Souterhead Rd Altens
Aberdeen
AB12 3LF
Scotland
Secretary Name | Scott Colin Milne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2011(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 30 August 2014) |
Role | Company Director |
Correspondence Address | Unit 5 Commerce Centre Souterhead Rd Altens Aberdeen AB12 3LF Scotland |
Director Name | Robert Gordon Kidd |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Role | Chairman |
Country of Residence | Cyprus |
Correspondence Address | Unit 5, Commerce Centre Souterhead Rd Altens Aberdeen AB12 3LF Scotland |
Director Name | Mr Fraser Govan Clarkson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 10 Reform Street Tayport Fife DD6 9HX Scotland |
Secretary Name | Mr Fraser Govan Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Reform Street Tayport Fife DD6 9HX Scotland |
Director Name | Neil Burlison |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 December 2010) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5, Commerce Centre Souterhead Rd Altens Aberdeen AB12 3LF Scotland |
Director Name | Mr Jeffery Neil Joseph Corray |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 January 2009(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 June 2012) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Unit 5, Commerce Centre Souterhead Rd Altens Aberdeen AB12 3LF Scotland |
Secretary Name | Neil Burlison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 December 2010) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5, Commerce Centre Souterhead Rd Altens Aberdeen AB12 3LF Scotland |
Director Name | Mr Joe Austin Chandler |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2013(5 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 5 Commerce Centre Souterhead Rd Altens Aberdeen AB12 3LF Scotland |
Registered Address | Atria One, 144 Morrison Street Edinburgh Midlothian EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 May 2014 | Notice of final meeting of creditors (2 pages) |
4 April 2014 | Registered office address changed from Unit 5 Commerce Centre Souterhead Rd Altens Aberdeen AB12 3LF Scotland on 4 April 2014 (2 pages) |
4 April 2014 | Registered office address changed from Unit 5 Commerce Centre Souterhead Rd Altens Aberdeen AB12 3LF Scotland on 4 April 2014 (2 pages) |
16 July 2013 | Notice of winding up order (1 page) |
16 July 2013 | Court order notice of winding up (1 page) |
28 March 2013 | Termination of appointment of Joe Chandler as a director (1 page) |
18 January 2013 | Appointment of Mr Joe Austin Chandler as a director (2 pages) |
17 January 2013 | Termination of appointment of Robert Kidd as a director (1 page) |
5 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
30 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders Statement of capital on 2012-07-30
|
25 July 2012 | Termination of appointment of Jeffery Corray as a director (1 page) |
13 October 2011 | Registered office address changed from Union Plaza (6Th Floor), 1 Union Wynd Aberdeen AB10 1DQ on 13 October 2011 (1 page) |
27 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Appointment of Scott Colin Milne as a secretary (3 pages) |
10 February 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
13 January 2011 | Termination of appointment of Neil Burlison as a secretary (1 page) |
13 January 2011 | Termination of appointment of Neil Burlison as a director (1 page) |
21 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Director's details changed for Robert Gordon Kidd on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Neil Burlison on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Scott Colin Milne on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Neil Burlison on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Jeffery Neil Joseph Corray on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Robert Gordon Kidd on 1 October 2009 (2 pages) |
7 April 2010 | Secretary's details changed for Neil Burlison on 1 October 2009 (1 page) |
7 April 2010 | Director's details changed for Jeffery Neil Joseph Corray on 1 October 2009 (2 pages) |
7 April 2010 | Secretary's details changed for Neil Burlison on 1 October 2009 (1 page) |
7 April 2010 | Director's details changed for Scott Colin Milne on 1 October 2009 (2 pages) |
11 February 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
22 January 2010 | Director's details changed for Scott Colin Milne on 1 February 2009 (1 page) |
22 January 2010 | Director's details changed for Scott Colin Milne on 1 February 2009 (1 page) |
15 December 2009 | Director's details changed for Jeffery Neil Joseph Corray on 15 October 2009 (2 pages) |
2 October 2009 | Director's change of particulars / robert kidd / 01/06/2009 (1 page) |
30 July 2009 | Return made up to 19/07/09; full list of members (6 pages) |
26 June 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
22 June 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
3 March 2009 | Director and secretary appointed neil burlison (2 pages) |
3 March 2009 | Appointment terminated director and secretary fraser clarkson (1 page) |
3 March 2009 | Director appointed jeffrey neal joseph corray (3 pages) |
3 March 2009 | Director appointed scott colin milne (3 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
13 August 2008 | Return made up to 19/07/08; full list of members (5 pages) |
19 July 2007 | Incorporation (13 pages) |