Cairnbulg
Fraserburgh
Aberdeenshire
AB43 8TB
Scotland
Secretary Name | Mrs Judith Greig |
---|---|
Status | Closed |
Appointed | 08 March 2012(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 06 September 2016) |
Role | Company Director |
Correspondence Address | Invercairn House 16 Rathen Road Cairnbulg Fraserburgh Aberdeenshire AB43 8TB Scotland |
Director Name | Kevin Frank Robert Alexander |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Role | Independent Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Craigellie Crescent Fraserburgh AB43 9WH Scotland |
Director Name | Allan David Milne |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Role | Independent Financial Advisor |
Correspondence Address | Strathesset Tullynessle Alford AB33 8QQ Scotland |
Director Name | Sandra Jean Thomson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Role | Independent Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | The Bungalow Hillside, Portlethen Aberdeen AB12 4RD Scotland |
Director Name | David Laing |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Role | Independent Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | 10 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Ian Mackenzie Towe |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Role | Independent Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cairnhill Road Newtonhill AB39 3NF Scotland |
Secretary Name | Sandra Jean Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bungalow Hillside, Portlethen Aberdeen AB12 4RD Scotland |
Director Name | Mrs Judith Greig |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(5 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 May 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Invercairn House 16 Rathen Road Cairnbulg Fraserburgh Aberdeenshire AB43 8TB Scotland |
Director Name | Mrs Christine Grace Dowall |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 August 2014) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 10 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Mr Keith John Ingram |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 August 2014) |
Role | Training & Competence Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Carden Place Aberdeen AB10 1UR Scotland |
Registered Address | 23 Carden Place Aberdeen AB10 1UQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 3 other UK companies use this postal address |
218.1k at £1 | Alistair Ggeig 68.17% Ordinary |
---|---|
8.1k at £1 | Christine Grace Dowall 2.54% Ordinary |
8.1k at £1 | David Laing 2.54% Ordinary |
8.1k at £1 | Grant Robertson 2.54% Ordinary |
8.1k at £1 | Ian Mackenzie Towe 2.54% Ordinary |
8.1k at £1 | John Macdonald Ross 2.54% Ordinary |
8.1k at £1 | Judith Greig 2.54% Ordinary |
8.1k at £1 | Keith John Ingram 2.54% Ordinary |
8.1k at £1 | Kevin Frank Robert Alexander 2.54% Ordinary |
8.1k at £1 | Sandra Jean Thomson 2.54% Ordinary |
6.1k at £1 | Allan David Milne 1.92% Ordinary |
6.1k at £1 | Jonathan James Knowles 1.92% Ordinary |
6.1k at £1 | Neil Campbell Macintosh 1.92% Ordinary |
6.1k at £1 | William John Cutler 1.92% Ordinary |
4k at £1 | Malcolm Laverock 1.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,913 |
Current Liabilities | £58,218 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2015 | Termination of appointment of Ian Mackenzie Towe as a director on 13 June 2015 (2 pages) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | Compulsory strike-off action has been suspended (1 page) |
8 October 2014 | Registered office address changed from 10 Carden Place Aberdeen AB10 1UR to 23 Carden Place Aberdeen AB10 1UQ on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 10 Carden Place Aberdeen AB10 1UR to 23 Carden Place Aberdeen AB10 1UQ on 8 October 2014 (1 page) |
7 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
20 August 2014 | Termination of appointment of David Laing as a director on 7 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Christine Grace Dowall as a director on 20 August 2014 (1 page) |
20 August 2014 | Termination of appointment of David Laing as a director on 7 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Keith John Ingram as a director on 20 August 2014 (1 page) |
11 August 2014 | Statement of capital following an allotment of shares on 28 December 2012
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 September 2013 | Statement of capital following an allotment of shares on 28 December 2012
|
5 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
3 September 2013 | Director's details changed for David Laing on 19 August 2013 (2 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (8 pages) |
18 May 2012 | Termination of appointment of Judith Greig as a director (1 page) |
18 May 2012 | Appointment of Mr Keith John Ingram as a director (2 pages) |
14 March 2012 | Appointment of Mrs Christine Grace Dowall as a director (2 pages) |
14 March 2012 | Director's details changed for Alister Greig on 14 March 2012 (2 pages) |
12 March 2012 | Termination of appointment of Sandra Thomson as a director (1 page) |
12 March 2012 | Termination of appointment of Kevin Alexander as a director (1 page) |
12 March 2012 | Appointment of Mrs Judith Greig as a director (2 pages) |
12 March 2012 | Appointment of Mrs Judith Greig as a secretary (2 pages) |
12 March 2012 | Termination of appointment of Sandra Thomson as a secretary (1 page) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
2 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (9 pages) |
5 November 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (9 pages) |
5 November 2010 | Director's details changed for Sandra Jean Thomson on 18 August 2010 (2 pages) |
5 November 2010 | Director's details changed for Alister Greig on 18 August 2010 (2 pages) |
5 November 2010 | Director's details changed for Kevin Frank Robert Alexander on 18 August 2010 (2 pages) |
5 November 2010 | Director's details changed for Ian Mackenzie Towe on 18 August 2010 (2 pages) |
22 October 2010 | Statement of capital following an allotment of shares on 31 December 2008
|
22 October 2010 | Resolutions
|
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 September 2009 | Return made up to 18/08/09; full list of members (9 pages) |
26 September 2008 | Capitals not rolled up (4 pages) |
12 September 2008 | Return made up to 18/08/08; full list of members (9 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 November 2007 | Return made up to 18/08/07; full list of members (11 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | Director resigned (1 page) |
13 February 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
8 November 2006 | Partic of mort/charge * (3 pages) |
18 August 2006 | Incorporation (20 pages) |