Road Aberdeen AB15 4ZN on 13 February 2018 (2 pages) |
14 March 2012 | Registered office address changed from 19C Camiestone Road Thainstone Business Park Inverurue Aberdeenshire AB51 5GT on 14 March 2012 (2 pages) |
14 March 2012 | Registered office address changed from 19C Camiestone Road Thainstone Business Park Inverurue Aberdeenshire AB51 5GT on 14 March 2012 (2 pages) |
16 February 2012 | Court order notice of winding up (1 page) |
16 February 2012 | Court order notice of winding up (1 page) |
16 February 2012 | Notice of winding up order (1 page) |
16 February 2012 | Notice of winding up order (1 page) |
20 October 2011 | Compulsory strike-off action has been suspended (1 page) |
20 October 2011 | Compulsory strike-off action has been suspended (1 page) |
23 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
25 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
25 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2010 | Director's details changed for Alan Graham Gardner on 5 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Christine Mclean Gardner on 5 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Alan Graham Gardner on 5 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Christine Mclean Gardner on 5 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Alan Graham Gardner on 5 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Christine Mclean Gardner on 5 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
18 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
18 May 2009 | Secretary appointed christine mclean gardner (1 page) |
18 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
18 May 2009 | Secretary appointed christine mclean gardner (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 10B souterford drive inverurie business park inverurie aberdeenshire AB51 0ZH united kingdom (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 10B souterford drive inverurie business park inverurie aberdeenshire AB51 0ZH united kingdom (1 page) |
14 May 2008 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2008 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from the park house centre south street elgin moray IV30 1JB (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from the park house centre south street elgin moray IV30 1JB (1 page) |
13 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
1 May 2008 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2008 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
15 June 2006 | Return made up to 05/05/06; full list of members (7 pages) |
15 June 2006 | Return made up to 05/05/06; full list of members (7 pages) |
18 May 2005 | Return made up to 05/05/05; full list of members (7 pages) |
18 May 2005 | Return made up to 05/05/05; full list of members (7 pages) |
9 August 2004 | Ad 20/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 August 2004 | Ad 20/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Secretary resigned (1 page) |
5 May 2004 | Incorporation (17 pages) |
5 May 2004 | Incorporation (17 pages) |