Auchterless
Turriff
Aberdeenshire
AB53 8EP
Scotland
Director Name | Mr Mark Christopher John Paterson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2016(9 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 22 January 2019) |
Role | Curator |
Country of Residence | United Kingdom |
Correspondence Address | 12 Esslemont Drive Inverurie Aberdeenshire AB51 3UP Scotland |
Director Name | Mr James David Mark Crombie |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2016(9 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 22 January 2019) |
Role | Designer/Builder |
Country of Residence | United Kingdom |
Correspondence Address | Knockdurn Portsoy Banffshire AB45 2YX Scotland |
Secretary Name | Julie Anne Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 October 2010) |
Role | Accountant |
Correspondence Address | 3 Gowanbrae Road Bieldside Aberdeen Grampian AB15 9AQ Scotland |
Director Name | Alan James Moat |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 December 2013) |
Role | Company Director |
Country of Residence | Gb-Sct |
Correspondence Address | Smiddy Cottage Disblair Newmachar Aberdeenshire AB21 0QJ Scotland |
Director Name | David Romer Paton |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 December 2013) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Grandhome Danestone Aberdeen AB22 8AR Scotland |
Director Name | Prof Robert Michael Pittilo |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 February 2010) |
Role | Principal And Vice Chancellor |
Correspondence Address | 26 South Avenue Cults Aberdeen Aberdeenshire AB15 9LP Scotland |
Director Name | Mrs Marion Elsie Miller |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 01 December 2009) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | North Lurg Midmar Inverurie Aberdeenshire AB51 7NB Scotland |
Director Name | Dr Glenn Andrew Corr |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 2009) |
Role | Senior Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Hilltop Drive Westhill Aberdeen Aberdeenshire AB32 6PL Scotland |
Secretary Name | Miss Angela Skene |
---|---|
Status | Resigned |
Appointed | 03 December 2010(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 May 2016) |
Role | Company Director |
Correspondence Address | Glenbirnie Deveron Road Huntly Aberdeenshire AB54 8DU Scotland |
Director Name | Mr Maitland Mackie |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 February 2012) |
Role | Agribusinessman |
Country of Residence | Scotland |
Correspondence Address | Eikeland Rothienorman Inverurie Aberdeenshire AB51 8US Scotland |
Director Name | Ms Carolanne Dieleman |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 December 2010(4 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 16 December 2011) |
Role | Group Marketing Director |
Country of Residence | Northern Ireland |
Correspondence Address | Stewart Milne Group Mosscroft Avenue Westhill Industrial Estate Westhill Aberdeenshire AB32 6JQ Scotland |
Director Name | Anne Kenyon |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(5 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 October 2012) |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | South Lediken Studios Insch Insch Aberdeenshire AB52 6SH Scotland |
Director Name | Robert Armstrong Stewart |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 December 2015) |
Role | Retired Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Norrgard 83 Wards Road Elgin Moray IV30 1TE Scotland |
Director Name | Mr James David Mark Crombie |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 November 2014) |
Role | Designer/Builder |
Country of Residence | United Kingdom |
Correspondence Address | Durn Hill Farm Portsoy Banff AB45 2YX Scotland |
Director Name | Dr David Ewan Douglas McClean |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2013(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 May 2016) |
Role | University Academic |
Country of Residence | United Kingdom |
Correspondence Address | Rgu Garthdee Road Aberdeen AB10 7QB Scotland |
Director Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
Website | andersonstrathernproperty.co.uk |
---|---|
Telephone | 0131 2707777 |
Telephone region | Edinburgh |
Registered Address | Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX Scotland |
---|---|
Constituency | Gordon |
Ward | Huntly, Strathbogie and Howe of Alford |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Scottish Traditional Skills Training Centre Sc302744 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,956 |
Cash | £8,903 |
Current Liabilities | £11,448 |
Latest Accounts | 5 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
22 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2018 | Application to strike the company off the register (4 pages) |
