Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Director Name | Mr Stanley James Foster Rooke |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2014(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 22 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fisher Offshore Unit North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
Director Name | Mr Nicholas Paul Henry |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2014(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 22 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fisher Offshore Unit North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
Secretary Name | Mr James Henry John Marsh |
---|---|
Status | Closed |
Appointed | 03 July 2017(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 January 2019) |
Role | Company Director |
Correspondence Address | Fisher House Michaelson Road Barrow-In-Furness Cumbria LA14 1HR |
Director Name | Mark Patrick Robertson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Mansion House Langbank PA14 6XB Scotland |
Director Name | Lydia Margaret Robinson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Mansion House Langbank PA14 6XB Scotland |
Secretary Name | Mark Patrick Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Mansion House Langbank PA14 6XB Scotland |
Secretary Name | William Leslie Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years (resigned 01 July 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 McCallum Grove East Kilbride Lanarkshire G74 4SJ Scotland |
Director Name | Mr Bruce Watson Birrell |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 December 2016) |
Role | Electronic Engineer |
Country of Residence | Scotland |
Correspondence Address | Fisher Offshore Unit North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
Director Name | Mr Mark Patrick Robertson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fisher Offshore Unit North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
Director Name | Mr Scott Frank Davidson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fisher Offshore Unit North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
Secretary Name | Mr Michael John Hoggan |
---|---|
Status | Resigned |
Appointed | 24 September 2014(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 July 2017) |
Role | Company Director |
Correspondence Address | Fisher Offshore Unit North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
Registered Address | Fisher Offshore Unit North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
---|---|
Constituency | Gordon |
Ward | Mid Formartine |
510 at £1 | James Fisher Nuclear Holdings Limited 51.00% Ordinary A |
---|---|
488 at £1 | Bruce Watson Birrell 48.80% Ordinary B |
2 at £1 | Bruce Birrell 0.20% Ordinary B |
Year | 2014 |
---|---|
Turnover | £121,814 |
Gross Profit | -£28,133 |
Net Worth | -£47,613 |
Cash | £13,214 |
Current Liabilities | £298,739 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 April 2012 | Delivered on: 23 April 2012 Persons entitled: Bibby Factors International Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
12 March 2012 | Delivered on: 24 March 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
22 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2018 | Application to strike the company off the register (3 pages) |
14 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
20 June 2018 | Withdraw the company strike off application (1 page) |
19 June 2018 | Application to strike the company off the register (3 pages) |
15 May 2018 | Termination of appointment of Scott Frank Davidson as a director on 19 January 2018 (1 page) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
24 November 2017 | Satisfaction of charge 2 in full (1 page) |
24 November 2017 | Satisfaction of charge 1 in full (1 page) |
24 November 2017 | Satisfaction of charge 2 in full (1 page) |
24 November 2017 | Satisfaction of charge 1 in full (1 page) |
14 November 2017 | Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
6 July 2017 | Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017 (1 page) |
14 March 2017 | Director's details changed for Mr Stanley James Foster Rooke on 14 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Stanley James Foster Rooke on 14 March 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
15 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
22 December 2016 | Termination of appointment of Bruce Watson Birrell as a director on 16 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Bruce Watson Birrell as a director on 16 December 2016 (1 page) |
25 November 2016 | Confirmation statement made on 16 August 2016 with updates (8 pages) |
25 November 2016 | Confirmation statement made on 16 August 2016 with updates (8 pages) |
25 November 2016 | Confirmation statement made on 16 September 2016 with updates (4 pages) |
25 November 2016 | Confirmation statement made on 16 September 2016 with updates (4 pages) |
26 October 2016 | Termination of appointment of Mark Patrick Robertson as a director on 3 August 2016 (1 page) |
26 October 2016 | Termination of appointment of Mark Patrick Robertson as a director on 3 August 2016 (1 page) |
14 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
16 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
16 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
26 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
13 November 2014 | Appointment of Mr Stanley James Foster Rooke as a director on 24 September 2014 (2 pages) |
13 November 2014 | Appointment of Mr Stanley James Foster Rooke as a director on 24 September 2014 (2 pages) |
3 November 2014 | Appointment of Mr Scott Frank Davidson as a director on 24 September 2014 (2 pages) |
3 November 2014 | Appointment of Mr Mark Patrick Robertson as a director on 24 September 2014 (2 pages) |
