Maryculter
Aberdeenshire
AB1 0BN
Scotland
Director Name | Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Gordondale Road Aberdeen AB15 5LZ Scotland |
Director Name | John Arthur Thomas Rutherford |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 St Swithin Street Aberdeen AB10 6XB Scotland |
Director Name | Martin John Davey |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | 24 Linwood Crescent Ravenshead Nottinghamshire NG15 8FZ |
Director Name | Mr Michael John Fleming |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 16 January 2009(2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Baillieswells Drive Bieldside Aberdeen AB15 9AS Scotland |
Secretary Name | Linda Kynoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2013) |
Role | Company Director |
Correspondence Address | Campus 2 Kettock Lodge Balgownie Drive Bridge Of Don Aberdeen AB22 8GU Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2009(same day as company formation) |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | www.davysystems.com |
---|---|
Telephone | 01224 705777 |
Telephone region | Aberdeen |
Registered Address | Greenhole Park Greenhole Place Aberdeen AB23 8EU Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
28k at £1 | Melfort Andrew Campbell 70.00% Ordinary |
---|---|
2k at £1 | Lucy Jane Campbell 5.00% Ordinary |
10k at £1 | Robin Edward Elliot Baxter 25.00% Ordinary |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
12 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Registered office address changed from Campus 2 Kettock Lodge Balgownie Drive Bridge of Don Aberdeen AB22 8GU United Kingdom on 31 January 2014 (2 pages) |
7 March 2013 | Termination of appointment of Linda Kynoch as a secretary (2 pages) |
1 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders Statement of capital on 2013-03-01
|
30 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
18 December 2012 | Termination of appointment of Martin Davey as a director (2 pages) |
28 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (14 pages) |
9 February 2012 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
9 February 2012 | Appointment of Linda Kynoch as a secretary (3 pages) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
11 January 2012 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 11 January 2012 (1 page) |
3 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
23 September 2010 | Termination of appointment of Michael Fleming as a director (2 pages) |
15 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (15 pages) |
16 July 2009 | Secretary's change of particulars md secretaries LIMITED logged form (1 page) |
8 April 2009 | Memorandum and Articles of Association (11 pages) |
11 March 2009 | Nc inc already adjusted 27/02/09 (2 pages) |
11 March 2009 | Resolutions
|
11 March 2009 | Statement of affairs (12 pages) |
11 March 2009 | Ad 27/02/09\gbp si 39999@1=39999\gbp ic 1/40000\ (2 pages) |
11 March 2009 | Resolutions
|
10 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 March 2009 | Company name changed pacific shelf 1542 LIMITED\certificate issued on 06/03/09 (2 pages) |
14 February 2009 | Appointment terminated director john rutherford (1 page) |
14 February 2009 | Resolutions
|
14 February 2009 | Director appointed melfort andrew campbell (3 pages) |
14 February 2009 | Director appointed martin john davey (2 pages) |
14 February 2009 | Appointment terminated director roger connon (1 page) |
14 February 2009 | Accounting reference date extended from 31/01/2010 to 30/04/2010 (1 page) |
14 February 2009 | Director appointed michael john fleming (5 pages) |
14 January 2009 | Incorporation (31 pages) |