Urquhart Road
Oldmeldrum, Inverurie
Aberdeenshire
AB51 0EX
Scotland
Director Name | Mr James Noel Garland |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2009(same day as company formation) |
Role | Managing Director |
Correspondence Address | 97 West King Street Helensburgh Argyll & Bute G84 8EQ Scotland |
Director Name | Mr Martyn Hadfield |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2009(same day as company formation) |
Role | Operations Director |
Correspondence Address | 3 The Gardens Sutton On Hull East Yorkshire HU7 4FQ |
Director Name | Mr Stephen Lennox Shanks |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mid Gibblaston Lochwinnoch Road Kilmacolm PA11 3SJ Scotland |
Director Name | Mr Malcolm Mathieson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 16 Bonnyview Gardens Bonnybridge Stirlingshire FK4 1PW Scotland |
Registered Address | Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Next Accounts Due | 19 February 2011 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 May |
Next Return Due | 2 June 2017 (overdue) |
---|
13 March 2013 | Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 13 March 2013 (2 pages) |
---|---|
16 November 2011 | Notice of end of Administration (23 pages) |
1 November 2011 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
28 June 2011 | Administrator's progress report (22 pages) |
7 April 2011 | Statement of affairs with form 2.13B(SCOT) (15 pages) |
1 February 2011 | Statement of administrator's proposal (32 pages) |
14 December 2010 | Appointment of an administrator (3 pages) |
2 December 2010 | Registered office address changed from 15 Lintlaw Drive Glasgow Lanarkshire G52 2NS on 2 December 2010 (2 pages) |
2 December 2010 | Registered office address changed from 15 Lintlaw Drive Glasgow Lanarkshire G52 2NS on 2 December 2010 (2 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
12 October 2010 | Termination of appointment of Malcolm Mathieson as a director (2 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders Statement of capital on 2010-07-06
|
29 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 May 2009 | Incorporation (21 pages) |