Banchory
Aberdeen
AB31 6BL
Scotland
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 December 2018(8 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 22 October 2019) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Mr Colin Gordon Hobkirk |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 September 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 4 Provost Black Way Banchory Aberdeen AB31 4JF Scotland |
Director Name | Stephen Barclay Welsh |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 July 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Earlspark Road Bieldside Aberdeen AB15 9BZ Scotland |
Director Name | Stephen Barclay Welsh |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 July 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Earlspark Road Bieldside Aberdeen AB15 9BZ Scotland |
Director Name | Thomas Francis Dreelan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Murtle Den House Murtle Den Road Milltimber Aberdeen AB13 0HS Scotland |
Director Name | Michael Dreelan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 February 2014(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathcot House Blairs South Deeside Aberdeen Aberdeenshire AB11 5YP Scotland |
Director Name | Sean Oliver Dreelan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 February 2014(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drumduan House Banchory Devenick Aberdeen AB12 5YL Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2010(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2010(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2010(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2014(3 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 December 2018) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Telephone | 01224 219194 |
---|---|
Telephone region | Aberdeen |
Registered Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Ciaran Dreelan 25.00% Ordinary |
---|---|
2 at £1 | Michael Dreelan 25.00% Ordinary |
2 at £1 | Sean Oliver Dreelan 25.00% Ordinary |
2 at £1 | Thomas Francis Dreelan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£326,249 |
Cash | £17,291 |
Current Liabilities | £49 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
22 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
6 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2019 | Application to strike the company off the register (3 pages) |
1 July 2019 | Termination of appointment of Michael Dreelan as a director on 26 June 2019 (1 page) |
1 July 2019 | Termination of appointment of Sean Oliver Dreelan as a director on 25 June 2019 (1 page) |
1 July 2019 | Termination of appointment of Thomas Francis Dreelan as a director on 26 June 2019 (1 page) |
29 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
21 December 2018 | Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD United Kingdom to The Capitol 431 Union Street Aberdeen AB11 6DA on 21 December 2018 (1 page) |
21 December 2018 | Appointment of Dentons Secretaries Limited as a secretary on 16 December 2018 (2 pages) |
12 December 2018 | Termination of appointment of Bondlaw Secretaries Limited as a secretary on 11 December 2018 (1 page) |
21 February 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
16 February 2018 | Registered office address changed from 13 Albyn Terrace Aberdeen AB10 1YP to C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD on 16 February 2018 (1 page) |
23 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
27 February 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 February 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
24 February 2016 | Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page) |
24 February 2016 | Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page) |
28 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
7 September 2015 | Amended total exemption small company accounts made up to 31 January 2015 (3 pages) |
7 September 2015 | Amended total exemption small company accounts made up to 31 January 2015 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
12 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Director's details changed for Mr Ciaran Patrick Dreelan on 18 January 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr Ciaran Patrick Dreelan on 18 January 2015 (2 pages) |
12 February 2015 | Director's details changed for Thomas Francis Dreelan on 18 January 2015 (2 pages) |
12 February 2015 | Director's details changed for Thomas Francis Dreelan on 18 January 2015 (2 pages) |
12 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
13 May 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
5 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders (5 pages) |
5 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders (5 pages) |
25 February 2014 | Appointment of Michael Dreelan as a director (2 pages) |
25 February 2014 | Appointment of Michael Dreelan as a director (2 pages) |
25 February 2014 | Statement of capital following an allotment of shares on 21 February 2014
|
25 February 2014 | Appointment of Sean Oliver Dreelan as a director (2 pages) |
25 February 2014 | Appointment of Sean Oliver Dreelan as a director (2 pages) |
25 February 2014 | Statement of capital following an allotment of shares on 21 February 2014
|
16 January 2014 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
16 January 2014 | Appointment of Bondlaw Secretaries Limited as a secretary (2 pages) |
16 January 2014 | Registered office address changed from 13 Albyn Terrace Aberdeen AB10 1YB Scotland on 16 January 2014 (1 page) |
16 January 2014 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
16 January 2014 | Registered office address changed from 13 Albyn Terrace Aberdeen AB10 1YB Scotland on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 16 January 2014 (1 page) |
16 January 2014 | Appointment of Bondlaw Secretaries Limited as a secretary (2 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
13 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 February 2012 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
1 February 2012 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
31 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
13 September 2011 | Termination of appointment of Colin Hobkirk as a director (2 pages) |
13 September 2011 | Appointment of Ciaran Dreelan as a director (3 pages) |
13 September 2011 | Appointment of Ciaran Dreelan as a director (3 pages) |
13 September 2011 | Appointment of Thomas Francis Dreelan as a director (3 pages) |
13 September 2011 | Termination of appointment of Colin Hobkirk as a director (2 pages) |
13 September 2011 | Appointment of Thomas Francis Dreelan as a director (3 pages) |
15 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Termination of appointment of Vindex Services Limited as a director (1 page) |
11 February 2011 | Director's details changed (2 pages) |
11 February 2011 | Termination of appointment of Vindex Services Limited as a director (1 page) |
11 February 2011 | Termination of appointment of Vindex Limited as a director (1 page) |
11 February 2011 | Director's details changed (2 pages) |
11 February 2011 | Termination of appointment of Vindex Limited as a director (1 page) |
19 July 2010 | Director's details changed for Colin Gordon Hobkrik on 8 February 2010 (3 pages) |
19 July 2010 | Director's details changed for Colin Gordon Hobkrik on 8 February 2010 (3 pages) |
19 July 2010 | Termination of appointment of Stephen Welsh as a director (2 pages) |
19 July 2010 | Termination of appointment of Stephen Welsh as a director (2 pages) |
19 July 2010 | Director's details changed for Colin Gordon Hobkrik on 8 February 2010 (3 pages) |
24 February 2010 | Resolutions
|
24 February 2010 | Company name changed gaelic energy services LIMITED\certificate issued on 24/02/10
|
24 February 2010 | Resolutions
|
24 February 2010 | Company name changed gaelic energy services LIMITED\certificate issued on 24/02/10
|
19 February 2010 | Appointment of Stephen Welsh as a director (3 pages) |
19 February 2010 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9PE on 19 February 2010 (2 pages) |
19 February 2010 | Appointment of Stephen Welsh as a director (3 pages) |
19 February 2010 | Appointment of Colin Gordon Hobkrik as a director (3 pages) |
19 February 2010 | Appointment of Colin Gordon Hobkrik as a director (3 pages) |
19 February 2010 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9PE on 19 February 2010 (2 pages) |
19 February 2010 | Appointment of Stephen Welsh as a director (3 pages) |
19 February 2010 | Appointment of Stephen Welsh as a director (3 pages) |
19 February 2010 | Appointment of Colin Gordon Hobkrik as a director (3 pages) |
19 February 2010 | Appointment of Colin Gordon Hobkrik as a director (3 pages) |
18 February 2010 | Company name changed mm&s (5575) LIMITED\certificate issued on 18/02/10
|
18 February 2010 | Resolutions
|
18 February 2010 | Company name changed mm&s (5575) LIMITED\certificate issued on 18/02/10
|
18 February 2010 | Resolutions
|
10 February 2010 | Termination of appointment of Christine Truesdale as a director (2 pages) |
10 February 2010 | Termination of appointment of Christine Truesdale as a director (2 pages) |
18 January 2010 | Incorporation (40 pages) |
18 January 2010 | Incorporation (40 pages) |