Aberdeen
AB22 8SQ
Scotland
Director Name | Mr Graeme Alistair Swan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 22 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 East Glebe Stonehaven Kincardineshire AB39 2HW Scotland |
Secretary Name | Mr Ronald Coleman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2007(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 19 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Newburgh Road Aberdeen AB22 8SQ Scotland |
Director Name | Mr Kevan Michael Smith |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inchbreck House Drumlithie Aberdeenshire AB39 3YQ Scotland |
Director Name | Sandra Ann Smith |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(same day as company formation) |
Role | Administrative Director |
Correspondence Address | Inchbreck House Drumlithie Aberdeenshire AB39 3YQ Scotland |
Secretary Name | Sandra Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Inchbreck House Drumlithie Aberdeenshire AB39 3YQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | Graeme Swan 50.00% Ordinary |
---|---|
5k at £1 | Ronald Coleman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £226,669 |
Cash | £290 |
Current Liabilities | £547,494 |
Latest Accounts | 30 November 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
19 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 February 2015 | Notice of final meeting of creditors (2 pages) |
9 November 2011 | Registered office address changed from Broomhill Road Spurryhillock Industrial Estate Stonehaven Aberdeenshire AB39 2NH on 9 November 2011 (2 pages) |
9 November 2011 | Registered office address changed from Broomhill Road Spurryhillock Industrial Estate Stonehaven Aberdeenshire AB39 2NH on 9 November 2011 (2 pages) |
12 October 2011 | Notice of winding up order (1 page) |
12 October 2011 | Court order notice of winding up (1 page) |
12 September 2011 | Appointment of a provisional liquidator (1 page) |
11 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders Statement of capital on 2010-11-11
|
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
22 December 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
4 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
20 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
22 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
24 October 2007 | Return made up to 22/09/07; full list of members (7 pages) |
8 May 2007 | Accounting reference date extended from 30/09/06 to 30/11/06 (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Secretary resigned;director resigned (1 page) |
20 April 2007 | New secretary appointed (1 page) |
19 April 2007 | Ad 22/09/05--------- £ si 9999@1 (2 pages) |
5 March 2007 | Return made up to 22/09/06; full list of members
|
5 March 2007 | Registered office changed on 05/03/07 from: broomhall road spurryhillock industrial estate stonehaven AB29 2NH (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: inchbreck house drumlithie aberdeenshire AB39 3YQ (1 page) |
29 December 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
20 October 2005 | Return made up to 22/09/05; full list of members (8 pages) |
14 October 2004 | Partic of mort/charge * (6 pages) |
24 September 2004 | Resolutions
|
23 September 2004 | Director's particulars changed (1 page) |
23 September 2004 | Secretary resigned (1 page) |
22 September 2004 | Incorporation (17 pages) |