Old Rayne
Insch
Aberdeenshire
AB52 6RY
Scotland
Director Name | Colin Andrew Hawkins |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2006(same day as company formation) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 106 Middlesmuir Road Inverurie Aberdeenshire AB51 4RF Scotland |
Director Name | Mr Nicholas John Williams |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2006(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Findon Place Findon Village Portlethen Aberdeen AB12 3RS Scotland |
Director Name | Mr Michael Scott |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (closed 10 November 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Jesmond Circle Bridge Of Don Aberdeen AB22 8WX Scotland |
Director Name | Robert Tait |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2008(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 10 November 2015) |
Role | Retired Academic |
Country of Residence | United Kingdom |
Correspondence Address | 5 St. Machar Place Aberdeen Aberdeenshire AB24 3SF Scotland |
Director Name | David John Lappin |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2010(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 10 November 2015) |
Role | Housing Association Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 4 Carden Place Aberdeen Aberdeenshire AB10 1UT Scotland |
Director Name | Mr Neil Clapperton |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2010(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 10 November 2015) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Huntly House 74 Huntly Street Aberdeen Aberdeenshire AB10 1TD Scotland |
Director Name | Mr Steven Black |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2011(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 10 November 2015) |
Role | Bus Driver |
Country of Residence | United Kingdom |
Correspondence Address | Cms Cameron McKenna 6 Queens Road Aberdeen AB15 4ZT Scotland |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 May 2006(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mr Paul Martin Hannan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 38 Collieston Path Bridge Of Don Aberdeen Aberdeenshire AB22 8LY Scotland |
Director Name | Mr Gordon Nelson Kyle |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 132 Morningside Avenue Aberdeen AB10 7LT Scotland |
Director Name | Alan James Moat |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Chief Executive |
Country of Residence | Gb-Sct |
Correspondence Address | Smiddy Cottage Disblair Newmachar Aberdeenshire AB21 0QJ Scotland |
Director Name | Mr Alexander Birnie Murray |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Burnhaven Strachan Banchory Kincardineshire AB31 6NL Scotland |
Director Name | Mr Martinus Jacobus Maria Van Der Lee |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Carer |
Country of Residence | Scotland |
Correspondence Address | 23 Pitfour Court Peterhead Aberdeenshire AB42 2YG Scotland |
Director Name | Mr David Anthony Young |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | 11 Summerhill Terrace Aberdeen Aberdeenshire AB15 6HE Scotland |
Director Name | Robert Charles Pearce |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 June 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Albert Street Aberdeen Aberdeenshire AB25 1XX Scotland |
Registered Address | Cms Cameron McKenna 6 Queens Road Aberdeen AB15 4ZT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Year | 2014 |
---|---|
Turnover | £3,871 |
Cash | £6,213 |
Current Liabilities | £8,213 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2015 | Application to strike the company off the register (4 pages) |
28 May 2015 | Annual return made up to 23 May 2015 no member list (9 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
3 June 2014 | Termination of appointment of David Young as a director (1 page) |
3 June 2014 | Annual return made up to 23 May 2014 no member list (9 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
20 June 2013 | Termination of appointment of Alexander Murray as a director (1 page) |
20 June 2013 | Annual return made up to 23 May 2013 no member list (10 pages) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
8 June 2012 | Termination of appointment of Robert Pearce as a director (1 page) |
8 June 2012 | Annual return made up to 23 May 2012 no member list (12 pages) |
21 February 2012 | Appointment of Mr Steven Black as a director (3 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
15 June 2011 | Annual return made up to 23 May 2011 no member list (12 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
4 November 2010 | Appointment of Neil Clapperton as a director (3 pages) |
11 October 2010 | Termination of appointment of Alan Moat as a director (2 pages) |
29 June 2010 | Annual return made up to 23 May 2010 no member list (7 pages) |
29 June 2010 | Director's details changed for Mr Nicholas John Williams on 2 October 2009 (2 pages) |
29 June 2010 | Director's details changed for David Anthony Young on 2 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Robert Tait on 2 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Mr Nicholas John Williams on 2 October 2009 (2 pages) |
29 June 2010 | Secretary's details changed for Mitre Secretaries Limited on 2 October 2009 (2 pages) |
29 June 2010 | Secretary's details changed for Mitre Secretaries Limited on 2 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Robert Tait on 2 October 2009 (2 pages) |
29 June 2010 | Director's details changed for David Anthony Young on 2 October 2009 (2 pages) |
11 May 2010 | Termination of appointment of Gordon Kyle as a director (2 pages) |
11 May 2010 | Appointment of David John Lappin as a director (3 pages) |
15 April 2010 | Appointment of Robert Charles Pearce as a director (3 pages) |
24 March 2010 | Termination of appointment of Martinus Van Der Lee as a director (2 pages) |
19 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from migvie house north silver street aberdeen AB10 1RJ (1 page) |
7 July 2009 | Director appointed robert tait (2 pages) |
7 July 2009 | Annual return made up to 23/05/09 (12 pages) |
4 November 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
10 June 2008 | Annual return made up to 23/05/08 (5 pages) |
18 February 2008 | Director resigned (1 page) |
19 December 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
21 September 2007 | Annual return made up to 23/05/07 (3 pages) |
14 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (3 pages) |
16 January 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
23 May 2006 | Incorporation (21 pages) |