Stonehaven
Aberdeenshire
AB39 2JE
Scotland
Director Name | Mr Robert Campbell |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2014(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 29 August 2017) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 181 Crosskeys Road Keady Armagh BT60 3LB Northern Ireland |
Director Name | Mr John Campbell Gray |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2014(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 29 August 2017) |
Role | Certified Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 25 Dromore Road Caledon Co Tyrone, N. Ireland BT68 4XS Northern Ireland |
Director Name | James Stewart Rennie |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Mosshead Road Bearsden Glasgow Lanarkshire G61 3EZ Scotland |
Secretary Name | Boydslaw (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | 146 West Regent Street Glasgow Lanarkshire G2 2RZ Scotland |
Registered Address | 64 Allardice Street Stonehaven Kincardineshire AB39 2AA Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Stonehaven and Lower Deeside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mervyn James Gray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£345,454 |
Current Liabilities | £511,216 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 October 2005 | Delivered on: 3 November 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 david street, stonehaven KNC4897. Outstanding |
---|---|
9 September 2005 | Delivered on: 16 September 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
25 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
28 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
9 January 2014 | Appointment of Mr Robert Campbell as a director (2 pages) |
9 January 2014 | Appointment of Mr John Campbell Gray as a director (2 pages) |
9 January 2014 | Appointment of Mr Robert Campbell as a director (2 pages) |
9 January 2014 | Appointment of Mr John Campbell Gray as a director (2 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
22 June 2012 | Registered office address changed from 11 Allardice Street Stonehaven AB39 2BS on 22 June 2012 (1 page) |
22 June 2012 | Registered office address changed from 11 Allardice Street Stonehaven AB39 2BS on 22 June 2012 (1 page) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Mervyn James Gray on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Mervyn James Gray on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Mervyn James Gray on 1 October 2009 (2 pages) |
9 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
21 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2009 | Amended accounts made up to 30 June 2007 (7 pages) |
19 November 2009 | Amended accounts made up to 30 June 2007 (7 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2009 | Return made up to 01/06/09; full list of members (3 pages) |
30 July 2009 | Return made up to 01/06/09; full list of members (3 pages) |
8 May 2009 | Return made up to 01/06/07; full list of members (3 pages) |
8 May 2009 | Return made up to 01/06/08; full list of members (3 pages) |
8 May 2009 | Return made up to 01/06/07; full list of members (3 pages) |
8 May 2009 | Return made up to 01/06/08; full list of members (3 pages) |
17 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2009 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
6 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2009 | Appointment terminated secretary boydslaw (secretarial services) LIMITED (1 page) |
20 February 2009 | Appointment terminated secretary boydslaw (secretarial services) LIMITED (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from 146 west regent street glasgow G2 2RZ (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from 146 west regent street glasgow G2 2RZ (1 page) |
26 September 2008 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
9 November 2006 | Return made up to 01/06/06; full list of members
|
9 November 2006 | Return made up to 01/06/06; full list of members
|
11 November 2005 | Company name changed the mervies LIMITED\certificate issued on 11/11/05 (2 pages) |
11 November 2005 | Company name changed the mervies LIMITED\certificate issued on 11/11/05 (2 pages) |
3 November 2005 | Partic of mort/charge * (3 pages) |
3 November 2005 | Partic of mort/charge * (3 pages) |
16 September 2005 | Partic of mort/charge * (3 pages) |
16 September 2005 | Partic of mort/charge * (3 pages) |
9 September 2005 | Company name changed boydslaw 90 LIMITED\certificate issued on 09/09/05 (2 pages) |
9 September 2005 | Company name changed boydslaw 90 LIMITED\certificate issued on 09/09/05 (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
1 June 2005 | Incorporation (21 pages) |
1 June 2005 | Incorporation (21 pages) |