Portlethen
Aberdeenshire
AB12 4RX
Scotland
Director Name | Mrs Kerry Anne Smith |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bankhead Recycling Centre Duffshill Road Portlethen Aberdeenshire AB12 4RX Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 March 2013(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 11 January 2022) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2006(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Messrs Aberdein Considine & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2006(same day as company formation) |
Correspondence Address | 8 & 9 Bon Accord Crescent Aberdeen Grampian AB11 6DN Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2006(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay Fife KY11 9NB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2007(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 September 2012) |
Correspondence Address | C/O McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2012(5 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 March 2013) |
Correspondence Address | 1 Park Row Leeds Yorkshire LS1 5AB |
Registered Address | Bankhead Recycling Centre Duffshill Road Portlethen Aberdeenshire AB12 4RX Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | North Kincardine |
Year | 2013 |
---|---|
Net Worth | £933,509 |
Cash | £37,830 |
Current Liabilities | £578,896 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
30 November 2009 | Delivered on: 10 December 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at bankshead, duffshill, portlethen, aberdeen. Outstanding |
---|---|
21 January 2009 | Delivered on: 30 January 2009 Satisfied on: 27 November 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at upperton industrial estate, peterhead ABN100496. Fully Satisfied |
23 December 2008 | Delivered on: 10 January 2009 Satisfied on: 1 December 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
11 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2021 | Voluntary strike-off action has been suspended (1 page) |
14 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2021 | Application to strike the company off the register (1 page) |
29 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
6 December 2019 | Confirmation statement made on 25 November 2019 with updates (5 pages) |
21 November 2019 | Satisfaction of charge 3 in full (4 pages) |
15 November 2019 | Cessation of Scott Albert Morrison Smith as a person with significant control on 15 November 2019 (1 page) |
15 November 2019 | Notification of A & M Smith Recycling Services Ltd as a person with significant control on 15 November 2019 (2 pages) |
15 November 2019 | Cessation of Kerry Anne Smith as a person with significant control on 15 November 2019 (1 page) |
12 November 2019 | Resolutions
|
12 November 2019 | Statement of company's objects (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
28 November 2018 | Confirmation statement made on 24 November 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
20 December 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
24 November 2017 | Withdrawal of a person with significant control statement on 24 November 2017 (2 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
24 November 2017 | Notification of Scott Albert Morrison Smith as a person with significant control on 6 April 2016 (2 pages) |
24 November 2017 | Notification of Scott Albert Morrison Smith as a person with significant control on 6 April 2016 (2 pages) |
24 November 2017 | Notification of Kerry Anne Smith as a person with significant control on 6 April 2016 (2 pages) |
24 November 2017 | Withdrawal of a person with significant control statement on 24 November 2017 (2 pages) |
24 November 2017 | Notification of Kerry Anne Smith as a person with significant control on 6 April 2016 (2 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
8 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
1 December 2014 | Satisfaction of charge 1 in full (1 page) |
1 December 2014 | Satisfaction of charge 1 in full (1 page) |
28 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
27 November 2014 | Satisfaction of charge 2 in full (4 pages) |
27 November 2014 | Satisfaction of charge 2 in full (4 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 July 2014 | Director's details changed for Kerry Anne Smith on 25 July 2014 (2 pages) |
25 July 2014 | Director's details changed for Kerry Anne Smith on 25 July 2014 (2 pages) |
25 July 2014 | Director's details changed for Scott Albert Morrison Smith on 25 July 2014 (2 pages) |
25 July 2014 | Director's details changed for Scott Albert Morrison Smith on 25 July 2014 (2 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
29 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
18 June 2013 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
18 June 2013 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
10 April 2013 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
10 April 2013 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
8 April 2013 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 8 April 2013 (1 page) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
5 September 2012 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1UD on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1UD on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1UD on 5 September 2012 (1 page) |
5 September 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
5 September 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
5 September 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
12 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Current accounting period extended from 30 November 2009 to 31 May 2010 (1 page) |
17 February 2010 | Current accounting period extended from 30 November 2009 to 31 May 2010 (1 page) |
20 January 2010 | Secretary's details changed for Md Secretaries Limited on 1 July 2009 (1 page) |
20 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Secretary's details changed for Md Secretaries Limited on 1 July 2009 (1 page) |
20 January 2010 | Secretary's details changed for Md Secretaries Limited on 1 July 2009 (1 page) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
20 November 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
16 July 2009 | Secretary's change of particulars md secretaries LIMITED logged form (1 page) |
16 July 2009 | Secretary's change of particulars md secretaries LIMITED logged form (1 page) |
4 February 2009 | Return made up to 24/11/08; full list of members (5 pages) |
4 February 2009 | Return made up to 24/11/08; full list of members (5 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 January 2009 | Appointment terminated secretary aberdein considine & co (1 page) |
29 January 2009 | Appointment terminated secretary aberdein considine & co (1 page) |
29 January 2009 | Secretary appointed md secretaries LIMITED (2 pages) |
29 January 2009 | Secretary appointed md secretaries LIMITED (2 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from 8-9 bon accord crescent aberdeen AB11 6DN (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 8-9 bon accord crescent aberdeen AB11 6DN (1 page) |
3 September 2008 | Ad 10/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
3 September 2008 | Ad 10/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
26 August 2008 | Accounts for a dormant company made up to 30 November 2007 (6 pages) |
26 August 2008 | Accounts for a dormant company made up to 30 November 2007 (6 pages) |
16 January 2008 | Return made up to 24/11/07; full list of members (2 pages) |
16 January 2008 | Return made up to 24/11/07; full list of members (2 pages) |
2 February 2007 | New secretary appointed (2 pages) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | New secretary appointed (2 pages) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | New director appointed (2 pages) |
28 November 2006 | Secretary resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Secretary resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
24 November 2006 | Incorporation (12 pages) |
24 November 2006 | Incorporation (12 pages) |