Kingswells
Aberdeen
AB15 8QL
Scotland
Secretary Name | Mr Michael Reginald Dursley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2006(2 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 11 October 2017) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Ardnamoine Blacktop Kingswells Aberdeen AB15 8QL Scotland |
Director Name | Mr Ross Wall |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 November 2006) |
Role | Operations Manager |
Correspondence Address | 53 Troon Way Burbage Hinckley Leicestershire LE10 2GX |
Director Name | Dr Melvyn John Horgan |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Hawthorn Farm Hawthorn Lane Hawthorn Four Marks Alton Hampshire GU34 5AU |
Director Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen Aberdeenshire AB21 7DQ Scotland |
Secretary Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen Aberdeenshire AB21 7DQ Scotland |
Registered Address | 37 Albyn Place Aberdeen Aberdeenshire AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £2,440,678 |
Cash | £960 |
Current Liabilities | £2,482,216 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
11 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 July 2017 | Notice of final meeting of creditors (4 pages) |
26 April 2012 | Appointment of a provisional liquidator (2 pages) |
26 April 2012 | Court order notice of winding up (1 page) |
26 April 2012 | Notice of winding up order (1 page) |
8 March 2012 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 8 March 2012 (2 pages) |
6 March 2012 | Appointment of a provisional liquidator (2 pages) |
25 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders Statement of capital on 2012-01-25
|
25 January 2012 | Termination of appointment of Melvyn Horgan as a director (1 page) |
25 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders Statement of capital on 2012-01-25
|
28 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
26 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
22 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
28 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
12 January 2009 | Return made up to 05/01/09; full list of members (5 pages) |
4 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from, investment house, 6 union row, aberdeen, AB10 1DQ (1 page) |
19 March 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
20 February 2008 | Return made up to 05/01/08; full list of members (5 pages) |
11 February 2008 | Director resigned (1 page) |
6 September 2007 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
13 April 2007 | Resolutions
|
13 April 2007 | Ad 13/06/06--------- £ si 199999@1=199999 £ ic 2/200001 (2 pages) |
13 April 2007 | Ad 13/06/06--------- £ si 100000@1=100000 £ ic 200001/300001 (2 pages) |
13 April 2007 | Nc inc already adjusted 09/06/06 (2 pages) |
13 April 2007 | Return made up to 05/01/07; full list of members (7 pages) |
22 August 2006 | New director appointed (3 pages) |
16 June 2006 | Partic of mort/charge * (7 pages) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
1 June 2006 | Ad 09/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 June 2006 | New secretary appointed;new director appointed (3 pages) |
1 June 2006 | New director appointed (2 pages) |
5 January 2006 | Incorporation (22 pages) |