Inverurie
Aberdeenshire
AB51 7LX
Scotland
Secretary Name | Mrs Margot Kennedy |
---|---|
Status | Closed |
Appointed | 27 May 2010(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | 11 Westfield Inchmarlo Banchory Aberdeenshire AB31 4BB Scotland |
Director Name | Mr James Peter Bidwell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2014(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 16 March 2021) |
Role | Orthopaedic Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Balblair House Midmar Inverurie Aberdeenshire AB51 7LT Scotland |
Director Name | Mr Peter James Woodhead |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2015(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 16 March 2021) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Upper Muir Steading Midmar Inverurie Aberdeenshire AB51 7LS Scotland |
Director Name | Mr William Richard Fleming |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2017(9 years after company formation) |
Appointment Duration | 4 years (closed 16 March 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 & 7 Queens Terrace Aberdeen Aberdeenshire AB10 1XL Scotland |
Director Name | Ms Susan Helen Dutch |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2017(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 16 March 2021) |
Role | Retired Clinical Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Midmar Inverurie AB51 7LX Scotland |
Director Name | Mr Andrew Graham Douglas |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2017(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 16 March 2021) |
Role | Aircraft Engineer |
Country of Residence | Scotland |
Correspondence Address | Roadside Cottage Midmar Inverurie AB51 7NB Scotland |
Director Name | Mr David Russell Smith |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Manor House Midmar Inverurie Aberdeenshire AB51 7LX Scotland |
Director Name | Mrs Margot Kennedy |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Upper Balblair Midmar Inverurie Aberdeenshire AB51 7NA Scotland |
Director Name | Peter James Bidwell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balblair Midmar Inverurie Aberdeenshire AB51 7LT Scotland |
Secretary Name | Mrs Margot Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Upper Balblair Midmar Inverurie Aberdeenshire AB51 7NA Scotland |
Director Name | Fiona Douglas Whyte |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 May 2011) |
Role | University Administrator |
Country of Residence | Scotland |
Correspondence Address | Briar Cottage Midmar Inverurie Aberdeenshire AB51 7LX Scotland |
Director Name | Ronald Wilkie |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 May 2010) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Tillyboy Echt Westhill Aberdeenshire AB32 7AP Scotland |
Director Name | Barbara Helen Harrison |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 May 2009) |
Role | Company Director |
Correspondence Address | Tillyronach Midmar Inverurie Aberdeenshire AB51 7LS Scotland |
Director Name | Mr Andrew Graham Douglas |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 December 2014) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Roadside Croft Midmar Inverurie Aberdeenshire AB51 7NB Scotland |
Director Name | Mrs Elizabeth Isobel Graham Duff |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 May 2013) |
Role | Coach / Facilitator |
Country of Residence | Scotland |
Correspondence Address | Newton Of Corsindae Midmar Inverurie Aberdeenshire AB51 7ND Scotland |
Director Name | Mrs Margot Kennedy |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 May 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Upper Balblair Midmar Midmar Inverurie Aberdeenshire AB51 7NA Scotland |
Director Name | Mr Nigel Robin Ferguson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(4 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 23 May 2017) |
Role | Director Of Ai Experts Ltd |
Country of Residence | Scotland |
Correspondence Address | Drumnaclamhen North Tillydaff Midmar Inverurie Aberdeenshire AB51 7LS Scotland |
Director Name | Mrs Helen Riach |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Marionburgh Croft Midmar Inverurie Aberdeenshire AB51 7LS Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.savethemidmarinn.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 6 & 7 Queens Terrace Aberdeen Aberdeenshire AB10 1XL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Year | 2014 |
---|---|
Net Worth | £518 |
Cash | £3,518 |
Current Liabilities | £3,000 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
1 September 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
---|---|
24 February 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
