Udny
Ellon
Aberdeenshire
AB41 7RQ
Scotland
Director Name | Mr Michael Robson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2006(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 11 months (closed 16 March 2021) |
Role | Advertising Executive |
Country of Residence | Scotland |
Correspondence Address | 71 Charleston Road North Cove Aberdeen AB12 3SZ Scotland |
Director Name | Norman Sinclair Wisely |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Role | Lawyer |
Correspondence Address | 70 Forest Road Aberdeen AB15 4BL Scotland |
Secretary Name | Stephen Samuel Alexander Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 May 2015) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Website | arch-henderson.co.uk |
---|---|
Telephone | 01224 631122 |
Telephone region | Aberdeen |
Registered Address | 71 Charleston Road North Cove Aberdeen AB12 3SZ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Michael Robson 50.00% Ordinary |
---|---|
1 at £1 | Roderick Phillips 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,276 |
Current Liabilities | £19,315 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2020 | Application to strike the company off the register (3 pages) |
22 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 July 2016 | Director's details changed for Michael Robson on 1 July 2016 (2 pages) |
1 July 2016 | Director's details changed for Michael Robson on 1 July 2016 (2 pages) |
24 February 2016 | Director's details changed for Roderick Phillips on 1 October 2009 (2 pages) |
24 February 2016 | Director's details changed for Michael Robson on 1 October 2009 (2 pages) |
24 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Director's details changed for Roderick Phillips on 1 October 2009 (2 pages) |
24 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Director's details changed for Michael Robson on 1 October 2009 (2 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 November 2015 | Registered office address changed from R&a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS Scotland to 71 Charleston Road North Cove Aberdeen AB12 3SZ on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from R&a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS Scotland to 71 Charleston Road North Cove Aberdeen AB12 3SZ on 16 November 2015 (1 page) |
21 May 2015 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to R&a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to R&a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS on 21 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Clp Secretaries Limited as a secretary on 11 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Clp Secretaries Limited as a secretary on 11 May 2015 (1 page) |
16 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 July 2011 | Director's details changed for Michael Robson on 8 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Michael Robson on 8 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Michael Robson on 8 July 2011 (2 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Director's details changed for Michael Robson on 4 February 2011 (3 pages) |
8 February 2011 | Director's details changed for Michael Robson on 4 February 2011 (3 pages) |
8 February 2011 | Director's details changed for Michael Robson on 4 February 2011 (3 pages) |
26 January 2011 | Director's details changed for Michael Robson on 24 January 2011 (3 pages) |
26 January 2011 | Director's details changed for Michael Robson on 24 January 2011 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 December 2009 | Director's details changed for Michael Robson on 16 November 2009 (3 pages) |
17 December 2009 | Director's details changed for Michael Robson on 16 November 2009 (3 pages) |
17 December 2009 | Director's details changed for Roderick Phillips on 10 September 2009 (1 page) |
17 December 2009 | Director's details changed for Roderick Phillips on 10 September 2009 (1 page) |
25 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
10 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page) |
21 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
12 May 2006 | Resolutions
|
12 May 2006 | Resolutions
|
11 May 2006 | Ad 22/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 May 2006 | Ad 22/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: c/o cms cameron mckenna migvie house north silver street aberdeen AB10 1RD (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: c/o cms cameron mckenna migvie house north silver street aberdeen AB10 1RD (1 page) |
12 April 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
22 February 2006 | Incorporation (29 pages) |
22 February 2006 | Incorporation (29 pages) |