1 Dunnydeer View
Insch
Aberdeenshire
AB54 6HW
Scotland
Secretary Name | Mr Stuart Alexander Mackie |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 31 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond 1 Dunnydeer View Insch Aberdeenshire AB54 6HW Scotland |
Director Name | Mr George Alexander Massie |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Culdrain Steading Gartly Huntly Aberdeenshire AB54 4PY 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 |
Year | 2013 |
---|---|
Net Worth | £764,007 |
Current Liabilities | £1,042,489 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 April 2018 | Notice of move from Administration to Dissolution (22 pages) |
27 April 2018 | Administrator's progress report (22 pages) |
11 December 2017 | Administrator's progress report (19 pages) |
11 December 2017 | Administrator's progress report (19 pages) |
25 October 2017 | Notice of extension of period of Administration (1 page) |
25 October 2017 | Notice of extension of period of Administration (1 page) |
7 June 2017 | Administrator's progress report (19 pages) |
7 June 2017 | Administrator's progress report (19 pages) |
7 December 2016 | Administrator's progress report (20 pages) |
7 December 2016 | Administrator's progress report (20 pages) |
10 October 2016 | Notice of extension of period of Administration (1 page) |
10 October 2016 | Notice of extension of period of Administration (1 page) |
13 June 2016 | Administrator's progress report (22 pages) |
13 June 2016 | Administrator's progress report (22 pages) |
22 January 2016 | Statement of administrator's deemed proposal (1 page) |
22 January 2016 | Statement of administrator's deemed proposal (1 page) |
23 December 2015 | Statement of administrator's proposal (26 pages) |
23 December 2015 | Statement of administrator's proposal (26 pages) |
9 December 2015 | Statement of affairs with form 2.13B(Scot) (18 pages) |
9 December 2015 | Statement of affairs with form 2.13B(Scot) (18 pages) |
11 November 2015 | Registered office address changed from Muirhead House Insch Business Park Insch Aberdeenshire AB52 6TA to C/O Kpmg 37 Albyn Place Aberdeen AB10 1JB on 11 November 2015 (2 pages) |
11 November 2015 | Registered office address changed from Muirhead House Insch Business Park Insch Aberdeenshire AB52 6TA to C/O Kpmg 37 Albyn Place Aberdeen AB10 1JB on 11 November 2015 (2 pages) |
2 November 2015 | Appointment of an administrator (3 pages) |
2 November 2015 | Appointment of an administrator (3 pages) |
25 August 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 February 2015 | Satisfaction of charge SC3247240008 in full (4 pages) |
20 February 2015 | Satisfaction of charge SC3247240008 in full (4 pages) |
10 December 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
30 August 2014 | Satisfaction of charge 3 in full (4 pages) |
30 August 2014 | Satisfaction of charge 3 in full (4 pages) |
29 August 2014 | Satisfaction of charge 6 in full (4 pages) |
29 August 2014 | Satisfaction of charge 6 in full (4 pages) |
26 April 2014 | Registration of charge 3247240009 (20 pages) |
26 April 2014 | Registration of charge 3247240009 (20 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 February 2014 | Company name changed g & s fabritech LIMITED\certificate issued on 27/02/14
|
27 February 2014 | Resolutions
|
27 February 2014 | Resolutions
|
27 February 2014 | Company name changed g & s fabritech LIMITED\certificate issued on 27/02/14
|
9 January 2014 | Termination of appointment of George Massie as a director (2 pages) |
9 January 2014 | Termination of appointment of George Massie as a director (2 pages) |
2 December 2013 | Resolutions
|
2 December 2013 | Resolutions
|
29 June 2013 | Satisfaction of charge 4 in full (4 pages) |
29 June 2013 | Satisfaction of charge 4 in full (4 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
27 May 2013 | Director's details changed for Mr George Alexander Massie on 27 May 2013 (2 pages) |
27 May 2013 | Director's details changed for Mr George Alexander Massie on 27 May 2013 (2 pages) |
4 May 2013 | Registration of charge 3247240008 (8 pages) |
4 May 2013 | Registration of charge 3247240008 (8 pages) |
25 April 2013 | Registration of charge 3247240007 (5 pages) |
25 April 2013 | Registration of charge 3247240007 (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
20 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
24 October 2012 | Alterations to floating charge 4 (7 pages) |
24 October 2012 | Alterations to floating charge 4 (7 pages) |
19 October 2012 | Alterations to floating charge 3 (6 pages) |
19 October 2012 | Alterations to floating charge 3 (6 pages) |
10 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
10 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
13 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
13 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
17 August 2011 | Registered office address changed from 34 Commerce Street Insch Aberdeenshire AB52 6HX on 17 August 2011 (1 page) |
17 August 2011 | Registered office address changed from 34 Commerce Street Insch Aberdeenshire AB52 6HX on 17 August 2011 (1 page) |
7 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
9 July 2010 | Director's details changed for Stuart Alexander Mackie on 31 May 2010 (2 pages) |
9 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Stuart Alexander Mackie on 31 May 2010 (2 pages) |
9 July 2010 | Director's details changed for George Alexander Massie on 31 May 2010 (2 pages) |
9 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for George Alexander Massie on 31 May 2010 (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
29 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
24 June 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
24 June 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 October 2008 | Return made up to 31/05/08; full list of members (4 pages) |
27 October 2008 | Return made up to 31/05/08; full list of members (4 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 May 2007 | Incorporation (12 pages) |
31 May 2007 | Incorporation (12 pages) |