Company NameFriends Of Midmar Inn Community Company
Company StatusDissolved
Company NumberSC337914
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 February 2008(16 years, 1 month ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Frank Robertson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2010(2 years, 3 months after company formation)
Appointment Duration10 years, 9 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMidmar Cottage Midmar
Inverurie
Aberdeenshire
AB51 7LX
Scotland
Secretary NameMrs Margot Kennedy
StatusClosed
Appointed27 May 2010(2 years, 3 months after company formation)
Appointment Duration10 years, 9 months (closed 16 March 2021)
RoleCompany Director
Correspondence Address11 Westfield
Inchmarlo
Banchory
Aberdeenshire
AB31 4BB
Scotland
Director NameMr James Peter Bidwell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2014(6 years, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 16 March 2021)
RoleOrthopaedic  Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressBalblair House Midmar
Inverurie
Aberdeenshire
AB51 7LT
Scotland
Director NameMr Peter James Woodhead
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2015(7 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 16 March 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Muir Steading Midmar
Inverurie
Aberdeenshire
AB51 7LS
Scotland
Director NameMr William Richard Fleming
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2017(9 years after company formation)
Appointment Duration4 years (closed 16 March 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 & 7
Queens Terrace
Aberdeen
Aberdeenshire
AB10 1XL
Scotland
Director NameMs Susan Helen Dutch
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2017(9 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 16 March 2021)
RoleRetired Clinical Psychologist
Country of ResidenceUnited Kingdom
Correspondence AddressManor House Midmar
Inverurie
AB51 7LX
Scotland
Director NameMr Andrew Graham Douglas
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2017(9 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 16 March 2021)
RoleAircraft Engineer
Country of ResidenceScotland
Correspondence AddressRoadside Cottage Midmar
Inverurie
AB51 7NB
Scotland
Director NameMr David Russell Smith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressManor House
Midmar
Inverurie
Aberdeenshire
AB51 7LX
Scotland
Director NameMrs Margot Kennedy
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUpper Balblair
Midmar
Inverurie
Aberdeenshire
AB51 7NA
Scotland
Director NamePeter James Bidwell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalblair
Midmar
Inverurie
Aberdeenshire
AB51 7LT
Scotland
Secretary NameMrs Margot Kennedy
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUpper Balblair
Midmar
Inverurie
Aberdeenshire
AB51 7NA
Scotland
Director NameFiona Douglas Whyte
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(1 week, 3 days after company formation)
Appointment Duration3 years, 2 months (resigned 19 May 2011)
RoleUniversity Administrator
Country of ResidenceScotland
Correspondence AddressBriar Cottage
Midmar
Inverurie
Aberdeenshire
AB51 7LX
Scotland
Director NameRonald Wilkie
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(1 week, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 27 May 2010)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressTillyboy
Echt
Westhill
Aberdeenshire
AB32 7AP
Scotland
Director NameBarbara Helen Harrison
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(1 week, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 07 May 2009)
RoleCompany Director
Correspondence AddressTillyronach
Midmar
Inverurie
Aberdeenshire
AB51 7LS
Scotland
Director NameMr Andrew Graham Douglas
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(1 year, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 December 2014)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressRoadside Croft
Midmar
Inverurie
Aberdeenshire
AB51 7NB
Scotland
Director NameMrs Elizabeth Isobel Graham Duff
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 May 2013)
RoleCoach / Facilitator
Country of ResidenceScotland
Correspondence AddressNewton Of Corsindae Midmar
Inverurie
Aberdeenshire
AB51 7ND
Scotland
Director NameMrs Margot Kennedy
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(3 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 May 2012)
RoleRetired
Country of ResidenceScotland
Correspondence AddressUpper Balblair Midmar
Midmar
Inverurie
Aberdeenshire
AB51 7NA
Scotland
Director NameMr Nigel Robin Ferguson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(4 years, 2 months after company formation)
Appointment Duration5 years (resigned 23 May 2017)
RoleDirector Of Ai Experts Ltd
Country of ResidenceScotland
Correspondence AddressDrumnaclamhen North Tillydaff
Midmar
Inverurie
Aberdeenshire
AB51 7LS
Scotland
Director NameMrs Helen Riach
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarionburgh Croft Midmar
Inverurie
Aberdeenshire
AB51 7LS
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed15 February 2008(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2008(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 February 2008(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.savethemidmarinn.co.uk
Email address[email protected]

