Edinburgh
EH2 1DR
Scotland
Secretary Name | Mrs Elizabeth-Jane Wilson Littlejohn Mackinnon |
---|---|
Status | Closed |
Appointed | 03 June 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years (closed 13 June 2014) |
Role | Company Director |
Correspondence Address | 2 King's Gate Aberdeen Aberdeenshire AB15 4EJ Scotland |
Director Name | Mr Ian Alexander Littlejohn |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2010(6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 13 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Victoria Street Aberdeen Aberdeenshire AB10 1UU Scotland |
Director Name | Mr Innes Richard Miller |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16a Denwood Aberdeen AB15 6JF Scotland |
Director Name | Mr Christopher Peter Cusiter |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 August 2012) |
Role | Professional Rugby Player |
Country of Residence | United Kingdom |
Correspondence Address | Flat 0/1 2 Crown Terrace Dowanhill Glasgow Strathclyde G12 9HA Scotland |
Director Name | Michael James McNulty |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rosemount Place Perth Perthshire PH2 7EH Scotland |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Registered Address | 2 King's Gate Aberdeen Aberdeenshire AB15 4EJ Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Midstocket/Rosemount |
11.8k at £1 | Calum Mackinnon 9.83% Ordinary |
---|---|
100k at £1 | Calum Mackinnon 83.33% Preference |
4.8k at £1 | Kinabalu LTD 4.00% Ordinary |
3.4k at £1 | Mackinnon Twins Trust 2.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,271 |
Current Liabilities | £434,925 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2014 | Application to strike the company off the register (3 pages) |
5 February 2014 | Application to strike the company off the register (3 pages) |
14 February 2013 | Director's details changed for Mr Calum Andrew Mackinnon on 1 February 2012 (2 pages) |
14 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders Statement of capital on 2013-02-14
|
14 February 2013 | Director's details changed for Mr Calum Andrew Mackinnon on 1 February 2012 (2 pages) |
14 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders Statement of capital on 2013-02-14
|
14 February 2013 | Director's details changed for Mr Calum Andrew Mackinnon on 1 February 2012 (2 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
5 October 2012 | Termination of appointment of Michael Mcnulty as a director (1 page) |
5 October 2012 | Termination of appointment of Christopher Cusiter as a director (1 page) |
5 October 2012 | Termination of appointment of Michael Mcnulty as a director (1 page) |
5 October 2012 | Termination of appointment of Christopher Cusiter as a director (1 page) |
31 August 2012 | Resolutions
|
31 August 2012 | Resolutions
|
27 March 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (8 pages) |
27 March 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (8 pages) |
20 January 2012 | Director's details changed for Christopher Cusiter on 10 January 2012 (3 pages) |
20 January 2012 | Director's details changed for Christopher Cusiter on 10 January 2012 (3 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
19 January 2011 | Director's details changed for Mr Ian Alexander Littlejohn on 13 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Michael James Mcnulty on 13 January 2011 (2 pages) |
19 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (8 pages) |
19 January 2011 | Director's details changed for Michael James Mcnulty on 13 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Christopher Cusiter on 13 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Christopher Cusiter on 13 January 2011 (2 pages) |
19 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (8 pages) |
19 January 2011 | Director's details changed for Mr Ian Alexander Littlejohn on 13 January 2011 (2 pages) |
22 September 2010 | Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom on 22 September 2010 (1 page) |
22 September 2010 | Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom on 22 September 2010 (1 page) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 August 2010 | Appointment of Christopher Cusiter as a director (3 pages) |
11 August 2010 | Appointment of Michael James Mcnulty as a director (3 pages) |
11 August 2010 | Appointment of Michael James Mcnulty as a director (3 pages) |
11 August 2010 | Appointment of Christopher Cusiter as a director (3 pages) |
11 August 2010 | Appointment of Mr Ian Alexander Littlejohn as a director (3 pages) |
11 August 2010 | Appointment of Mr Ian Alexander Littlejohn as a director (3 pages) |
10 August 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
10 August 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
10 August 2010 | Particulars of variation of rights attached to shares (5 pages) |
10 August 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
10 August 2010 | Particulars of variation of rights attached to shares (5 pages) |
9 August 2010 | Resolutions
|
9 August 2010 | Resolutions
|
3 June 2010 | Appointment of Mrs Elizabeth-Jane Wilson Littlejohn Mackinnon as a secretary (1 page) |
3 June 2010 | Termination of appointment of James and George Collie as a secretary (1 page) |
3 June 2010 | Termination of appointment of James and George Collie as a secretary (1 page) |
3 June 2010 | Appointment of Mrs Elizabeth-Jane Wilson Littlejohn Mackinnon as a secretary (1 page) |
11 February 2010 | Termination of appointment of Innes Miller as a director (1 page) |
11 February 2010 | Termination of appointment of Innes Miller as a director (1 page) |
11 February 2010 | Appointment of Mr Calum Andrew Mackinnon as a director (2 pages) |
11 February 2010 | Appointment of Mr Calum Andrew Mackinnon as a director (2 pages) |
13 January 2010 | Incorporation (23 pages) |
13 January 2010 | Incorporation (23 pages) |