1 October 2018 | Order of court - restore and wind up (2 pages) |
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2017 | Application to strike the company off the register (3 pages) |
13 October 2017 | Application to strike the company off the register (3 pages) |
9 November 2016 | Appointment of Mr Mark Christopher John Paterson as a director on 1 January 2016 (2 pages) |
9 November 2016 | Appointment of James David Mark Crombie as a director on 1 January 2016 (2 pages) |
9 November 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-11-09
|
9 November 2016 | Appointment of Mr Mark Christopher John Paterson as a director on 1 January 2016 (2 pages) |
9 November 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-11-09
|
9 November 2016 | Appointment of James David Mark Crombie as a director on 1 January 2016 (2 pages) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2016 | Termination of appointment of Angela Skene as a secretary on 27 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Angela Skene as a secretary on 27 May 2016 (1 page) |
13 May 2016 | Termination of appointment of David Ewan Douglas Mcclean as a director on 13 May 2016 (1 page) |
13 May 2016 | Termination of appointment of David Ewan Douglas Mcclean as a director on 13 May 2016 (1 page) |
19 January 2016 | Appointment of Dr David Ewan Douglas Mcclean as a director on 7 December 2013 (2 pages) |
19 January 2016 | Appointment of Dr David Ewan Douglas Mcclean as a director on 7 December 2013 (2 pages) |
19 January 2016 | Termination of appointment of Robert Armstrong Stewart as a director on 7 December 2015 (1 page) |
19 January 2016 | Termination of appointment of Robert Armstrong Stewart as a director on 7 December 2015 (1 page) |
6 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
1 July 2015 | Termination of appointment of James David Mark Crombie as a director on 14 November 2014 (1 page) |
1 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Termination of appointment of James David Mark Crombie as a director on 14 November 2014 (1 page) |
1 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
18 December 2014 | Accounts for a small company made up to 5 April 2014 (5 pages) |
18 December 2014 | Accounts for a small company made up to 5 April 2014 (5 pages) |
18 December 2014 | Accounts for a small company made up to 5 April 2014 (5 pages) |
16 December 2014 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to C/O Johnston Carmichael Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 16 December 2014 (1 page) |
16 December 2014 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to C/O Johnston Carmichael Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 16 December 2014 (1 page) |
25 July 2014 | Termination of appointment of David Romer Paton as a director on 19 December 2013 (1 page) |
25 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Termination of appointment of David Romer Paton as a director on 19 December 2013 (1 page) |
4 June 2014 | Auditor's resignation (1 page) |
4 June 2014 | Auditor's resignation (1 page) |
30 January 2014 | Termination of appointment of Alan Moat as a director (1 page) |
30 January 2014 | Termination of appointment of Alan Moat as a director (1 page) |
30 January 2014 | Appointment of Mr James David Mark Crombie as a director (2 pages) |
30 January 2014 | Appointment of Mr James David Mark Crombie as a director (2 pages) |
3 January 2014 | Accounts for a small company made up to 5 April 2013 (5 pages) |
3 January 2014 | Accounts for a small company made up to 5 April 2013 (5 pages) |
3 January 2014 | Accounts for a small company made up to 5 April 2013 (5 pages) |
26 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
31 December 2012 | Full accounts made up to 5 April 2012 (12 pages) |
31 December 2012 | Full accounts made up to 5 April 2012 (12 pages) |
31 December 2012 | Full accounts made up to 5 April 2012 (12 pages) |
12 December 2012 | Termination of appointment of Anne Kenyon as a director (1 page) |
12 December 2012 | Appointment of Mr Marc Floyd Ellington as a director (2 pages) |
12 December 2012 | Appointment of Mr Marc Floyd Ellington as a director (2 pages) |
12 December 2012 | Termination of appointment of Anne Kenyon as a director (1 page) |
13 July 2012 | Appointment of Anne Kenyon as a director (2 pages) |
13 July 2012 | Appointment of Robert Armstrong Stewart as a director (2 pages) |
13 July 2012 | Register(s) moved to registered office address (1 page) |
13 July 2012 | Register(s) moved to registered office address (1 page) |
13 July 2012 | Appointment of Robert Armstrong Stewart as a director (2 pages) |
13 July 2012 | Appointment of Anne Kenyon as a director (2 pages) |
13 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (8 pages) |
13 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (8 pages) |
