Plot 315-175 Umm Hurair 2
Dubai
PO Box 721
United Arab Emirates
Director Name | Mr John Dawson Murray |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2011(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 20 July 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Arran House 87 Oakhill Grange Aberdeen AB15 5EA Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2017(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 20 July 2021) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Raymond Leslie Procter |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 April 2016) |
Role | Engineer |
Country of Residence | Isle Of Man |
Correspondence Address | Druidale Farm Ballaugh Glen IM7 5JA |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | fearnleyproctergroup.com |
---|
Registered Address | Peregrine Road Westhill Business Park Westhill Aberdeen AB32 6JL Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
2 at £1 | Fearnley Procter Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£184,996 |
Cash | £28,980 |
Current Liabilities | £454,104 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 May 2008 | Delivered on: 20 May 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
15 September 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
---|---|
3 January 2020 | Accounts for a small company made up to 31 December 2018 (11 pages) |
7 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
24 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
8 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 1 November 2017 (2 pages) |
8 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 1 November 2017 (2 pages) |
8 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 1 November 2017 (1 page) |
8 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 1 November 2017 (1 page) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
28 June 2017 | Register inspection address has been changed to The Capitol 431 Union Street Aberdeen AB11 6DA (1 page) |
28 June 2017 | Register inspection address has been changed to The Capitol 431 Union Street Aberdeen AB11 6DA (1 page) |
24 May 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
24 May 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
6 June 2016 | Director's details changed for Kevin Alan Fearnley on 1 June 2016 (2 pages) |
6 June 2016 | Director's details changed for Kevin Alan Fearnley on 1 June 2016 (2 pages) |
3 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
5 May 2016 | Termination of appointment of Raymond Leslie Procter as a director on 22 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Raymond Leslie Procter as a director on 22 April 2016 (1 page) |
7 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
7 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
3 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
19 September 2014 | Director's details changed for Raymond Leslie Procter on 11 September 2014 (2 pages) |
19 September 2014 | Director's details changed for Raymond Leslie Procter on 11 September 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr John Dawson Murray on 8 May 2014 (2 pages) |
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Director's details changed for Mr John Dawson Murray on 8 May 2014 (2 pages) |
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Director's details changed for Mr John Dawson Murray on 8 May 2014 (2 pages) |
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
4 March 2014 | Resolutions
|
4 March 2014 | Company name changed erd well solutions LIMITED\certificate issued on 04/03/14
|
4 March 2014 | Resolutions
|
4 March 2014 | Company name changed erd well solutions LIMITED\certificate issued on 04/03/14
|
3 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
15 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Full accounts made up to 31 December 2011 (14 pages) |
7 January 2013 | Full accounts made up to 31 December 2011 (14 pages) |
16 July 2012 | Director's details changed for Raymond Leslie Procter on 12 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Raymond Leslie Procter on 12 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Raymond Leslie Procter on 12 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Raymond Leslie Procter on 12 July 2012 (2 pages) |
17 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
31 December 2011 | Appointment of John Dawson Murray as a director (3 pages) |
31 December 2011 | Appointment of John Dawson Murray as a director (3 pages) |
30 December 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
30 December 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
12 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 29 March 2011 (2 pages) |
11 May 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 29 March 2011 (2 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
10 September 2010 | Director's details changed for Kevin Alan Fearnley on 20 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Kevin Alan Fearnley on 20 August 2010 (2 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Raymond Leslie Procter on 8 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Raymond Leslie Procter on 8 May 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 8 May 2010 (1 page) |
11 May 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 8 May 2010 (1 page) |
11 May 2010 | Director's details changed for Kevin Alan Fearnley on 8 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 8 May 2010 (1 page) |
11 May 2010 | Director's details changed for Kevin Alan Fearnley on 8 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Kevin Alan Fearnley on 8 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Raymond Leslie Procter on 8 May 2010 (2 pages) |
26 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
26 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
28 August 2009 | Auditor's resignation (2 pages) |
28 August 2009 | Auditor's resignation (2 pages) |
12 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
12 May 2009 | Capitals not rolled up (2 pages) |
12 May 2009 | Capitals not rolled up (2 pages) |
12 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from peregrine house westhill business park westhill aberdeenshire AB32 6TQ (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from peregrine house westhill business park westhill aberdeenshire AB32 6TQ (1 page) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
1 August 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
1 August 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
13 June 2008 | Return made up to 08/05/08; full list of members (5 pages) |
13 June 2008 | Return made up to 08/05/08; full list of members (5 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: 66 queen's road aberdeen AB15 4YE (1 page) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | Registered office changed on 28/09/07 from: 66 queen's road aberdeen AB15 4YE (1 page) |
3 September 2007 | Company name changed mm&s (5250) LIMITED\certificate issued on 03/09/07 (2 pages) |
3 September 2007 | Company name changed mm&s (5250) LIMITED\certificate issued on 03/09/07 (2 pages) |
8 May 2007 | Incorporation (14 pages) |
8 May 2007 | Incorporation (14 pages) |