Milltimber
Aberdeen
Aberdeenshire
AB13 0EJ
Scotland
Director Name | Mr John Hamilton Gillespie |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2008(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 48 Contlaw Road Milltimber Aberdeen AB13 0EJ Scotland |
Secretary Name | Mrs Evelyn Margaret Gillespie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Contlaw Road Milltimber Aberdeen Aberdeenshire AB13 0EJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 9 Queens Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | John Hamilton Gillespie 51.00% Ordinary |
---|---|
49 at £1 | Evelyn Margaret Gillespie 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £435,888 |
Cash | £453,345 |
Current Liabilities | £26,259 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 March 2018 | Return of final meeting of voluntary winding up (3 pages) |
18 March 2016 | Registered office address changed from 48 Contlaw Road Milltimber Aberdeeen AB13 0EJ to C/O Anderson Anderson and Brown 9 Queens Road Aberdeen AB15 4YL on 18 March 2016 (2 pages) |
18 March 2016 | Resolutions
|
18 March 2016 | Resolutions
|
18 March 2016 | Registered office address changed from 48 Contlaw Road Milltimber Aberdeeen AB13 0EJ to C/O Anderson Anderson and Brown 9 Queens Road Aberdeen AB15 4YL on 18 March 2016 (2 pages) |
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
10 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
10 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Evelyn Margaret Gillespie on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Evelyn Margaret Gillespie on 11 February 2010 (2 pages) |
2 November 2009 | Registered office address changed from 53 High Street Laurencekirk Aberdeenshire AB30 1BH on 2 November 2009 (2 pages) |
2 November 2009 | Registered office address changed from 53 High Street Laurencekirk Aberdeenshire AB30 1BH on 2 November 2009 (2 pages) |
2 November 2009 | Registered office address changed from 53 High Street Laurencekirk Aberdeenshire AB30 1BH on 2 November 2009 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from 48 contlaw road milltimber aberdeen AB13 0EJ (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 48 contlaw road milltimber aberdeen AB13 0EJ (1 page) |
26 May 2009 | Location of register of members (1 page) |
26 May 2009 | Location of register of members (1 page) |
29 January 2009 | Return made up to 29/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 29/01/09; full list of members (4 pages) |
14 February 2008 | New secretary appointed;new director appointed (1 page) |
14 February 2008 | Resolutions
|
14 February 2008 | New director appointed (1 page) |
14 February 2008 | Location of register of members (1 page) |
14 February 2008 | Resolutions
|
14 February 2008 | New secretary appointed;new director appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | Location of register of members (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Resolutions
|
5 February 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
5 February 2008 | Ad 29/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 February 2008 | Resolutions
|
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Ad 29/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 February 2008 | Director resigned (1 page) |
29 January 2008 | Incorporation (17 pages) |
29 January 2008 | Company name changed jh gillespie LTD.\certificate issued on 29/01/08 (2 pages) |
29 January 2008 | Company name changed jh gillespie LTD.\certificate issued on 29/01/08 (2 pages) |
29 January 2008 | Incorporation (17 pages) |