Alford
Aberdeenshire
AB33 8BH
Scotland
Director Name | Mr Colin Bruce Manderson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2011(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 04 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hawkhill Catterline Stonehaven Kincardineshire AB39 2UN Scotland |
Director Name | Alasdair Geddie |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(same day as company formation) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Endrick Place Aberdeen Aberdeenshire AB15 6EF Scotland |
Director Name | James William Geddie |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(same day as company formation) |
Role | Oil & Gas Equipment Manager |
Country of Residence | Scotland |
Correspondence Address | Bishopston House Kinellar Aberdeenshire AB21 0TX Scotland |
Director Name | Ronald Malcolm Macpherson Grant |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Whinbank Drumoak Banchory Aberdeenshire AB31 5AT Scotland |
Director Name | Mrs Angela Carroll Geddie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Golden Square Aberdeen AB10 1RH Scotland |
Secretary Name | Marion Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 April 2012) |
Role | Company Director |
Correspondence Address | 6 Oxen Craig Inverurie AB51 4LN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 26 September 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Plenderleath Runcie Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 June 2011) |
Correspondence Address | Anderson House 24 Rose Street Aberdeen AB10 1UA Scotland |
Secretary Name | Plenderleath Runcie Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 June 2011) |
Correspondence Address | Anderson House 24 Rose Street Aberdeen AB10 1UA 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 | 2011 |
---|---|
Turnover | £4,900,374 |
Gross Profit | £1,747,106 |
Net Worth | £350,345 |
Cash | £20,646 |
Current Liabilities | £1,989,572 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
4 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 January 2017 | Final Gazette dissolved following liquidation (1 page) |
4 October 2016 | Notice of final meeting of creditors (5 pages) |
4 October 2016 | Notice of final meeting of creditors (5 pages) |
12 December 2012 | Notice of winding up order (1 page) |
12 December 2012 | Court order notice of winding up (1 page) |
12 December 2012 | Notice of winding up order (1 page) |
12 December 2012 | Court order notice of winding up (1 page) |
11 December 2012 | Registered office address changed from 42 Albyn Place Aberdeen AB10 1YN Scotland on 11 December 2012 (2 pages) |
11 December 2012 | Registered office address changed from 42 Albyn Place Aberdeen AB10 1YN Scotland on 11 December 2012 (2 pages) |
9 November 2012 | Appointment of a provisional liquidator (2 pages) |
9 November 2012 | Appointment of a provisional liquidator (2 pages) |
24 October 2012 | Company name changed cairntoul inspection services LTD\certificate issued on 24/10/12
|
24 October 2012 | Company name changed cairntoul inspection services LTD\certificate issued on 24/10/12
|
1 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders Statement of capital on 2012-10-01
|
1 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders Statement of capital on 2012-10-01
|
7 June 2012 | Termination of appointment of Marion Thomson as a secretary (1 page) |
7 June 2012 | Termination of appointment of Marion Thomson as a secretary (1 page) |
9 May 2012 | Full accounts made up to 31 August 2011 (23 pages) |
9 May 2012 | Full accounts made up to 31 August 2011 (23 pages) |
5 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Registered office address changed from Altens Operation Base Minto Avenue Altens Industrial Estate Aberdeen AB12 3JZ on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from Altens Operation Base Minto Avenue Altens Industrial Estate Aberdeen AB12 3JZ on 24 August 2011 (1 page) |
29 July 2011 | Alterations to floating charge 3 (5 pages) |
29 July 2011 | Alterations to floating charge 3 (5 pages) |
22 July 2011 | Alterations to floating charge 1 (5 pages) |
22 July 2011 | Alterations to floating charge 1 (5 pages) |
12 July 2011 | Company name changed apex tubulars inspection services LTD.\certificate issued on 12/07/11
|
