Alford
AB33 8FF
Scotland
Director Name | Jeffrey Stephen Davidson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2006(2 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 05 January 2016) |
Role | Builder |
Correspondence Address | 100 Thistle Drive Portlethen Aberdeen Aberdeenshire AB12 4QU Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 May 2008(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 05 January 2016) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Director Name | Mr Ewan Craig Neilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Earlspark Road Bieldside Aberdeen AB15 9BZ Scotland |
Director Name | Mr Christie Joseph Wood |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 November 2009) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 69 Broomhill Avenue Aberdeen Aberdeenshire AB10 6JL Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Carla Murray & Carol Ann Jane Davidson 33.33% Ordinary |
---|---|
1 at £1 | Jeffrey Stephen Davidson 33.33% Ordinary |
1 at £1 | Kenneth James Murray 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,167 |
Cash | £59,142 |
Current Liabilities | £105,346 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved following liquidation (1 page) |
5 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 October 2015 | Order of court for early dissolution (1 page) |
5 October 2015 | Order of court for early dissolution (1 page) |
18 July 2013 | Notice of winding up order (1 page) |
18 July 2013 | Notice of winding up order (1 page) |
18 July 2013 | Court order notice of winding up (1 page) |
18 July 2013 | Court order notice of winding up (1 page) |
18 July 2013 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 18 July 2013 (2 pages) |
18 July 2013 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 18 July 2013 (2 pages) |
10 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders Statement of capital on 2012-10-10
|
10 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders Statement of capital on 2012-10-10
|
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
28 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
23 November 2009 | Termination of appointment of Christie Wood as a director (2 pages) |
23 November 2009 | Termination of appointment of Christie Wood as a director (2 pages) |
28 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
23 December 2008 | Return made up to 25/09/08; full list of members (4 pages) |
23 December 2008 | Return made up to 25/09/08; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
20 May 2008 | Appointment terminated secretary stronachs (1 page) |
20 May 2008 | Appointment terminated secretary stronachs (1 page) |
20 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
20 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
6 May 2008 | Accounting reference date extended from 30/09/2007 to 31/10/2007 (1 page) |
6 May 2008 | Accounting reference date extended from 30/09/2007 to 31/10/2007 (1 page) |
17 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
17 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
6 December 2006 | Ad 28/11/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | Ad 28/11/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | New director appointed (3 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Ad 13/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 October 2006 | Ad 13/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 October 2006 | New director appointed (3 pages) |
5 October 2006 | Company name changed mountwest 697 LIMITED\certificate issued on 05/10/06 (2 pages) |
5 October 2006 | Company name changed mountwest 697 LIMITED\certificate issued on 05/10/06 (2 pages) |
25 September 2006 | Incorporation (16 pages) |
25 September 2006 | Incorporation (16 pages) |