Aberdeen
AB15 4TN
Scotland
Secretary Name | Coral Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2008(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 25 September 2015) |
Role | Administrator |
Correspondence Address | 14 Castlefields Gardens Kintore Aberdeenshire AB51 0SJ Scotland |
Secretary Name | Jan Peter Carstens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2008) |
Role | Company Director |
Correspondence Address | 54 Stanley Street Aberdeen Aberdeenshire AB10 6UR Scotland |
Director Name | Mr Neil William Fraser McArthur |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blackhillock Monymusk Inverurie Aberdeenshire AB51 7JJ Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.mackenziepr.co.uk |
---|
Registered Address | 55-57 West High Street Inverurie AB51 3QQ Scotland |
---|---|
Constituency | Gordon |
Ward | Inverurie and District |
Address Matches | Over 90 other UK companies use this postal address |
84 at £1 | Morven Shona Mackenzie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,397 |
Cash | £27 |
Current Liabilities | £29,411 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2015 | Application to strike the company off the register (3 pages) |
1 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
25 September 2014 | Previous accounting period extended from 28 February 2014 to 30 June 2014 (3 pages) |
31 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
7 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Termination of appointment of Neil Mcarthur as a director (2 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (10 pages) |
8 February 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
22 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
22 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Morven Shona Mackenzie on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Morven Shona Mackenzie on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Neil William Fraser Mcarthur on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Neil William Fraser Mcarthur on 1 October 2009 (2 pages) |
23 June 2009 | Director appointed neil william fraser mcarthur (2 pages) |
18 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
17 April 2008 | Secretary appointed coral smith (2 pages) |
17 April 2008 | Appointment terminated secretary jan carstens (1 page) |
10 March 2008 | Curr ext from 30/11/2008 to 28/02/2009 (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from navigator house 77 waterloo quay aberdeen AB11 5DE (1 page) |
21 February 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Return made up to 23/11/07; full list of members (3 pages) |
17 July 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
14 December 2006 | Return made up to 23/11/06; full list of members (3 pages) |
8 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | Ad 24/11/05--------- £ si 82@1=82 £ ic 2/84 (2 pages) |
8 December 2005 | New director appointed (2 pages) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Secretary resigned (1 page) |
23 November 2005 | Incorporation (13 pages) |