Arbroath
Angus
DD11 4JD
Scotland
Director Name | Kevin Milne |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2006(same day as company formation) |
Role | Heating & Plumbing |
Correspondence Address | North Lodge Arbirlot Road West Arbroath Angus DD11 2JQ Scotland |
Director Name | Mr Ian Duncan Christie Simpson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2006(same day as company formation) |
Role | Heating And Plumbing |
Country of Residence | Scotland |
Correspondence Address | 1 Inchgarth Street Forfar Angus DD8 3LY Scotland |
Secretary Name | Lorraine Anne Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2006(same day as company formation) |
Role | Retail |
Correspondence Address | 1 Inchgarth Street Forfar Angus DD8 3LY Scotland |
Director Name | Mr Bernard Kelly |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (closed 03 June 2014) |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | 16 Mallaig Avenue Dundee Angus DD2 4TW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH 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 |
100 at 1 | Ms Arlene Kelly 5.00% Ordinary |
---|---|
100 at 1 | Ms Lorraine Anne Simpson 5.00% Ordinary |
100 at 1 | Ms Nicola Sarah Rourke 5.00% Ordinary |
100 at 1 | Ms Sally Milne 5.00% Ordinary |
400 at 1 | Bernard Kelly 20.00% Ordinary |
400 at 1 | Gary Duncan Macdonald 20.00% Ordinary |
400 at 1 | Ian Duncan Christie Simpson 20.00% Ordinary |
400 at 1 | Kevin David Milne 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£230,928 |
Cash | £412 |
Current Liabilities | £1,127,066 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved following liquidation (1 page) |
3 June 2014 | Final Gazette dissolved following liquidation (1 page) |
3 March 2014 | Notice of final meeting of creditors (4 pages) |
3 March 2014 | Notice of final meeting of creditors (4 pages) |
16 March 2011 | Notice of winding up order (1 page) |
16 March 2011 | Appointment of a provisional liquidator (2 pages) |
16 March 2011 | Appointment of a provisional liquidator (2 pages) |
16 March 2011 | Court order notice of winding up (1 page) |
16 March 2011 | Court order notice of winding up (1 page) |
16 March 2011 | Notice of winding up order (1 page) |
14 March 2011 | Registered office address changed from Units 10 & 11 Richard Speirs Road Kirkton Industrial Estate Arbroath Angus DD11 3LT United Kingdom on 14 March 2011 (2 pages) |
14 March 2011 | Registered office address changed from Units 10 & 11 Richard Speirs Road Kirkton Industrial Estate Arbroath Angus DD11 3LT United Kingdom on 14 March 2011 (2 pages) |
17 February 2011 | Appointment of a provisional liquidator (2 pages) |
17 February 2011 | Appointment of a provisional liquidator (2 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders Statement of capital on 2010-03-24
|
24 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders Statement of capital on 2010-03-24
|
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 March 2009 | Return made up to 14/03/09; full list of members (6 pages) |
20 March 2009 | Return made up to 14/03/09; full list of members (6 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from units 10 & 11 baden powell road kirkton industrial estate arbroath angus DD11 3LS united kingdom (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from units 10 & 11 baden powell road kirkton industrial estate arbroath angus DD11 3LS united kingdom (1 page) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from unis 10 & 11 baden powell road kirkton industrial estate arbroath angus DD11 3LS united kingdom (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from unis 10 & 11 baden powell road kirkton industrial estate arbroath angus DD11 3LS united kingdom (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from unit 3 peasiehill road elliot industrial estate arbroath angus DD11 2NJ (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from unit 3 peasiehill road elliot industrial estate arbroath angus DD11 2NJ (1 page) |
31 March 2008 | Return made up to 14/03/08; full list of members (6 pages) |
31 March 2008 | Return made up to 14/03/08; full list of members (6 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 November 2007 | Partic of mort/charge * (3 pages) |
20 November 2007 | Partic of mort/charge * (3 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
16 April 2007 | Return made up to 14/03/07; full list of members (4 pages) |
16 April 2007 | Return made up to 14/03/07; full list of members (4 pages) |
13 April 2007 | Director's particulars changed (1 page) |
13 April 2007 | Secretary's particulars changed (1 page) |
13 April 2007 | Director's particulars changed (1 page) |
13 April 2007 | Secretary's particulars changed (1 page) |
31 January 2007 | New director appointed (2 pages) |
31 January 2007 | Ad 01/01/07--------- £ si 500@1=500 £ ic 1500/2000 (2 pages) |
31 January 2007 | Ad 01/01/07--------- £ si 500@1=500 £ ic 1500/2000 (2 pages) |
31 January 2007 | New director appointed (2 pages) |
24 May 2006 | Partic of mort/charge * (3 pages) |
24 May 2006 | Partic of mort/charge * (3 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | Ad 03/04/06--------- £ si 1498@1=1498 £ ic 2/1500 (4 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | Ad 03/04/06--------- £ si 1498@1=1498 £ ic 2/1500 (4 pages) |
5 April 2006 | New director appointed (2 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
14 March 2006 | Incorporation (16 pages) |
14 March 2006 | Incorporation (16 pages) |