22 February 2017 | Appointment of Mr William Richard Fleming as a director on 22 February 2017 (2 pages) |
13 July 2016 | Termination of appointment of Ronald Wilkie as a director on 24 May 2016 (1 page) |
9 June 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
19 March 2016 | Annual return made up to 15 February 2016 no member list (9 pages) |
22 August 2015 | Appointment of Mr Peter James Woodhead as a director on 27 May 2015 (2 pages) |
15 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
24 February 2015 | Annual return made up to 15 February 2015 no member list (8 pages) |
24 February 2015 | Appointment of Mr James Peter Bidwell as a director on 19 December 2014 (2 pages) |
23 February 2015 | Termination of appointment of Helen Riach as a director on 19 December 2014 (1 page) |
23 February 2015 | Termination of appointment of Andrew Graham Douglas as a director on 19 December 2014 (1 page) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
17 March 2014 | Annual return made up to 15 February 2014 no member list (9 pages) |
6 July 2013 | Termination of appointment of Elizabeth Duff as a director (1 page) |
6 July 2013 | Appointment of Mr David Russell Smith as a director (2 pages) |
6 July 2013 | Termination of appointment of Peter Bidwell as a director (1 page) |
6 July 2013 | Appointment of Mrs Helen Riach as a director (2 pages) |
30 May 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
13 March 2013 | Termination of appointment of Margot Kennedy as a director (1 page) |
13 March 2013 | Appointment of Mr Nigel Robin Ferguson as a director (2 pages) |
13 March 2013 | Annual return made up to 15 February 2013 no member list (9 pages) |
14 June 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
5 March 2012 | Annual return made up to 15 February 2012 no member list (9 pages) |
5 March 2012 | Secretary's details changed for Mrs Margot Kennedy on 7 December 2011 (2 pages) |
5 March 2012 | Secretary's details changed for Mrs Margot Kennedy on 7 December 2011 (2 pages) |
4 March 2012 | Register inspection address has been changed from Upper Balblair Midmar Inverurie Aberdeenshire AB51 7NA Scotland (1 page) |
11 July 2011 | Appointment of Ronald Wilkie as a director (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
6 June 2011 | Appointment of Mrs Margot Kennedy as a director (2 pages) |
5 June 2011 | Termination of appointment of Fiona Whyte as a director (1 page) |
5 June 2011 | Termination of appointment of David Smith as a director (1 page) |
23 February 2011 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 23 February 2011 (1 page) |
23 February 2011 | Annual return made up to 15 February 2011 no member list (9 pages) |
23 February 2011 | Register(s) moved to registered inspection location (1 page) |
23 February 2011 | Register inspection address has been changed (1 page) |
7 July 2010 | Resolutions
|
21 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 June 2010 | Appointment of Mrs Margot Kennedy as a secretary (2 pages) |
1 June 2010 | Appointment of Mr Frank Robertson as a director (2 pages) |
1 June 2010 | Appointment of Mrs Elixabeth Isobel Graham Duff as a director (2 pages) |
1 June 2010 | Termination of appointment of Margot Kennedy as a director (1 page) |
31 May 2010 | Termination of appointment of Margot Kennedy as a secretary (1 page) |
31 May 2010 | Termination of appointment of Ronald Wilkie as a director (1 page) |
12 March 2010 | Director's details changed for Fiona Douglas Whyte on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Peter James Bidwell on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Andrew Graham Douglas on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 15 February 2010 no member list (5 pages) |
12 March 2010 | Director's details changed for Ronald Wilkie on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Margot Kennedy on 12 March 2010 (2 pages) |
28 May 2009 | Appointment terminated director barbara harrison (1 page) |
28 May 2009 | Director appointed andrew graham douglas (1 page) |
19 May 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
2 March 2009 | Annual return made up to 15/02/09 (4 pages) |
2 March 2009 | Location of register of members (1 page) |
9 April 2008 | Director appointed barbara helen harrison (2 pages) |
13 March 2008 | Director appointed ronald wilkie (2 pages) |
12 March 2008 | Director appointed fiona douglas whyte (2 pages) |
21 February 2008 | New director appointed (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | New secretary appointed (1 page) |
21 February 2008 | New director appointed (1 page) |
21 February 2008 | New director appointed (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
15 February 2008 | Incorporation (29 pages) |