Beach Villas
Paphos
Cyprus
Secretary Name | Miss Emma Curnow |
---|---|
Status | Closed |
Appointed | 15 July 2016(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 12 September 2017) |
Role | Company Director |
Correspondence Address | Union Plaza, (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Dr John Nicholson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 October 2006) |
Role | Geologist |
Country of Residence | Scotland |
Correspondence Address | St Luags 2 West Munro Drive Helensburgh Dunbartonshire G84 9AA Scotland |
Director Name | Jonathan Arnold Salomon |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 February 2005(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 December 2007) |
Role | Geologist |
Correspondence Address | 16 Camargue Drive Brigadoon 6069 Western Australia |
Director Name | Peter Lawson Munachen |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 February 2005(1 week, 3 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 March 2016) |
Role | Finance Director |
Country of Residence | Australia |
Correspondence Address | 4 Leslie Street Mount Lawley 6050 Western Australia |
Secretary Name | Ernest Anthony Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 June 2014) |
Role | Company Director |
Correspondence Address | 42 Kurrajong Place Greenwood 6024 |
Director Name | Kevan Lynton Ashworth |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2011) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Bullbeggars Lane Horsell Woking Surrey GU21 4SQ |
Director Name | Graham David Mulligan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 September 2008(3 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 01 November 2008) |
Role | Corporate Adviser |
Correspondence Address | 96 Woodville Street Hendra Queensland 4011 Australia |
Director Name | Mr David Gifford Hedderwick |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(5 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 11 February 2014) |
Role | Resource Consultant |
Country of Residence | England |
Correspondence Address | International House Emperor Way Exeter Business Park Exeter Devon EX1 3QS |
Secretary Name | Mr John Douglas Annand |
---|---|
Status | Resigned |
Appointed | 29 June 2014(9 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 15 July 2016) |
Role | Company Director |
Correspondence Address | Union Plaza, (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(1 week, 3 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 May 2005) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Registered Address | Union Plaza, (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
1 at £1 | Norwest Energy N.l. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,289,749 |
Cash | £62,388 |
Current Liabilities | £3,505,939 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | Application to strike the company off the register (3 pages) |
30 May 2017 | Application to strike the company off the register (3 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
12 August 2016 | Termination of appointment of John Douglas Annand as a secretary on 15 July 2016 (1 page) |
12 August 2016 | Appointment of Miss Emma Curnow as a secretary on 15 July 2016 (2 pages) |
12 August 2016 | Termination of appointment of John Douglas Annand as a secretary on 15 July 2016 (1 page) |
12 August 2016 | Appointment of Miss Emma Curnow as a secretary on 15 July 2016 (2 pages) |
5 April 2016 | Termination of appointment of Peter Lawson Munachen as a director on 31 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Peter Lawson Munachen as a director on 31 March 2016 (1 page) |
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
13 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
13 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
21 April 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
21 April 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
10 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
14 July 2014 | Termination of appointment of Ernest Anthony Myers as a secretary on 29 June 2014 (1 page) |
14 July 2014 | Appointment of Mr John Douglas Annand as a secretary on 29 June 2014 (2 pages) |
14 July 2014 | Appointment of Mr John Douglas Annand as a secretary on 29 June 2014 (2 pages) |
14 July 2014 | Termination of appointment of Ernest Anthony Myers as a secretary on 29 June 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
10 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
12 February 2014 | Termination of appointment of David Hedderwick as a director (1 page) |
12 February 2014 | Termination of appointment of David Hedderwick as a director (1 page) |
10 May 2013 | Accounts for a small company made up to 30 June 2012 (11 pages) |
10 May 2013 | Accounts for a small company made up to 30 June 2012 (11 pages) |
4 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (11 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (11 pages) |
1 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
1 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
18 November 2011 | Termination of appointment of Kevan Ashworth as a director (1 page) |
18 November 2011 | Director's details changed for David Gifford Hedderwick on 16 November 2011 (3 pages) |
18 November 2011 | Director's details changed for David Gifford Hedderwick on 16 November 2011 (3 pages) |
18 November 2011 | Termination of appointment of Kevan Ashworth as a director (1 page) |
10 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (7 pages) |
10 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Appointment of David Gifford Hedderwick as a director (3 pages) |
14 February 2011 | Appointment of David Gifford Hedderwick as a director (3 pages) |
25 November 2010 | Full accounts made up to 30 June 2010 (9 pages) |
25 November 2010 | Full accounts made up to 30 June 2010 (9 pages) |
12 April 2010 | Accounts for a small company made up to 30 June 2009 (10 pages) |
12 April 2010 | Accounts for a small company made up to 30 June 2009 (10 pages) |
12 March 2010 | Director's details changed for Peter Lawson Munachen on 11 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Henry David Kennedy on 11 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Henry David Kennedy on 11 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Kevan Lynton Ashworth on 11 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Peter Lawson Munachen on 11 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Kevan Lynton Ashworth on 11 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
7 May 2009 | Full accounts made up to 30 June 2008 (16 pages) |
7 May 2009 | Full accounts made up to 30 June 2008 (16 pages) |
17 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
12 November 2008 | Appointment terminated director graham mulligan (1 page) |
12 November 2008 | Appointment terminated director graham mulligan (1 page) |
9 September 2008 | Director appointed graham david mulligan (3 pages) |
9 September 2008 | Director appointed graham david mulligan (3 pages) |
29 August 2008 | Full accounts made up to 30 June 2007 (13 pages) |
29 August 2008 | Full accounts made up to 30 June 2007 (13 pages) |
31 March 2008 | Return made up to 11/02/08; full list of members (6 pages) |
31 March 2008 | Return made up to 11/02/08; full list of members (6 pages) |
13 March 2008 | Appointment terminated director jonathan salomon (1 page) |
13 March 2008 | Appointment terminated director jonathan salomon (1 page) |
3 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
3 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
26 February 2007 | Return made up to 11/02/07; full list of members (6 pages) |
26 February 2007 | Return made up to 11/02/07; full list of members (6 pages) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | New director appointed (3 pages) |
5 February 2007 | New director appointed (3 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
20 February 2006 | Return made up to 11/02/06; full list of members (6 pages) |
20 February 2006 | Return made up to 11/02/06; full list of members (6 pages) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Secretary resigned (1 page) |
19 March 2005 | New director appointed (2 pages) |
19 March 2005 | New secretary appointed (2 pages) |
19 March 2005 | New director appointed (2 pages) |
19 March 2005 | New director appointed (2 pages) |
19 March 2005 | New director appointed (2 pages) |
19 March 2005 | New director appointed (3 pages) |
19 March 2005 | New director appointed (2 pages) |
19 March 2005 | New secretary appointed (2 pages) |
19 March 2005 | New director appointed (2 pages) |
19 March 2005 | New director appointed (3 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | New secretary appointed (2 pages) |
25 February 2005 | Company name changed keircraw LIMITED\certificate issued on 25/02/05 (2 pages) |
25 February 2005 | Company name changed keircraw LIMITED\certificate issued on 25/02/05 (2 pages) |
11 February 2005 | Incorporation (22 pages) |
11 February 2005 | Incorporation (22 pages) |