Aberdeen
AB10 1UQ
Scotland
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 November 2014(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 04 January 2022) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Hugh Alexander Barrie Harper |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Rubislaw Den South Aberdeen Aberdeenshire AB2 6BB Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Secretary Name | Firstscottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh Midlothian EH6 5NP Scotland |
Secretary Name | H A B Harper & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Correspondence Address | 22 Carden Place Aberdeen AB10 1UQ Scotland |
Secretary Name | Laurie & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2007(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 November 2014) |
Correspondence Address | 17 Victoria Street Aberdeen AB10 1PU Scotland |
Registered Address | 22 Carden Place Aberdeen AB10 1UQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
100 at £1 | Andrew's Homes (Aberdeen) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 September 2004 | Delivered on: 28 September 2004 Satisfied on: 4 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Commercial property standard security Secured details: All sums due in terms of the personal bond. Particulars: Tayforth house (formerly strathtay house), luna place, dundee technology park, dundee (title number ANG9097). Fully Satisfied |
---|---|
27 August 2004 | Delivered on: 7 September 2004 Satisfied on: 4 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 |
4 January 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
26 February 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
7 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
15 February 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
14 February 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
8 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
13 February 2015 | Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
13 February 2015 | Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
13 February 2015 | Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
13 February 2015 | Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
4 February 2015 | Satisfaction of charge 2 in full (4 pages) |
4 February 2015 | Satisfaction of charge 2 in full (4 pages) |
4 February 2015 | Satisfaction of charge 1 in full (4 pages) |
4 February 2015 | Satisfaction of charge 1 in full (4 pages) |
9 December 2014 | Appointment of Brodies Secretarial Services Limited as a secretary on 20 November 2014 (3 pages) |
9 December 2014 | Termination of appointment of Laurie & Co as a secretary on 20 November 2014 (2 pages) |
9 December 2014 | Termination of appointment of Laurie & Co as a secretary on 20 November 2014 (2 pages) |
9 December 2014 | Appointment of Brodies Secretarial Services Limited as a secretary on 20 November 2014 (3 pages) |
14 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
22 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
5 August 2013 | Appointment of Mr Jonathan Barrie Nicholson Harper as a director (2 pages) |
5 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
5 August 2013 | Appointment of Mr Jonathan Barrie Nicholson Harper as a director (2 pages) |
5 August 2013 | Termination of appointment of Hugh Harper as a director (1 page) |
5 August 2013 | Termination of appointment of Hugh Harper as a director (1 page) |
5 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
5 August 2013 | Termination of appointment of Hugh Harper as a director (1 page) |
5 August 2013 | Termination of appointment of Hugh Harper as a director (1 page) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
7 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
3 August 2010 | Secretary's details changed for Laurie & Co on 27 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Secretary's details changed for Laurie & Co on 27 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
28 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
28 July 2008 | Return made up to 27/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 27/07/08; full list of members (3 pages) |
7 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
7 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | Secretary resigned (1 page) |
6 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
11 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
11 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
9 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
9 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 August 2005 | Return made up to 27/07/05; full list of members (2 pages) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Return made up to 27/07/05; full list of members (2 pages) |
28 September 2004 | Partic of mort/charge * (5 pages) |
28 September 2004 | Partic of mort/charge * (5 pages) |
7 September 2004 | Partic of mort/charge * (6 pages) |
7 September 2004 | Partic of mort/charge * (6 pages) |
1 September 2004 | Accounting reference date extended from 31/03/05 to 31/12/05 (1 page) |
1 September 2004 | Accounting reference date extended from 31/03/05 to 31/12/05 (1 page) |
26 August 2004 | Ad 27/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 August 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
26 August 2004 | Ad 27/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 August 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
27 July 2004 | Incorporation (12 pages) |
27 July 2004 | Incorporation (12 pages) |