22 February 2012 | Termination of appointment of Maitland Mackie as a director (1 page) |
22 February 2012 | Termination of appointment of Maitland Mackie as a director (1 page) |
10 January 2012 | Termination of appointment of Carolanne Dieleman as a director (1 page) |
10 January 2012 | Termination of appointment of Carolanne Dieleman as a director (1 page) |
5 January 2012 | Full accounts made up to 5 April 2011 (12 pages) |
5 January 2012 | Full accounts made up to 5 April 2011 (12 pages) |
5 January 2012 | Full accounts made up to 5 April 2011 (12 pages) |
20 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 19 June 2011 (26 pages) |
20 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 19 June 2011 (26 pages) |
8 December 2011 | Appointment of Mr Maitland Mackie as a director (2 pages) |
8 December 2011 | Termination of appointment of Marc Ellington as a director
|
8 December 2011 | Termination of appointment of Marc Ellington as a director
|
8 December 2011 | Appointment of Mr Maitland Mackie as a director (2 pages) |
30 August 2011 | Secretary's details changed for Miss Angela Skene on 28 April 2011 (2 pages) |
30 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders
|
30 August 2011 | Register inspection address has been changed from C/O Julie Vickers Fyvie Castle Fyvie Turriff Aberdeenshire AB53 8JS Scotland (1 page) |
30 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders
|
30 August 2011 | Register inspection address has been changed from C/O Julie Vickers Fyvie Castle Fyvie Turriff Aberdeenshire AB53 8JS Scotland (1 page) |
30 August 2011 | Appointment of Mr Marc Floyd Ellington as a director
|
30 August 2011 | Appointment of Mr Marc Floyd Ellington as a director
|
30 August 2011 | Secretary's details changed for Miss Angela Skene on 28 April 2011 (2 pages) |
29 August 2011 | Appointment of Ms Carolanne Dieleman as a director (3 pages) |
29 August 2011 | Appointment of Ms Carolanne Dieleman as a director (3 pages) |
30 December 2010 | Full accounts made up to 5 April 2010 (14 pages) |
30 December 2010 | Full accounts made up to 5 April 2010 (14 pages) |
30 December 2010 | Full accounts made up to 5 April 2010 (14 pages) |
7 December 2010 | Appointment of Miss Angela Skene as a secretary (2 pages) |
7 December 2010 | Appointment of Miss Angela Skene as a secretary (2 pages) |
29 October 2010 | Termination of appointment of Julie Vickers as a secretary (1 page) |
29 October 2010 | Termination of appointment of Julie Vickers as a secretary (1 page) |
21 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Termination of appointment of Robert Pittilo as a director (1 page) |
11 March 2010 | Termination of appointment of Robert Pittilo as a director (1 page) |
17 December 2009 | Termination of appointment of Marion Miller as a director (1 page) |
17 December 2009 | Termination of appointment of Marion Miller as a director (1 page) |
14 December 2009 | Full accounts made up to 5 April 2009 (13 pages) |
14 December 2009 | Full accounts made up to 5 April 2009 (13 pages) |
14 December 2009 | Full accounts made up to 5 April 2009 (13 pages) |
3 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
11 May 2009 | Appointment terminated director glenn corr (1 page) |
11 May 2009 | Appointment terminated director glenn corr (1 page) |
18 December 2008 | Full accounts made up to 5 April 2008 (14 pages) |
18 December 2008 | Full accounts made up to 5 April 2008 (14 pages) |
18 December 2008 | Full accounts made up to 5 April 2008 (14 pages) |
30 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
19 December 2007 | Full accounts made up to 5 April 2007 (13 pages) |
19 December 2007 | Full accounts made up to 5 April 2007 (13 pages) |
19 December 2007 | Full accounts made up to 5 April 2007 (13 pages) |
22 June 2007 | Return made up to 19/06/07; full list of members (3 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Return made up to 19/06/07; full list of members (3 pages) |
14 June 2007 | Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page) |
14 June 2007 | Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page) |
8 January 2007 | New director appointed (1 page) |
8 January 2007 | New director appointed (1 page) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
7 November 2006 | Resolutions
|
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | New secretary appointed (2 pages) |
7 November 2006 | Resolutions
|
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | New secretary appointed (2 pages) |
7 November 2006 | Resolutions
|
7 November 2006 | Resolutions
|
8 September 2006 | Company name changed ledge 943 LIMITED\certificate issued on 08/09/06 (2 pages) |
8 September 2006 | Company name changed ledge 943 LIMITED\certificate issued on 08/09/06 (2 pages) |
19 June 2006 | Incorporation (24 pages) |
19 June 2006 | Incorporation (24 pages) |