3 November 2014 | Appointment of Mr Mark Patrick Robertson as a director on 24 September 2014 (2 pages) |
3 November 2014 | Appointment of Mr Scott Frank Davidson as a director on 24 September 2014 (2 pages) |
28 October 2014 | Appointment of Mr Stuart Charles Kilpatrick as a director on 24 September 2014 (2 pages) |
28 October 2014 | Appointment of Mr Michael John Hoggan as a secretary on 24 September 2014 (2 pages) |
28 October 2014 | Registered office address changed from 5 Carwhinny Mitchelston Industrial Estate Kirkcaldy Fife KY1 3LS to Fisher Offshore Unit North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ on 28 October 2014 (1 page) |
28 October 2014 | Appointment of Mr Stuart Charles Kilpatrick as a director on 24 September 2014 (2 pages) |
28 October 2014 | Registered office address changed from 5 Carwhinny Mitchelston Industrial Estate Kirkcaldy Fife KY1 3LS to Fisher Offshore Unit North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ on 28 October 2014 (1 page) |
28 October 2014 | Appointment of Mr Michael John Hoggan as a secretary on 24 September 2014 (2 pages) |
28 October 2014 | Appointment of Mr Nicholas Paul Henry as a director on 24 September 2014 (2 pages) |
28 October 2014 | Appointment of Mr Nicholas Paul Henry as a director on 24 September 2014 (2 pages) |
19 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
14 October 2014 | Change of share class name or designation (2 pages) |
14 October 2014 | Resolutions
|
14 October 2014 | Resolutions
|
14 October 2014 | Change of share class name or designation (2 pages) |
10 October 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages) |
10 October 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages) |
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
26 September 2013 | Registered office address changed from C/O Mr B Birrell Unit 24 Business Incubator Kirkcaldy Myregormie Place, Mitchelston Ind. Est. Kirkcaldy Fife KY1 3NA on 26 September 2013 (1 page) |
26 September 2013 | Registered office address changed from C/O Mr B Birrell Unit 24 Business Incubator Kirkcaldy Myregormie Place, Mitchelston Ind. Est. Kirkcaldy Fife KY1 3NA on 26 September 2013 (1 page) |
26 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
26 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Registered office address changed from C/O Mr B Birrell Unit 5 Carwhinny Mitchelston Industrial Estate Kirkcaldy Fife KY1 3LS United Kingdom on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from C/O Mr B Birrell Unit 5 Carwhinny Mitchelston Industrial Estate Kirkcaldy Fife KY1 3LS United Kingdom on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from C/O Mr B Birrell Unit 5 Carwhinny Mitchelston Industrial Estate Kirkcaldy Fife KY1 3LS United Kingdom on 6 March 2013 (1 page) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
26 November 2012 | Termination of appointment of Mark Robertson as a director (1 page) |
26 November 2012 | Termination of appointment of Mark Robertson as a director (1 page) |
27 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 April 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
30 November 2011 | Registered office address changed from Office 12, Business Incubator Myregormie Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NA United Kingdom on 30 November 2011 (1 page) |
30 November 2011 | Registered office address changed from Office 12, Business Incubator Myregormie Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NA United Kingdom on 30 November 2011 (1 page) |
28 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
6 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Appointment of a director (2 pages) |
6 August 2010 | Director's details changed for Mark Patrick Robertson on 30 May 2010 (2 pages) |
6 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Appointment of a director (2 pages) |
6 August 2010 | Director's details changed for Mark Patrick Robertson on 30 May 2010 (2 pages) |
9 July 2010 | Appointment of Mr Bruce Watson Birrell as a director (2 pages) |
9 July 2010 | Appointment of Mr Bruce Watson Birrell as a director (2 pages) |
6 July 2010 | Termination of appointment of William Irvine as a secretary (1 page) |
6 July 2010 | Termination of appointment of William Irvine as a secretary (1 page) |
8 February 2010 | Termination of appointment of Lydia Robinson as a director (1 page) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
8 February 2010 | Termination of appointment of Lydia Robinson as a director (1 page) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
28 January 2010 | Registered office address changed from C/O Irvine Accounting 2 Mccallum Grove East Kilbride Glasgow G74 4SJ on 28 January 2010 (1 page) |
28 January 2010 | Registered office address changed from C/O Irvine Accounting 2 Mccallum Grove East Kilbride Glasgow G74 4SJ on 28 January 2010 (1 page) |
4 August 2009 | Company name changed qidata LIMITED\certificate issued on 04/08/09 (2 pages) |
4 August 2009 | Company name changed qidata LIMITED\certificate issued on 04/08/09 (2 pages) |
25 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
25 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
24 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
24 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: upper corby knowe rowantreehill road kilmacolm PA13 4NP (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: upper corby knowe rowantreehill road kilmacolm PA13 4NP (1 page) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: c/o robertson 5 mansion house langbank PA14 6XB (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: c/o robertson 5 mansion house langbank PA14 6XB (1 page) |
30 May 2006 | Incorporation (17 pages) |
30 May 2006 | Incorporation (17 pages) |