12 July 2011 | Company name changed apex tubulars inspection services LTD.\certificate issued on 12/07/11
|
7 July 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 June 2011 | Termination of appointment of Plenderleath Runcie Llp as a secretary (2 pages) |
24 June 2011 | Termination of appointment of James Geddie as a director (2 pages) |
24 June 2011 | Appointment of Mr Robert John Gordon as a director (3 pages) |
24 June 2011 | Registered office address changed from 14 Golden Square Aberdeen AB10 1RH on 24 June 2011 (2 pages) |
24 June 2011 | Appointment of Colin Bruce Manderson as a director (3 pages) |
24 June 2011 | Appointment of Mr Robert John Gordon as a director (3 pages) |
24 June 2011 | Termination of appointment of Alasdair Geddie as a director (2 pages) |
24 June 2011 | Termination of appointment of Angela Geddie as a director (2 pages) |
24 June 2011 | Termination of appointment of Plenderleath Runcie Llp as a secretary (2 pages) |
24 June 2011 | Termination of appointment of Alasdair Geddie as a director (2 pages) |
24 June 2011 | Appointment of Marion Thomson as a secretary (3 pages) |
24 June 2011 | Appointment of Colin Bruce Manderson as a director (3 pages) |
24 June 2011 | Termination of appointment of Angela Geddie as a director (2 pages) |
24 June 2011 | Appointment of Marion Thomson as a secretary (3 pages) |
24 June 2011 | Registered office address changed from 14 Golden Square Aberdeen AB10 1RH on 24 June 2011 (2 pages) |
24 June 2011 | Termination of appointment of James Geddie as a director (2 pages) |
6 May 2011 | Full accounts made up to 31 August 2010 (22 pages) |
6 May 2011 | Full accounts made up to 31 August 2010 (22 pages) |
23 December 2010 | Resolutions
|
23 December 2010 | Resolutions
|
11 November 2010 | Secretary's details changed for Plenderleath Runcie Llp on 26 September 2010 (2 pages) |
11 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Secretary's details changed for Plenderleath Runcie Llp on 26 September 2010 (2 pages) |
27 August 2010 | Full accounts made up to 31 August 2009 (18 pages) |
27 August 2010 | Full accounts made up to 31 August 2009 (18 pages) |
8 April 2010 | Appointment of Angela Carroll Geddie as a director (3 pages) |
8 April 2010 | Appointment of Angela Carroll Geddie as a director (3 pages) |
13 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
18 September 2009 | Alterations to floating charge 2 (5 pages) |
18 September 2009 | Alterations to floating charge 2 (5 pages) |
17 September 2009 | Alterations to floating charge 1 (5 pages) |
17 September 2009 | Alterations to floating charge 1 (5 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
4 August 2009 | Appointment terminated director ronald grant (1 page) |
4 August 2009 | Appointment terminated director ronald grant (1 page) |
11 June 2009 | Ad 09/06/09\gbp si 439308@1=439308\gbp ic 5/439313\ (2 pages) |
11 June 2009 | Resolutions
|
11 June 2009 | Resolutions
|
11 June 2009 | Ad 09/06/09\gbp si 439308@1=439308\gbp ic 5/439313\ (2 pages) |
16 March 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
16 March 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
19 December 2008 | Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page) |
19 December 2008 | Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page) |
23 October 2008 | Return made up to 26/09/08; full list of members (10 pages) |
23 October 2008 | Return made up to 26/09/08; full list of members (10 pages) |
26 August 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
26 August 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 February 2008 | Nc inc already adjusted 06/02/08 (2 pages) |
21 February 2008 | Nc inc already adjusted 06/02/08 (2 pages) |
21 February 2008 | Resolutions
|
21 February 2008 | Resolutions
|
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
21 November 2007 | Ad 26/09/07--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
21 November 2007 | Ad 26/09/07--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
19 November 2007 | New secretary appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New secretary appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Resolutions
|
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Resolutions
|
3 October 2007 | Secretary resigned (1 page) |
26 September 2007 | Incorporation (17 pages) |
26 September 2007 | Incorporation (17 pages) |