Aberdeen
Aberdeenshire
AB15 4EJ
Scotland
Director Name | Mr Ian Alexander Littlejohn |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2007(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 15 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Victoria Street Aberdeen Aberdeenshire AB10 1UU Scotland |
Secretary Name | Mrs Elizabeth-Jane Wilson Littlejohn Mackinnon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2008(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 15 August 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 King's Gate Aberdeen Aberdeenshire AB15 4EJ Scotland |
Director Name | Kenneth Hunter Graham |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(same day as company formation) |
Role | Mixologist |
Correspondence Address | Shepherds Lodge Ibert Road Glasgow Strathclyde G63 9PY Scotland |
Director Name | Colin Alexander Hart |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(same day as company formation) |
Role | Restaurant Manager |
Correspondence Address | Waterside Mill Kemnay Inverurie Aberdeenshire AB51 5NY Scotland |
Director Name | Mr Robert James Mitchell |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(2 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 August 2008) |
Role | Operating Manager |
Correspondence Address | 22/15 Russell Gardens Edinburgh Midlothian EH12 5PP Scotland |
Director Name | Mr Robert James Mitchell |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(2 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 August 2008) |
Role | Operating Manager |
Correspondence Address | 22/15 Russell Gardens Edinburgh Midlothian EH12 5PP Scotland |
Director Name | Michael James McNulty |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(4 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 16 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rosemount Place Perth PH2 7EH Scotland |
Director Name | Mr Christopher Peter Cusiter |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(4 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 16 August 2012) |
Role | Professional Rugby Player |
Country of Residence | United Kingdom |
Correspondence Address | Flat 0/1 2 Crown Terrace Dowanhill Glasgow Strathclyde G12 9HA Scotland |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2005(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Registered Address | 2 King's Gate Aberdeen Aberdeenshire AB15 4EJ Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Midstocket/Rosemount |
60.9k at £1 | Calum Andrew Mackinnon 77.67% Ordinary |
---|---|
17.5k at £1 | Mackinnon Twins Trust 22.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£201,499 |
Cash | £179,654 |
Current Liabilities | £1,020,848 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | Application to strike the company off the register (3 pages) |
12 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
24 June 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
12 February 2013 | Director's details changed for Mr Calum Andrew Mackinnon on 30 November 2011 (2 pages) |
12 February 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Termination of appointment of Michael Mcnulty as a director (1 page) |
5 October 2012 | Termination of appointment of Christopher Cusiter as a director (1 page) |
24 August 2012 | Resolutions
|
4 May 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 January 2012 | Director's details changed for Christopher Cusiter on 20 January 2012 (3 pages) |
13 December 2011 | Director's details changed for Christopher Cusiter on 22 November 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Ian Alexander Littlejohn on 22 November 2011 (2 pages) |
13 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (8 pages) |
13 December 2011 | Director's details changed for Michael James Mcnulty on 22 November 2011 (2 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (8 pages) |
25 August 2010 | Particulars of variation of rights attached to shares (4 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 August 2010 | Resolutions
|
17 August 2010 | Memorandum and Articles of Association (33 pages) |
11 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
10 August 2010 | Appointment of Michael James Mcnulty as a director (3 pages) |
5 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
5 August 2010 | Resolutions
|
5 August 2010 | Appointment of Christopher Cusiter as a director (3 pages) |
5 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
5 March 2009 | Amended accounts made up to 30 April 2008 (5 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 December 2008 | Location of register of members (1 page) |
2 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
2 December 2008 | Secretary's change of particulars / elizabeth-jane mackinnon / 22/11/2008 (2 pages) |
5 September 2008 | Appointment terminated director robert mitchell (1 page) |
16 June 2008 | Director appointed mr robert james mitchell (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 1 east craibstone street aberdeen aberdeenshire AB11 6YQ (1 page) |
23 May 2008 | Secretary appointed mrs elizabeth-jane wilson mackinnon (1 page) |
23 May 2008 | Appointment terminated secretary james and george collie (1 page) |
22 November 2007 | Return made up to 22/11/07; full list of members (3 pages) |
13 November 2007 | Resolutions
|
28 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 July 2007 | Accounting reference date extended from 30/11/06 to 30/04/07 (1 page) |
13 February 2007 | New director appointed (3 pages) |
9 February 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
8 January 2007 | New director appointed (4 pages) |
3 January 2007 | Director resigned (1 page) |
30 November 2006 | Return made up to 22/11/06; full list of members (3 pages) |
5 June 2006 | Ad 22/05/06--------- £ si 52499@1=52499 £ ic 1/52500 (2 pages) |
25 May 2006 | Partic of mort/charge * (3 pages) |
22 November 2005 | Incorporation (34 pages) |