Aberdeen
AB15 4YD
Scotland
Secretary Name | Mr Tommy William Lee |
---|---|
Status | Closed |
Appointed | 20 January 2014(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 17 December 2019) |
Role | Company Director |
Correspondence Address | 4 Spey Avenue Fochabers Morayshire IV32 7QR Scotland |
Director Name | Hazel Jean Lee |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Westertown Road South Keith Aberdeenshire AB55 5EP Scotland |
Secretary Name | Hazel Jean Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Spey Avenue Fochabers Morayshire IV32 7QR Scotland |
Director Name | Albert George Petrie |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Loanside Biggings Loan Holm KW17 2RX Scotland |
Director Name | Graeme McLean |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(11 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 21 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16/4 Northfiled Farm Road Edinburgh EH8 7QR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | homeimprovementsscotland.co.uk |
---|
Registered Address | 7 Queens Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Albert George Petrie 50.00% Ordinary |
---|---|
50 at £1 | Mr Tommy William Lee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£91,963 |
Cash | £93 |
Current Liabilities | £431,846 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
22 September 2016 | Delivered on: 22 September 2016 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: Floating charge. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the floating charge. Outstanding |
---|---|
23 October 2012 | Delivered on: 26 October 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at westerton road south industrial estate keith. Outstanding |
10 May 2011 | Delivered on: 13 May 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
17 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 October 2019 | Satisfaction of charge 2 in full (4 pages) |
17 September 2019 | Court order for early dissolution in a winding-up by the court (4 pages) |
1 August 2017 | Notice of winding up order (1 page) |
1 August 2017 | Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE to 7 Queens Gardens Aberdeen AB15 4YD on 1 August 2017 (2 pages) |
1 August 2017 | Court order notice of winding up (1 page) |
1 August 2017 | Notice of winding up order (1 page) |
1 August 2017 | Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE to 7 Queens Gardens Aberdeen AB15 4YD on 1 August 2017 (2 pages) |
1 August 2017 | Court order notice of winding up (1 page) |
18 July 2017 | Appointment of a provisional liquidator (2 pages) |
18 July 2017 | Appointment of a provisional liquidator (2 pages) |
22 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
27 April 2017 | Termination of appointment of Graeme Mclean as a director on 21 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Graeme Mclean as a director on 21 April 2017 (1 page) |
24 November 2016 | Appointment of Graeme Mclean as a director on 16 November 2016 (2 pages) |
24 November 2016 | Appointment of Graeme Mclean as a director on 16 November 2016 (2 pages) |
22 September 2016 | Registration of charge SC2836120003, created on 22 September 2016 (15 pages) |
22 September 2016 | Registration of charge SC2836120003, created on 22 September 2016 (15 pages) |
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
20 April 2016 | Resolutions
|
20 April 2016 | Resolutions
|
13 April 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
13 April 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
7 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
4 October 2015 | Termination of appointment of Albert George Petrie as a director on 10 August 2015 (2 pages) |
4 October 2015 | Termination of appointment of Albert George Petrie as a director on 10 August 2015 (2 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
18 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
21 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
3 April 2014 | Appointment of Mr Tommy William Lee as a secretary (2 pages) |
3 April 2014 | Appointment of Mr Tommy William Lee as a secretary (2 pages) |
3 April 2014 | Termination of appointment of Hazel Lee as a secretary (1 page) |
3 April 2014 | Termination of appointment of Hazel Lee as a secretary (1 page) |
1 April 2014 | Registered office address changed from , 5 Westertown Road South, Keith, Aberdeenshire, AB55 5EP, United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 5 Westertown Road South Keith Aberdeenshire AB55 5EP United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 5 Westertown Road South Keith Aberdeenshire AB55 5EP United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from , 5 Westertown Road South, Keith, Aberdeenshire, AB55 5EP, United Kingdom on 1 April 2014 (1 page) |
20 January 2014 | Appointment of Albert George Petrie as a director (2 pages) |
20 January 2014 | Termination of appointment of Hazel Lee as a director (1 page) |
20 January 2014 | Termination of appointment of Hazel Lee as a director (1 page) |
20 January 2014 | Appointment of Albert George Petrie as a director (2 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
26 July 2013 | Registered office address changed from , 4 Spey Avenue, Fochabers, Morayshire, IV32 7QR on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from , 4 Spey Avenue, Fochabers, Morayshire, IV32 7QR on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from 4 Spey Avenue Fochabers Morayshire IV32 7QR on 26 July 2013 (1 page) |
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
27 March 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
28 February 2013 | Previous accounting period extended from 31 May 2012 to 30 November 2012 (3 pages) |
28 February 2013 | Previous accounting period extended from 31 May 2012 to 30 November 2012 (3 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
25 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 June 2010 | Director's details changed for Tommy William Lee on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Hazel Jean Lee on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Tommy William Lee on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Hazel Jean Lee on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Hazel Jean Lee on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Tommy William Lee on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
20 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
19 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
14 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
14 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
5 May 2006 | Return made up to 21/04/06; full list of members (7 pages) |
5 May 2006 | Return made up to 21/04/06; full list of members (7 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: 1A cluny square buckie banffshire AB56 1AH (1 page) |
10 May 2005 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: 1A cluny square, buckie, banffshire AB56 1AH (1 page) |
10 May 2005 | New secretary appointed;new director appointed (2 pages) |
10 May 2005 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New secretary appointed;new director appointed (2 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Incorporation (16 pages) |
21 April 2005 | Incorporation (16 pages) |