Aberdeen
AB10 1HA
Scotland
Director Name | Mrs Denise Susan McKenna |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2013(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 17 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 June 2008(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (closed 17 October 2017) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
Director Name | Denise Susan McKenna |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Heatherwick Steading Kintore Aberdeenshire AB51 0UQ Scotland |
Secretary Name | Denise Susan McKenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Baldyvin Farmhouse Alford Aberdeenshire AB33 8HE Scotland |
Director Name | Luke McKenna |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Whitehall Gardens Insch Aberdeenshire AB52 6HJ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Landerberry Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £81,282 |
Cash | £2,943 |
Current Liabilities | £101,498 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 December 2011 | Delivered on: 22 December 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Steading buildings at greenhall farm, insch, aberdeenshire. Outstanding |
---|---|
10 May 2011 | Delivered on: 21 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Steading 2 houses 1,2 and 3 milton farm kemnay aberdeenshire ABN97560. Outstanding |
26 May 2008 | Delivered on: 30 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Greenhall farm steadings insch aberdeenshire. Outstanding |
28 March 2008 | Delivered on: 2 April 2008 Satisfied on: 29 May 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2016 | Withdraw the company strike off application (1 page) |
18 November 2016 | Withdraw the company strike off application (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2016 | Application to strike the company off the register (3 pages) |
26 October 2016 | Application to strike the company off the register (3 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
6 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
12 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
24 March 2015 | Director's details changed for Paul Mckenna on 13 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Paul Mckenna on 12 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Mrs Denise Susan Mckenna on 12 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Mrs Denise Susan Mckenna on 12 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Paul Mckenna on 12 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Mrs Denise Susan Mckenna on 13 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Mrs Denise Susan Mckenna on 13 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Paul Mckenna on 13 March 2015 (2 pages) |
20 February 2015 | Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page) |
20 February 2015 | Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
29 May 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
29 May 2014 | Satisfaction of charge 1 in full (1 page) |
29 May 2014 | Satisfaction of charge 1 in full (1 page) |
29 May 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
15 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Termination of appointment of Luke Mckenna as a director (1 page) |
14 March 2013 | Appointment of Mrs Denise Susan Mckenna as a director (2 pages) |
14 March 2013 | Termination of appointment of Luke Mckenna as a director (1 page) |
14 March 2013 | Appointment of Mrs Denise Susan Mckenna as a director (2 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
16 August 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Director's details changed for Paul Mckenna on 5 May 2011 (2 pages) |
15 August 2011 | Director's details changed for Paul Mckenna on 5 May 2011 (2 pages) |
15 August 2011 | Director's details changed for Paul Mckenna on 5 May 2011 (2 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
12 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (14 pages) |
12 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (14 pages) |
12 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (14 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
19 May 2009 | Return made up to 06/05/09; full list of members (5 pages) |
19 May 2009 | Return made up to 06/05/09; full list of members (5 pages) |
17 December 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
17 December 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
23 June 2008 | Secretary appointed lc secretaries LIMITED (2 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
23 June 2008 | Appointment terminated secretary denise mckenna (1 page) |
23 June 2008 | Secretary appointed lc secretaries LIMITED (2 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
23 June 2008 | Appointment terminated secretary denise mckenna (1 page) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
20 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
14 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Return made up to 06/05/07; full list of members (2 pages) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Return made up to 06/05/07; full list of members (2 pages) |
20 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
20 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Secretary's particulars changed (1 page) |
23 January 2007 | Secretary's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: abercorn house, 79 renfrew road paisley renfrewshire PA3 4DA (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Return made up to 06/05/06; full list of members
|
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: abercorn house, 79 renfrew road paisley renfrewshire PA3 4DA (1 page) |
25 July 2006 | Return made up to 06/05/06; full list of members
|
25 July 2006 | Director resigned (1 page) |
6 May 2005 | Incorporation (17 pages) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Incorporation (17 pages) |