Duffs Hill
Banchory-Devenick
Aberdeenshire
AB12 4RX
Scotland
Director Name | Mr Philip Stephen Milton |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Slatefield Rise Forfar Angus DD8 1XB Scotland |
Secretary Name | Mr Philip Stephen Milton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Slatefield Rise Forfar Angus DD8 1XB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | interventionprojectmanagement.com |
---|---|
Telephone | 01224 510001 |
Telephone region | Aberdeen |
Registered Address | 15 Academy Street Forfar DD8 2HA Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Drew Alexander Duncan 50.00% Ordinary B |
---|---|
100 at £1 | Philip Stephen Milton 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £81,245 |
Cash | £44,799 |
Current Liabilities | £227,971 |
Latest Accounts | 28 April 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 April |
15 October 2009 | Delivered on: 28 October 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
1 August 2008 | Delivered on: 8 August 2008 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2020 | Application to strike the company off the register (3 pages) |
29 January 2020 | Micro company accounts made up to 28 April 2019 (4 pages) |
20 December 2019 | Confirmation statement made on 19 December 2019 with updates (4 pages) |
19 December 2019 | Director's details changed for Drew Alexander Duncan on 19 December 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
25 January 2019 | Micro company accounts made up to 28 April 2018 (4 pages) |
19 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
8 March 2018 | Total exemption full accounts made up to 28 April 2017 (9 pages) |
7 March 2018 | Cessation of Philip Stephen Milton as a person with significant control on 27 April 2017 (1 page) |
6 March 2018 | Cessation of Philip Stephen Milton as a person with significant control on 27 April 2017 (1 page) |
25 January 2018 | Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page) |
2 August 2017 | Resolutions
|
2 August 2017 | Resolutions
|
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (7 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (7 pages) |
27 January 2017 | Total exemption small company accounts made up to 29 April 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 29 April 2016 (6 pages) |
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
28 January 2016 | Total exemption small company accounts made up to 29 April 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 29 April 2015 (5 pages) |
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
27 January 2015 | Total exemption small company accounts made up to 29 April 2014 (5 pages) |
27 January 2015 | Total exemption small company accounts made up to 29 April 2014 (5 pages) |
21 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
13 December 2013 | Total exemption small company accounts made up to 29 April 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 29 April 2013 (6 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 29 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 29 April 2012 (6 pages) |
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 29 April 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 29 April 2011 (6 pages) |
25 January 2012 | Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page) |
25 January 2012 | Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
31 October 2009 | Alterations to floating charge 2 (5 pages) |
31 October 2009 | Alterations to floating charge 2 (5 pages) |
31 October 2009 | Alterations to floating charge 1 (5 pages) |
31 October 2009 | Alterations to floating charge 1 (5 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 April 2009 | Return made up to 18/04/09; no change of members (3 pages) |
21 April 2009 | Return made up to 18/04/09; no change of members (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
18 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
24 May 2007 | New secretary appointed;new director appointed (1 page) |
24 May 2007 | Resolutions
|
24 May 2007 | Location of register of members (1 page) |
24 May 2007 | New director appointed (1 page) |
24 May 2007 | New secretary appointed;new director appointed (1 page) |
24 May 2007 | New director appointed (1 page) |
24 May 2007 | Location of register of members (1 page) |
23 April 2007 | Ad 18/04/07--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Ad 18/04/07--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Incorporation (16 pages) |
18 April 2007 | Incorporation (16 pages) |