Ardo
Whitecairns
Aberdeenshire
AB23 8XH
Scotland
Director Name | Mr George William Smith |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2004(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Glenloye Ardo Whitecairns Aberdeenshire AB23 8XH Scotland |
Director Name | Mr Murray John Smith |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2004(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Belhaven Road Pitmedden Aberdeenshire AB41 7XA Scotland |
Secretary Name | A C Morrison & Richards (Corporation) |
---|---|
Status | Closed |
Appointed | 24 September 2004(same day as company formation) |
Correspondence Address | 18 Bon-Accord Crescent Aberdeen Grampian AB11 6XY Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD Scotland |
---|
Year | 2010 |
---|---|
Net Worth | £111,536 |
Current Liabilities | £370,972 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 February 2021 | Final account prior to dissolution in a winding-up by the court (19 pages) |
6 July 2020 | Registered office address changed from 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on 6 July 2020 (2 pages) |
13 March 2012 | Notice of winding up order (1 page) |
13 March 2012 | Notice of winding up order (1 page) |
13 March 2012 | Court order notice of winding up (1 page) |
13 March 2012 | Court order notice of winding up (1 page) |
9 March 2012 | Registered office address changed from 18 Bon Accord Crescent Aberdeen AB11 6XY on 9 March 2012 (2 pages) |
9 March 2012 | Registered office address changed from 18 Bon Accord Crescent Aberdeen AB11 6XY on 9 March 2012 (2 pages) |
9 March 2012 | Registered office address changed from 18 Bon Accord Crescent Aberdeen AB11 6XY on 9 March 2012 (2 pages) |
5 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders Statement of capital on 2011-10-05
|
5 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders Statement of capital on 2011-10-05
|
18 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages) |
14 October 2010 | Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages) |
14 October 2010 | Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages) |
13 October 2010 | Director's details changed for Elizabeth Anne Smith on 1 October 2009 (2 pages) |
13 October 2010 | Director's details changed for Elizabeth Anne Smith on 1 October 2009 (2 pages) |
13 October 2010 | Director's details changed for George William Smith on 1 October 2009 (2 pages) |
13 October 2010 | Director's details changed for Murray John Smith on 1 October 2009 (2 pages) |
13 October 2010 | Director's details changed for Murray John Smith on 1 October 2009 (2 pages) |
13 October 2010 | Director's details changed for George William Smith on 1 October 2009 (2 pages) |
13 October 2010 | Director's details changed for Elizabeth Anne Smith on 1 October 2009 (2 pages) |
13 October 2010 | Director's details changed for George William Smith on 1 October 2009 (2 pages) |
13 October 2010 | Director's details changed for Murray John Smith on 1 October 2009 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 March 2010 | Alterations to floating charge 1 (7 pages) |
11 March 2010 | Alterations to floating charge 1 (7 pages) |
27 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
21 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
21 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 October 2007 | Return made up to 24/09/07; full list of members (7 pages) |
15 October 2007 | Return made up to 24/09/07; full list of members (7 pages) |
27 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
12 October 2006 | Return made up to 24/09/06; full list of members (7 pages) |
12 October 2006 | Return made up to 24/09/06; full list of members (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 June 2006 | Partic of mort/charge * (3 pages) |
2 June 2006 | Partic of mort/charge * (3 pages) |
23 March 2006 | Partic of mort/charge * (3 pages) |
23 March 2006 | Partic of mort/charge * (3 pages) |
26 October 2005 | Return made up to 24/09/05; full list of members (7 pages) |
26 October 2005 | Return made up to 24/09/05; full list of members (7 pages) |
19 January 2005 | Partic of mort/charge * (5 pages) |
19 January 2005 | Partic of mort/charge * (5 pages) |
24 September 2004 | Incorporation (17 pages) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | Incorporation (17 pages) |
24 September 2004 | Secretary resigned (1 page) |