Rickarton
Stonehaven
Kincardineshire
AB39 3TB
Scotland
Director Name | Mr Roderick Gatt Wilson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2012(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 21 March 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 90 Polmuir Road Aberdeen AB11 7TH Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2012(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 21 March 2023) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Martin Robert Cooper |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 February 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 20 Clifton Gardens Kallaroo Western Australia 6025 |
Director Name | MMA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2007(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 2012) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | www.3bcsl.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01330 826720 |
Telephone region | Banchory |
Registered Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 2 other UK companies use this postal address |
6 at £1 | Trustees Of Cooper Family Trust 60.00% Ordinary |
---|---|
2 at £1 | 3b Enterprise Limited 20.00% Ordinary |
2 at £1 | Rod Welding Limited 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £362,418 |
Cash | £163,798 |
Current Liabilities | £125,675 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 February 2016 | Delivered on: 17 February 2016 Persons entitled: Bibby Factors International Limited Classification: A registered charge Outstanding |
---|---|
8 January 2008 | Delivered on: 11 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
18 February 2008 | Delivered on: 22 February 2008 Satisfied on: 19 January 2016 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
21 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2022 | Application to strike the company off the register (3 pages) |
9 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
4 October 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
27 November 2020 | Confirmation statement made on 3 October 2020 with updates (4 pages) |
26 November 2020 | Change of details for Mrs Paula Cooper as a person with significant control on 13 November 2019 (2 pages) |
26 November 2020 | Change of details for Martin Robert Cooper as a person with significant control on 13 November 2019 (2 pages) |
26 November 2020 | Notification of Robert Campbell Connor Richmond as a person with significant control on 13 November 2019 (2 pages) |
18 December 2019 | Confirmation statement made on 3 October 2019 with updates (5 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
11 June 2019 | Termination of appointment of Martin Robert Cooper as a director on 19 February 2019 (1 page) |
5 November 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
17 November 2017 | Notification of Paula Cooper as a person with significant control on 17 November 2017 (2 pages) |
17 November 2017 | Notification of Paula Cooper as a person with significant control on 3 October 2017 (2 pages) |
16 November 2017 | Director's details changed for Martin Robert Cooper on 3 October 2017 (2 pages) |
16 November 2017 | Director's details changed for Martin Robert Cooper on 3 October 2017 (2 pages) |
16 November 2017 | Withdrawal of a person with significant control statement on 16 November 2017 (2 pages) |
16 November 2017 | Notification of Martin Robert Cooper as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Notification of Martin Robert Cooper as a person with significant control on 3 October 2017 (2 pages) |
16 November 2017 | Withdrawal of a person with significant control statement on 16 November 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
23 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
23 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
1 December 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 February 2016 | Registration of charge SC3318430003, created on 12 February 2016 (14 pages) |
17 February 2016 | Registration of charge SC3318430003, created on 12 February 2016 (14 pages) |
19 January 2016 | Satisfaction of charge 2 in full (5 pages) |
19 January 2016 | Satisfaction of charge 2 in full (5 pages) |
11 December 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
16 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 December 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
25 March 2013 | Resolutions
|
25 March 2013 | Statement of capital following an allotment of shares on 16 March 2013
|
25 March 2013 | Statement of capital following an allotment of shares on 16 March 2013
|
25 March 2013 | Resolutions
|
4 December 2012 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
4 December 2012 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
4 December 2012 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
4 December 2012 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
13 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Appointment of Roderick Gatt Wilson as a director (2 pages) |
13 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Appointment of Roderick Gatt Wilson as a director (2 pages) |
13 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Appointment of Martin Robert Cooper as a director (2 pages) |
13 November 2012 | Appointment of Martin Robert Cooper as a director (2 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 September 2010 | Alterations to floating charge 2 (5 pages) |
4 September 2010 | Alterations to floating charge 2 (5 pages) |
21 August 2010 | Alterations to floating charge 1 (5 pages) |
21 August 2010 | Alterations to floating charge 1 (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
10 September 2009 | Appointment terminated secretary paull & williamsons (1 page) |
10 September 2009 | Secretary appointed paull & williams LLP (1 page) |
10 September 2009 | Secretary appointed paull & williams LLP (1 page) |
10 September 2009 | Appointment terminated secretary paull & williamsons (1 page) |
6 November 2008 | Return made up to 03/10/08; full list of members (5 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
6 November 2008 | Return made up to 03/10/08; full list of members (5 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
28 October 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
28 October 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 January 2008 | Partic of mort/charge * (3 pages) |
11 January 2008 | Partic of mort/charge * (3 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: commercial house 2 rubislaw terrace aberdeen AB10 1XE (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: commercial house 2 rubislaw terrace aberdeen AB10 1XE (1 page) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | New secretary appointed (2 pages) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | Secretary resigned (1 page) |
27 November 2007 | Company name changed radar ds LIMITED\certificate issued on 27/11/07 (2 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Company name changed radar ds LIMITED\certificate issued on 27/11/07 (2 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
3 October 2007 | Incorporation (44 pages) |
3 October 2007 | Incorporation (44 pages) |