Stotfield Road
Lossiemouth
Moray
IV31 6QS
Scotland
Director Name | Mr Mark Eaton Aspinall |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2005(same day as company formation) |
Role | Raf |
Country of Residence | Scotland |
Correspondence Address | Waters Edge Stotfield Road, Lossiemouth Moray Morayshire IV31 6QS Scotland |
Secretary Name | Mr Mark Eaton Aspinall |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 2005(2 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Waters Edge Stotfield Road, Lossiemouth Moray Morayshire IV31 6QS Scotland |
Director Name | Mr Andrew Milne Aytoun MacDonald |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Braemoray 167 Woodcote Valley Road Purley Surrey CR8 3BN |
Director Name | Mrs Catherine Margaret MacDonald |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Braemoray 167 Woodcote Valley Road Purley Surrey CR8 3BN |
Secretary Name | Mr Andrew Milne Aytoun MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Braemoray 167 Woodcote Valley Road Purley Surrey CR8 3BN |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(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 |
Year | 2009 |
---|---|
Net Worth | -£54,390 |
Current Liabilities | £403,014 |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
Next Return Due | 22 February 2017 (overdue) |
---|
1 June 2015 | Administrator's progress report (8 pages) |
---|---|
12 January 2015 | Administrator's progress report (7 pages) |
5 November 2014 | Notice of extension of period of Administration (2 pages) |
23 June 2014 | Administrator's progress report (7 pages) |
13 November 2013 | Notice of extension of period of Administration (2 pages) |
19 June 2013 | Administrator's progress report (8 pages) |
21 May 2013 | Notice of extension of period of Administration (1 page) |
25 January 2013 | Administrator's progress report (7 pages) |
6 August 2012 | Statement of administrator's deemed proposal (14 pages) |
6 August 2012 | Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (19 pages) |
19 July 2012 | Statement of administrator's proposal (14 pages) |
31 May 2012 | Appointment of an administrator (3 pages) |
28 May 2012 | Registered office address changed from C/O Eq Chartered Accountants 14 City Quay Dundee DD1 3JA on 28 May 2012 (2 pages) |
28 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders Statement of capital on 2012-03-27
|
27 March 2012 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders Statement of capital on 2012-03-27
|
27 March 2012 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
30 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
13 September 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
25 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
8 April 2008 | Return made up to 08/02/08; full list of members (4 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from c/o eq chartered accountants 41 north lindsay street dundee DD1 1PW (1 page) |
8 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
9 August 2007 | Partic of mort/charge * (3 pages) |
3 August 2007 | Partic of mort/charge * (3 pages) |
22 June 2007 | Partic of mort/charge * (3 pages) |
1 March 2007 | Return made up to 08/02/07; full list of members (3 pages) |
7 December 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
23 March 2006 | Return made up to 08/02/06; full list of members (7 pages) |
2 September 2005 | New secretary appointed (2 pages) |
23 June 2005 | Secretary resigned;director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
9 February 2005 | Resolutions
|
9 February 2005 | New director appointed (1 page) |
9 February 2005 | New director appointed (1 page) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Incorporation (17 pages) |