Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Director Name | Mr Stuart Charles Kilpatrick |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2010(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 29 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
Secretary Name | Mr James Henry John Marsh |
---|---|
Status | Closed |
Appointed | 03 July 2017(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 29 January 2019) |
Role | Company Director |
Correspondence Address | North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
Director Name | Mr Ewan Craig Neilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Earlspark Road Bieldside Aberdeen AB15 9BZ Scotland |
Director Name | Mr Cbe Fca Acma Timothy Charles Harris |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
Director Name | Mr Michael John Shields |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 West Avenue Barrow In Furness Cumbria LA13 9AX |
Secretary Name | Mr Jonathan Procter Vick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 April 2016) |
Role | Company Director |
Correspondence Address | North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
Director Name | Mr John Main Lorimer |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
Secretary Name | Mr Michael John Hoggan |
---|---|
Status | Resigned |
Appointed | 26 April 2016(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 July 2017) |
Role | Company Director |
Correspondence Address | North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2005(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Website | www.fisheroffshore.com/ |
---|---|
Email address | [email protected] |
Telephone | 01651 873932 |
Telephone region | Oldmeldrum |
Registered Address | North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
---|---|
Constituency | Gordon |
Ward | Mid Formartine |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | James Fisher (Aberdeen) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2018 | Application to strike the company off the register (3 pages) |
13 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
29 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
15 November 2017 | Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 July 2017 | Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017 (1 page) |
20 April 2017 | Termination of appointment of John Main Lorimer as a director on 30 September 2016 (1 page) |
20 April 2017 | Termination of appointment of John Main Lorimer as a director on 30 September 2016 (1 page) |
20 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 May 2016 | Termination of appointment of Jonathan Procter Vick as a secretary on 26 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Jonathan Procter Vick as a secretary on 26 April 2016 (1 page) |
3 May 2016 | Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016 (2 pages) |
6 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
26 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
30 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
9 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Company name changed meldrum testing services LIMITED\certificate issued on 13/12/12
|
13 December 2012 | Company name changed meldrum testing services LIMITED\certificate issued on 13/12/12
|
8 August 2012 | Termination of appointment of Timothy Harris as a director (2 pages) |
8 August 2012 | Termination of appointment of Timothy Harris as a director (2 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
6 April 2011 | Director's details changed for Mr Timothy Charles Harris on 1 January 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Nicholas Paul Henry on 1 January 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Nicholas Paul Henry on 1 January 2011 (2 pages) |
6 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Director's details changed for Mr Timothy Charles Harris on 1 January 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Nicholas Paul Henry on 1 January 2011 (2 pages) |
6 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Director's details changed for Mr Timothy Charles Harris on 1 January 2011 (2 pages) |
6 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 February 2011 | Resolutions
|
8 February 2011 | Statement of company's objects (2 pages) |
8 February 2011 | Statement of company's objects (2 pages) |
8 February 2011 | Resolutions
|
9 December 2010 | Termination of appointment of Michael Shields as a director (2 pages) |
9 December 2010 | Termination of appointment of Michael Shields as a director (2 pages) |
2 December 2010 | Appointment of Mr Stuart Charles Kilpatrick as a director (3 pages) |
2 December 2010 | Appointment of Mr Stuart Charles Kilpatrick as a director (3 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
16 April 2010 | Director's details changed for Mr John Main Lorimer on 1 January 2010 (2 pages) |
16 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Mr John Main Lorimer on 1 January 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Mr Jonathan Procter Vick on 1 January 2010 (1 page) |
16 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Secretary's details changed for Mr Jonathan Procter Vick on 1 January 2010 (1 page) |
16 April 2010 | Secretary's details changed for Mr Jonathan Procter Vick on 1 January 2010 (1 page) |
16 April 2010 | Director's details changed for Mr John Main Lorimer on 1 January 2010 (2 pages) |
23 April 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
23 April 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
31 March 2009 | Auditor's resignation (1 page) |
31 March 2009 | Auditor's resignation (1 page) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
18 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
18 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
4 October 2007 | Return made up to 02/09/07; no change of members
|
4 October 2007 | Return made up to 02/09/07; no change of members
|
24 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
24 April 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
24 April 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
13 October 2006 | Return made up to 02/09/06; full list of members (8 pages) |
13 October 2006 | Return made up to 02/09/06; full list of members (8 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
9 December 2005 | Company name changed mountwest 634 LIMITED\certificate issued on 09/12/05 (2 pages) |
9 December 2005 | Company name changed mountwest 634 LIMITED\certificate issued on 09/12/05 (2 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
2 September 2005 | Incorporation (34 pages) |
2 September 2005 | Incorporation (34 pages) |