Location

Registered Address6 & 7
Queens Terrace
Aberdeen
Aberdeenshire
AB10 1XL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2014
Net Worth£518
Cash£3,518
Current Liabilities£3,000

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

1 September 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
24 February 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
22 February 2017Appointment of Mr William Richard Fleming as a director on 22 February 2017 (2 pages)
13 July 2016Termination of appointment of Ronald Wilkie as a director on 24 May 2016 (1 page)
9 June 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
19 March 2016Annual return made up to 15 February 2016 no member list (9 pages)
22 August 2015Appointment of Mr Peter James Woodhead as a director on 27 May 2015 (2 pages)
15 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 February 2015Annual return made up to 15 February 2015 no member list (8 pages)
24 February 2015Appointment of Mr James Peter Bidwell as a director on 19 December 2014 (2 pages)
23 February 2015Termination of appointment of Helen Riach as a director on 19 December 2014 (1 page)
23 February 2015Termination of appointment of Andrew Graham Douglas as a director on 19 December 2014 (1 page)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 March 2014Annual return made up to 15 February 2014 no member list (9 pages)
6 July 2013Termination of appointment of Elizabeth Duff as a director (1 page)
6 July 2013Appointment of Mr David Russell Smith as a director (2 pages)
6 July 2013Termination of appointment of Peter Bidwell as a director (1 page)
6 July 2013Appointment of Mrs Helen Riach as a director (2 pages)
30 May 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
13 March 2013Termination of appointment of Margot Kennedy as a director (1 page)
13 March 2013Appointment of Mr Nigel Robin Ferguson as a director (2 pages)
13 March 2013Annual return made up to 15 February 2013 no member list (9 pages)
14 June 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
5 March 2012Annual return made up to 15 February 2012 no member list (9 pages)
5 March 2012Secretary's details changed for Mrs Margot Kennedy on 7 December 2011 (2 pages)
5 March 2012Secretary's details changed for Mrs Margot Kennedy on 7 December 2011 (2 pages)
4 March 2012Register inspection address has been changed from Upper Balblair Midmar Inverurie Aberdeenshire AB51 7NA Scotland (1 page)
11 July 2011Appointment of Ronald Wilkie as a director (4 pages)
10 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
6 June 2011Appointment of Mrs Margot Kennedy as a director (2 pages)
5 June 2011Termination of appointment of Fiona Whyte as a director (1 page)
5 June 2011Termination of appointment of David Smith as a director (1 page)
23 February 2011Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 23 February 2011 (1 page)
23 February 2011Annual return made up to 15 February 2011 no member list (9 pages)
23 February 2011Register(s) moved to registered inspection location (1 page)
23 February 2011Register inspection address has been changed (1 page)
7 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 June 2010Appointment of Mrs Margot Kennedy as a secretary (2 pages)
1 June 2010Appointment of Mr Frank Robertson as a director (2 pages)
1 June 2010Appointment of Mrs Elixabeth Isobel Graham Duff as a director (2 pages)
1 June 2010Termination of appointment of Margot Kennedy as a director (1 page)
31 May 2010Termination of appointment of Margot Kennedy as a secretary (1 page)
31 May 2010Termination of appointment of Ronald Wilkie as a director (1 page)
12 March 2010Director's details changed for Fiona Douglas Whyte on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Peter James Bidwell on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Andrew Graham Douglas on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 15 February 2010 no member list (5 pages)
12 March 2010Director's details changed for Ronald Wilkie on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Margot Kennedy on 12 March 2010 (2 pages)
28 May 2009Appointment terminated director barbara harrison (1 page)
28 May 2009Director appointed andrew graham douglas (1 page)
19 May 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
2 March 2009Annual return made up to 15/02/09 (4 pages)
2 March 2009Location of register of members (1 page)
9 April 2008Director appointed barbara helen harrison (2 pages)
13 March 2008Director appointed ronald wilkie (2 pages)
12 March 2008Director appointed fiona douglas whyte (2 pages)
21 February 2008New director appointed (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008New secretary appointed (1 page)
21 February 2008New director appointed (1 page)
21 February 2008New director appointed (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
15 February 2008Incorporation (29 pages)