Craigshaw Crescent West Tullos Industrial Estate
Aberdeen
AB12 3AW
Scotland
Secretary Name | Solicitors Direct (Corporation) |
---|---|
Status | Closed |
Appointed | 12 January 2009(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (closed 10 October 2014) |
Correspondence Address | 4 Golden Square Aberdeen AB10 1RD Scotland |
Director Name | Mr Andrew David Bird |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 November 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Maidencraig Kingswells Aberdeen AB15 8PS Scotland |
Director Name | Stephen George Donnelly |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 November 2008) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | Steading 1 Maidencraig, Kingswell Aberdeen AB15 8PS Scotland |
Director Name | Mr Kirk Matthew Harrison |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 March 2008(3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 August 2011) |
Role | Mortgage Company Owner |
Country of Residence | Scotland |
Correspondence Address | 62 Murray Terrace Aberdeen AB11 7SB Scotland |
Secretary Name | Mr Andrew David Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 August 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Maidencraig Kingswells Aberdeen AB15 8PS Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2008(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2008(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2008(3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 January 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Registered Address | Unit 13 Tyseal Base Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3AW Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
85 at £1 | Kelly Jane Harrison 85.00% Ordinary |
---|---|
15 at £1 | Duncan Kerr 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,495 |
Cash | £4,898 |
Current Liabilities | £563,571 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2013 | Voluntary strike-off action has been suspended (1 page) |
8 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2013 | Application to strike the company off the register (1 page) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
10 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders Statement of capital on 2012-09-10
|
10 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders Statement of capital on 2012-09-10
|
25 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Registered office address changed from 150 Union Street Aberdeen AB10 1QX on 17 August 2011 (1 page) |
17 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Termination of appointment of Kirk Harrison as a director (1 page) |
17 August 2011 | Appointment of Mrs Kelly Jane Harrison as a director (2 pages) |
15 April 2011 | Secretary's details changed for Solicitors Direct on 6 April 2011 (2 pages) |
15 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Secretary's details changed for Solicitors Direct on 6 April 2011 (2 pages) |
15 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 October 2010 | Previous accounting period extended from 28 February 2010 to 31 May 2010 (1 page) |
31 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (9 pages) |
31 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (9 pages) |
11 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
1 October 2009 | Return made up to 09/02/09; full list of members (13 pages) |
14 September 2009 | Appointment terminated secretary andrew bird (1 page) |
13 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 January 2009 | Secretary appointed solicitors direct (2 pages) |
15 January 2009 | Appointment terminated secretary paull & williamsons (1 page) |
19 November 2008 | Appointment terminated director stephen donnelly (1 page) |
19 November 2008 | Appointment terminated director andrew bird (1 page) |
23 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
24 July 2008 | Ad 02/03/08\gbp si 97@1=97\gbp ic 3/100\ (2 pages) |
7 March 2008 | Director and secretary appointed andrew david bird (3 pages) |
7 March 2008 | Director appointed stephen george donnelly (3 pages) |
7 March 2008 | Director appointed kirk matthew harrison (3 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
7 March 2008 | Secretary appointed paull & williamsons (2 pages) |
7 March 2008 | Appointment terminated secretary p & w secretaries LIMITED (1 page) |
7 March 2008 | Appointment terminate, director p & w directors LIMITED logged form (1 page) |
7 March 2008 | Ad 01/03/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
5 March 2008 | Company name changed grovestock LIMITED\certificate issued on 08/03/08 (2 pages) |
9 February 2008 | Incorporation (20 pages) |