Milltimber
Aberdeen
AB13 0AJ
Scotland
Secretary Name | Laura Joanne Barker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2009(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 31 October 2014) |
Role | Company Director |
Correspondence Address | 95 Station Road Banchory Aberdeenshire AB31 5YP Scotland |
Director Name | Mr James Gordon Croll Stark |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Dumbarrow Mill Kirkden Letham Angus DD8 2ST Scotland |
Director Name | Mr David William Miller |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(1 week, 6 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Summer Lake Spine Road South Cerney Gloucestershire GL7 5LW Wales |
Director Name | Russell Spiess |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 April 2010(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 September 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 14040 Nw Parson Road Forest Grove Oregon 97116 |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB10 1DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB10 1DQ Scotland |
Registered Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 10 other UK companies use this postal address |
9 at £1 | Laura Barker 90.00% Ordinary B |
---|---|
1 at £1 | Flotec International LTD 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£25,390 |
Current Liabilities | £11,105 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
31 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | Voluntary strike-off action has been suspended (1 page) |
6 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2013 | Voluntary strike-off action has been suspended (1 page) |
16 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2013 | Application to strike the company off the register (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
7 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 September 2011 | Resolutions
|
9 September 2011 | Termination of appointment of Russell Spiess as a director (1 page) |
9 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
9 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
8 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Director's details changed for Laura Joanne Barker on 3 January 2011 (2 pages) |
7 June 2011 | Secretary's details changed (2 pages) |
7 June 2011 | Director's details changed for Laura Joanne Barker on 3 January 2011 (2 pages) |
7 June 2011 | Secretary's details changed for {officer_name} (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Termination of appointment of David Miller as a director (2 pages) |
5 May 2010 | Appointment of Russell Spiess as a director (3 pages) |
15 June 2009 | Director and secretary appointed laura barker logged form (2 pages) |
1 June 2009 | Conve (2 pages) |
1 June 2009 | Director appointed david william miller (3 pages) |
1 June 2009 | Appointment terminated secretary p & w secretaries LIMITED (1 page) |
1 June 2009 | Resolutions
|
1 June 2009 | Appointment terminated director james stark (1 page) |
1 June 2009 | Ad 26/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
1 June 2009 | Appointment terminated director p & w directors LIMITED (1 page) |
30 May 2009 | Company name changed goodwillow LIMITED\certificate issued on 01/06/09 (2 pages) |
13 May 2009 | Incorporation (22 pages) |