Durris
Banchory
Aberdeenshire
AB31 6BU
Scotland
Director Name | Mr David John Wakefield |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2007(1 day after company formation) |
Appointment Duration | 11 years, 2 months (closed 03 July 2018) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Culzean 95 North Deeside Road Peterculter Aberdeen AB14 0QL Scotland |
Director Name | Miss Katie Margaret Anderson |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2012(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 03 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Funach Durris Banchory Kincardineshire AB31 6BU Scotland |
Director Name | Miss Lynne Fraser Anderson |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2012(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 03 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Funach Durris Banchory Kincardineshire AB31 6BU Scotland |
Secretary Name | Miss Lynne Fraser Anderson |
---|---|
Status | Closed |
Appointed | 21 November 2012(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 03 July 2018) |
Role | Company Director |
Correspondence Address | West Funach Durris Banchory Kincardineshire AB31 6BU Scotland |
Director Name | Norman James Anderson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 August 2011) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | West Funach Durris Banchory Aberdeenshire AB31 6BU Scotland |
Director Name | Mrs Geraldine Ann Wakefield |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 November 2012) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Culzean 95 North Deeside Road Peterculter Aberdeen AB14 0QL Scotland |
Secretary Name | Elizabeth Ann Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 August 2011) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | West Funach Durris Banchory Aberdeenshire AB31 6BU Scotland |
Secretary Name | Mr David Wakefield |
---|---|
Status | Resigned |
Appointed | 27 August 2011(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 November 2012) |
Role | Company Director |
Correspondence Address | 95 Culzean North Deeside Road Peterculter Aberdeenshire AB14 0QL Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 4 Parkhill Place Northmuir Kirriemuir Angus DD8 4TA Scotland |
---|---|
Constituency | Angus |
Ward | Kirriemuir and Dean |
68 at £1 | Elizabeth Anne Anderson 68.00% Ordinary |
---|---|
16 at £1 | Katie Margaret Anderson 16.00% Ordinary |
16 at £1 | Lynne Fraser Anderson 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£236,190 |
Cash | £10,730 |
Current Liabilities | £300,005 |
Latest Accounts | 28 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 May |
14 October 2017 | Total exemption small company accounts made up to 28 May 2016 (8 pages) |
---|---|
14 October 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
12 July 2017 | Order of court - restore and wind up (1 page) |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 June 2016 | Application to strike the company off the register (3 pages) |
27 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
16 December 2015 | Total exemption small company accounts made up to 28 May 2015 (6 pages) |
25 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
13 January 2015 | Total exemption small company accounts made up to 28 May 2014 (7 pages) |
7 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
19 February 2014 | Total exemption small company accounts made up to 28 May 2013 (7 pages) |
14 November 2013 | Registered office address changed from the Counting House Mains of Luther Laurencekirk Kincardineshire AB30 1RA United Kingdom on 14 November 2013 (1 page) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (8 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (8 pages) |
28 November 2012 | Termination of appointment of David Wakefield as a secretary (1 page) |
28 November 2012 | Appointment of Miss Katie Margaret Anderson as a director (2 pages) |
28 November 2012 | Termination of appointment of Geraldine Wakefield as a director (1 page) |
28 November 2012 | Appointment of Miss Lynne Fraser Anderson as a director (2 pages) |
28 November 2012 | Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW United Kingdom on 28 November 2012 (1 page) |
28 November 2012 | Appointment of Miss Lynne Fraser Anderson as a secretary (2 pages) |
17 September 2012 | Total exemption small company accounts made up to 28 May 2012 (6 pages) |
12 July 2012 | Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 12 July 2012 (1 page) |
23 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
13 September 2011 | Appointment of Mr David Wakefield as a secretary (2 pages) |
13 September 2011 | Termination of appointment of Elizabeth Anderson as a secretary (1 page) |
13 September 2011 | Termination of appointment of Norman Anderson as a director (1 page) |
15 August 2011 | Total exemption small company accounts made up to 28 May 2011 (6 pages) |
27 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (7 pages) |
27 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Total exemption small company accounts made up to 28 May 2010 (6 pages) |
17 June 2010 | Director's details changed for David John Wakefield on 2 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Elizabeth Ann Anderson on 2 May 2010 (2 pages) |
17 June 2010 | Director's details changed for David John Wakefield on 2 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Geraldine Ann Wakefield on 2 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Geraldine Ann Wakefield on 2 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Norman James Anderson on 2 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Norman James Anderson on 2 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Elizabeth Ann Anderson on 2 May 2010 (2 pages) |
25 February 2010 | Total exemption full accounts made up to 28 May 2009 (9 pages) |
26 May 2009 | Return made up to 02/05/09; full list of members (5 pages) |
5 March 2009 | Total exemption full accounts made up to 28 May 2008 (7 pages) |
30 May 2008 | Return made up to 02/05/08; full list of members (5 pages) |
23 May 2007 | Ad 03/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | Accounting reference date shortened from 31/05/08 to 28/05/08 (1 page) |
15 May 2007 | New secretary appointed;new director appointed (2 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Incorporation (9 pages) |