Aberdeen
Aberdeenshire
AB15 8DL
Scotland
Director Name | Scott Craigmyle McPetrie |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Role | Manager |
Correspondence Address | 16 Fallow Road Westhill Aberdeenshire AB32 6PT Scotland |
Director Name | Mr Graham Alexander McPetrie |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 247 Queen's Road Aberdeen Aberdeenshire AB15 8DL Scotland |
Secretary Name | Graham Alexander McPetrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 247 Queen's Road Aberdeen Aberdeenshire AB15 8DL Scotland |
Registered Address | 247 Queen's Road Aberdeen Aberdeenshire AB15 8DL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
1000 at £1 | Graham Alexander Mcpetrie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £62,191 |
Cash | £6,609 |
Current Liabilities | £445,630 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 13 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 27 June 2022 (overdue) |
29 August 2007 | Delivered on: 5 September 2007 Satisfied on: 30 September 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Block of 6 tenement flats at 46 broomhill road, aberdeen. Fully Satisfied |
---|---|
24 August 2007 | Delivered on: 31 August 2007 Satisfied on: 30 September 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 291C holburn street, aberdeen. Fully Satisfied |
21 December 2006 | Delivered on: 23 December 2006 Satisfied on: 30 September 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost flat on the first floor of the tenement of shops and houses known as numbers twenty, twenty-two and twenty-two a broomhill road, aberdeen. Fully Satisfied |
10 October 2006 | Delivered on: 13 October 2006 Satisfied on: 8 October 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
11 June 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
1 December 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
8 September 2021 | Compulsory strike-off action has been suspended (1 page) |
4 December 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
24 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
7 November 2020 | Compulsory strike-off action has been suspended (1 page) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2019 | Administrative restoration application (3 pages) |
26 November 2019 | Confirmation statement made on 13 June 2019 with no updates (2 pages) |
19 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
24 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
24 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
21 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
21 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
9 August 2016 | Annual return made up to 13 June 2012 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 13 June 2013 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 13 June 2012 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 13 June 2013 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2016-08-09
|
8 August 2016 | Annual return made up to 13 June 2011 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 13 June 2011 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Secretary's details changed for Graham Alexander Mcpetrie on 1 October 2009 (1 page) |
8 August 2016 | Director's details changed for Graham Alexander Mcpetrie on 1 October 2009 (2 pages) |
8 August 2016 | Director's details changed for Graham Alexander Mcpetrie on 1 October 2009 (2 pages) |
8 August 2016 | Secretary's details changed for Graham Alexander Mcpetrie on 1 October 2009 (1 page) |
5 August 2016 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 23 June 2012 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 23 June 2012 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | Termination of appointment of Graham Alexander Mcpetrie as a secretary on 16 November 2015 (2 pages) |
24 November 2015 | Termination of appointment of Graham Alexander Mcpetrie as a secretary on 16 November 2015 (2 pages) |
12 November 2015 | Appointment of Craig Andrew Mcpetrie as a director on 27 October 2015 (3 pages) |
12 November 2015 | Appointment of Craig Andrew Mcpetrie as a director on 27 October 2015 (3 pages) |
2 November 2015 | Registered office address changed from C/O Frp Advisory Llp Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD to 247 Queen's Road Aberdeen Aberdeenshire AB15 8DL on 2 November 2015 (2 pages) |
2 November 2015 | Registered office address changed from C/O Frp Advisory Llp Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD to 247 Queen's Road Aberdeen Aberdeenshire AB15 8DL on 2 November 2015 (2 pages) |
2 November 2015 | Registered office address changed from C/O Frp Advisory Llp Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD to 247 Queen's Road Aberdeen Aberdeenshire AB15 8DL on 2 November 2015 (2 pages) |
