Aboyne
AB34 5HN
Scotland
Secretary Name | Mr Ronald Alexander Shanks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Highlands Ballater Road Aboyne AB34 5HN Scotland |
Director Name | Michael Citron |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2013(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 07 August 2018) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Highlands Ballater Road Aboyne AB34 5HN Scotland |
Director Name | Mr Harvey Samuel Fields |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2013(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 07 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Highlands Ballater Road Aboyne AB34 5HN Scotland |
Director Name | Brian Barrow |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 23 Peasehill Fauld Rosyth Dunfermline Fife KY11 2DQ Scotland |
Director Name | David Cheyne |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 December 2009) |
Role | Clerk |
Correspondence Address | 5 Lasswade Court 32 School Green Lasswade Midlothian EH18 1NB Scotland |
Director Name | Mr Brian Barrow |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 November 2013) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 7 Raeden Avenue Aberdeen AB15 5LP Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Highlands Ballater Road Aboyne AB34 5HN Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Aboyne, Upper Deeside and Donside |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
7 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2018 | Application to strike the company off the register (3 pages) |
16 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
19 June 2017 | Director's details changed for Michael Citron on 14 June 2016 (2 pages) |
19 June 2017 | Registered office address changed from 7 Raeden Avenue Aberdeen AB15 5LP to Highlands Ballater Road Aboyne AB34 5HN on 19 June 2017 (1 page) |
19 June 2017 | Director's details changed for Mr Harvey Samuel Fields on 14 June 2017 (2 pages) |
19 June 2017 | Secretary's details changed for Mr Ronald Alexander Shanks on 14 June 2017 (1 page) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
19 June 2017 | Director's details changed for Mr Ronald Alexander Shanks on 14 June 2017 (2 pages) |
19 June 2017 | Secretary's details changed for Mr Ronald Alexander Shanks on 14 June 2017 (1 page) |
19 June 2017 | Director's details changed for Michael Citron on 14 June 2016 (2 pages) |
19 June 2017 | Director's details changed for Mr Ronald Alexander Shanks on 14 June 2017 (2 pages) |
19 June 2017 | Registered office address changed from 7 Raeden Avenue Aberdeen AB15 5LP to Highlands Ballater Road Aboyne AB34 5HN on 19 June 2017 (1 page) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
19 June 2017 | Director's details changed for Mr Harvey Samuel Fields on 14 June 2017 (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
29 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
1 May 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
1 May 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
27 December 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
27 December 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
27 November 2013 | Appointment of Michael Citron as a director (3 pages) |
27 November 2013 | Appointment of Michael Citron as a director (3 pages) |
27 November 2013 | Termination of appointment of Brian Barrow as a director (2 pages) |
27 November 2013 | Termination of appointment of Brian Barrow as a director (2 pages) |
27 November 2013 | Appointment of Harvey Fields as a director
|
27 November 2013 | Appointment of Harvey Fields as a director
|
15 November 2013 | Resolutions
|
15 November 2013 | Resolutions
|
26 September 2013 | Registered office address changed from 8 Homefarm Steadings Blackridge Bathgate West Lothian EH48 3SG Scotland on 26 September 2013 (1 page) |
26 September 2013 | Registered office address changed from 8 Homefarm Steadings Blackridge Bathgate West Lothian EH48 3SG Scotland on 26 September 2013 (1 page) |
5 September 2013 | Company name changed corryfoyness wind farm LTD.\certificate issued on 05/09/13
|
5 September 2013 | Resolutions
|
5 September 2013 | Company name changed corryfoyness wind farm LTD.\certificate issued on 05/09/13
|
5 September 2013 | Resolutions
|
26 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Registered office address changed from Bulliondale Cottage Avonbridge Falkirk FK1 2NQ Scotland on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from Bulliondale Cottage Avonbridge Falkirk FK1 2NQ Scotland on 26 June 2013 (1 page) |
26 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
17 May 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
17 May 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
29 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
4 April 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2011 | Registered office address changed from 4Th Floor 176 Bath Street Glasgow G2 4HG on 7 November 2011 (1 page) |
7 November 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Registered office address changed from 4Th Floor 176 Bath Street Glasgow G2 4HG on 7 November 2011 (1 page) |
7 November 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Registered office address changed from 4Th Floor 176 Bath Street Glasgow G2 4HG on 7 November 2011 (1 page) |
21 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 August 2010 | Appointment of Mr Brian Barrow as a director (2 pages) |
5 August 2010 | Termination of appointment of David Cheyne as a director (1 page) |
5 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Appointment of Mr Brian Barrow as a director (2 pages) |
5 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Termination of appointment of David Cheyne as a director (1 page) |
21 October 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
21 October 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
11 September 2009 | Return made up to 15/06/09; full list of members (4 pages) |
11 September 2009 | Return made up to 15/06/09; full list of members (4 pages) |
11 September 2009 | Registered office changed on 11/09/2009 from 168 bath street glasgow G2 4TP (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from 168 bath street glasgow G2 4TP (1 page) |
8 October 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
8 October 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from 4TH floor 176 bath street glasgow G2 4HG (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from 4TH floor 176 bath street glasgow G2 4HG (1 page) |
29 August 2008 | Return made up to 15/06/08; full list of members (4 pages) |
29 August 2008 | Return made up to 15/06/08; full list of members (4 pages) |
14 January 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
14 January 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
23 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
23 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
4 October 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
4 October 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
22 August 2006 | Return made up to 15/06/06; full list of members (2 pages) |
22 August 2006 | Return made up to 15/06/06; full list of members (2 pages) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
15 August 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
15 August 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
28 July 2005 | New director appointed (1 page) |
28 July 2005 | New director appointed (1 page) |
27 July 2005 | Return made up to 15/06/05; full list of members (2 pages) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Return made up to 15/06/05; full list of members (2 pages) |
27 July 2005 | Director's particulars changed (1 page) |
5 November 2004 | New director appointed (2 pages) |
5 November 2004 | New director appointed (2 pages) |
5 November 2004 | Ad 15/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 November 2004 | Ad 15/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 November 2004 | New secretary appointed (2 pages) |
5 November 2004 | New secretary appointed (2 pages) |
21 October 2004 | Registered office changed on 21/10/04 from: 201 bath street glasgow G2 4HY (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: 201 bath street glasgow G2 4HY (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Incorporation (15 pages) |
15 June 2004 | Incorporation (15 pages) |