Coull
Aboyne
Aberdeenshire
AB34 5JS
Scotland
Director Name | Roderick John Cruickshank Edmond |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2006(6 days after company formation) |
Appointment Duration | 11 years, 6 months (closed 22 December 2017) |
Role | Company Director |
Correspondence Address | 81 Braemar Place Aberdeen AB10 6EQ Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 July 2008(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (closed 22 December 2017) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Simon Henry Dyer Cowie |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Woodburn Place Aberdeen AB15 8JS Scotland |
Secretary Name | Hall Morrice Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Correspondence Address | 7 Queens Terrace Aberdeen Aberdeenshire AB10 1XL Scotland |
Registered Address | Johnston Carmichael Chartered Accountants 16 Carden Place Aberdeen AB10 1FX Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Year | 2012 |
---|---|
Net Worth | £450,481 |
Cash | £198,705 |
Current Liabilities | £64,751 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 December 2017 | Final Gazette dissolved following liquidation (1 page) |
22 September 2017 | Return of final meeting of voluntary winding up (3 pages) |
22 September 2017 | Return of final meeting of voluntary winding up (3 pages) |
9 August 2013 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 9 August 2013 (2 pages) |
9 August 2013 | Resolutions
|
9 August 2013 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 9 August 2013 (2 pages) |
9 August 2013 | Resolutions
|
6 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
6 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
5 June 2013 | Current accounting period extended from 31 May 2013 to 31 July 2013 (2 pages) |
5 June 2013 | Current accounting period extended from 31 May 2013 to 31 July 2013 (2 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
18 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
10 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
9 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
16 June 2009 | Location of register of members (1 page) |
16 June 2009 | Location of register of members (1 page) |
16 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
16 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
6 October 2008 | Capitals not rolled up (2 pages) |
6 October 2008 | Capitals not rolled up (2 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
23 July 2008 | Secretary appointed lc secretaries LIMITED (2 pages) |
23 July 2008 | Appointment terminated secretary hall morrice secretaries LIMITED (1 page) |
23 July 2008 | Appointment terminated secretary hall morrice secretaries LIMITED (1 page) |
23 July 2008 | Secretary appointed lc secretaries LIMITED (2 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from 7 queens terrace aberdeen AB10 1XL (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 7 queens terrace aberdeen AB10 1XL (1 page) |
30 May 2008 | Secretary's change of particulars / infinity secretaries LIMITED / 19/02/2008 (1 page) |
30 May 2008 | Return made up to 30/05/08; full list of members (4 pages) |
30 May 2008 | Secretary's change of particulars / infinity secretaries LIMITED / 19/02/2008 (1 page) |
30 May 2008 | Return made up to 30/05/08; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: 13 rubislaw terrace aberdeen AB10 1XE (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 13 rubislaw terrace aberdeen AB10 1XE (1 page) |
13 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
13 June 2007 | Location of debenture register (1 page) |
13 June 2007 | Secretary's particulars changed (1 page) |
13 June 2007 | Location of register of members (1 page) |
13 June 2007 | Location of register of members (1 page) |
13 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
13 June 2007 | Location of debenture register (1 page) |
13 June 2007 | Secretary's particulars changed (1 page) |
6 June 2006 | New director appointed (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Company name changed rubislaw (x) LIMITED\certificate issued on 06/06/06 (2 pages) |
6 June 2006 | New director appointed (1 page) |
6 June 2006 | New director appointed (1 page) |
6 June 2006 | New director appointed (1 page) |
6 June 2006 | Company name changed rubislaw (x) LIMITED\certificate issued on 06/06/06 (2 pages) |
6 June 2006 | Director resigned (1 page) |
30 May 2006 | Incorporation (36 pages) |
30 May 2006 | Incorporation (36 pages) |