2 November 2015 | Termination of appointment of Graham Alexander Mcpetrie as a director on 27 October 2015 (2 pages) |
2 November 2015 | Termination of appointment of Graham Alexander Mcpetrie as a director on 27 October 2015 (2 pages) |
26 October 2015 | Notice of end of Administration (12 pages) |
26 October 2015 | Notice of end of Administration (12 pages) |
13 October 2015 | Administrator's progress report (12 pages) |
13 October 2015 | Administrator's progress report (12 pages) |
8 October 2015 | Satisfaction of charge 1 in full (4 pages) |
8 October 2015 | Satisfaction of charge 1 in full (4 pages) |
30 September 2015 | Satisfaction of charge 3 in full (4 pages) |
30 September 2015 | Satisfaction of charge 2 in full (4 pages) |
30 September 2015 | Satisfaction of charge 2 in full (4 pages) |
30 September 2015 | Satisfaction of charge 4 in full (4 pages) |
30 September 2015 | Satisfaction of charge 4 in full (4 pages) |
30 September 2015 | Satisfaction of charge 3 in full (4 pages) |
28 April 2015 | Administrator's progress report (12 pages) |
28 April 2015 | Administrator's progress report (12 pages) |
14 April 2015 | Notice of extension of period of Administration (1 page) |
14 April 2015 | Notice of extension of period of Administration (1 page) |
27 October 2014 | Administrator's progress report (12 pages) |
27 October 2014 | Administrator's progress report (12 pages) |
6 May 2014 | Administrator's progress report (13 pages) |
6 May 2014 | Administrator's progress report (13 pages) |
10 April 2014 | Notice of extension of period of Administration (1 page) |
10 April 2014 | Notice of extension of period of Administration (1 page) |
12 December 2013 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages) |
12 December 2013 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages) |
6 November 2013 | Administrator's progress report (11 pages) |
6 November 2013 | Administrator's progress report (11 pages) |
24 April 2013 | Administrator's progress report (10 pages) |
24 April 2013 | Administrator's progress report (10 pages) |
10 April 2013 | Notice of extension of period of Administration (1 page) |
10 April 2013 | Notice of extension of period of Administration (1 page) |
12 October 2012 | Administrator's progress report (12 pages) |
12 October 2012 | Administrator's progress report (12 pages) |
8 October 2012 | Notice of extension of period of Administration (1 page) |
8 October 2012 | Notice of extension of period of Administration (1 page) |
26 April 2012 | Administrator's progress report (10 pages) |
26 April 2012 | Administrator's progress report (10 pages) |
6 January 2012 | Notice of result of meeting creditors (14 pages) |
6 January 2012 | Notice of result of meeting creditors (14 pages) |
13 December 2011 | Statement of administrator's proposal (14 pages) |
13 December 2011 | Statement of administrator's proposal (14 pages) |
21 October 2011 | Appointment of an administrator (4 pages) |
21 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2011 | Registered office address changed from 16 Fallow Road Westhill Aberdeenshire AB32 6PT on 21 October 2011 (2 pages) |
21 October 2011 | Registered office address changed from 16 Fallow Road Westhill Aberdeenshire AB32 6PT on 21 October 2011 (2 pages) |
21 October 2011 | Appointment of an administrator (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
13 August 2010 | Director's details changed for Graham Alexander Mcpetrie on 13 June 2010 (2 pages) |
13 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders Statement of capital on 2010-08-13
|
13 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders Statement of capital on 2010-08-13
|
13 August 2010 | Director's details changed for Graham Alexander Mcpetrie on 13 June 2010 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2010 | Annual return made up to 13 June 2009 with a full list of shareholders (3 pages) |
14 May 2010 | Annual return made up to 13 June 2009 with a full list of shareholders (3 pages) |
11 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
11 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
5 September 2007 | Partic of mort/charge * (3 pages) |
5 September 2007 | Partic of mort/charge * (3 pages) |
31 August 2007 | Partic of mort/charge * (3 pages) |
31 August 2007 | Partic of mort/charge * (3 pages) |
10 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
23 December 2006 | Partic of mort/charge * (3 pages) |
23 December 2006 | Partic of mort/charge * (3 pages) |
13 October 2006 | Partic of mort/charge * (3 pages) |
13 October 2006 | Partic of mort/charge * (3 pages) |
13 June 2006 | Incorporation (18 pages) |
13 June 2006 | Incorporation (18 pages) |