Chicago
Il 60606
United States
Director Name | Adam David Powell |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2017(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 31 July 2018) |
Role | Emea Regional Controller |
Country of Residence | United Kingdom |
Correspondence Address | Centurion Court North Esplanade West Aberdeen AB11 5QH Scotland |
Director Name | John Ritchie Morrison |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2017(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 31 July 2018) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Centurion Court North Esplanade West Aberdeen AB11 5QH Scotland |
Secretary Name | Mr Murray Jamieson Carne |
---|---|
Status | Closed |
Appointed | 15 December 2017(7 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 31 July 2018) |
Role | Company Director |
Correspondence Address | Centurion Court North Esplanade West Aberdeen AB11 5QH Scotland |
Director Name | Mr James Gordon Croll Stark |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dumbarrow Mill Kirkden Letham Angus DD8 2ST Scotland |
Director Name | Mr Jock Alistair Gardiner |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 October 2015) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Harlaw Road Aberdeen AB15 4YY Scotland |
Director Name | Mr Neil Arthur |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 August 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Portsoy Crescent Ellon Aberdeenshire AB41 8AL Scotland |
Director Name | Mr Allan James Merritt |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 October 2014) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Strathnaver, 52 Seabank Road Nairn IV12 4EY Scotland |
Director Name | Mr Mark James Cavanagh |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Rubislaw Den South Aberdeen AB15 4BB Scotland |
Director Name | Mr John Robert Fraser Duncan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Abbotshall Drive Cults Aberdeen AB15 9JJ Scotland |
Director Name | Mr Jeremy Simon Lai |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Little Ennochie Finzean Banchory Aberdeenshire AB31 6LX Scotland |
Director Name | Richard John Paddison |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2015(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Albyn Terrace Aberdeen AB10 1YP Scotland |
Secretary Name | Adam Powell |
---|---|
Status | Resigned |
Appointed | 27 October 2015(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 December 2017) |
Role | Company Director |
Correspondence Address | Centurion Court North Esplanade West Aberdeen AB11 5QH Scotland |
Director Name | Florin Ianul |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 31 March 2017(7 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 June 2017) |
Role | Managing Director John Crane Asset Management Solu |
Country of Residence | Romania |
Correspondence Address | 13 Albyn Terrace Aberdeen AB10 1YP Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2010(same day as company formation) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2013(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 October 2015) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | Centurion Court North Esplanade West Aberdeen AB11 5QH Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 9 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £4,529,390 |
Gross Profit | £1,817,382 |
Net Worth | -£3,806,517 |
Cash | £101,786 |
Current Liabilities | £2,025,601 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
31 March 2014 | Delivered on: 5 April 2014 Satisfied on: 30 November 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Fully Satisfied |
---|---|
22 July 2010 | Delivered on: 27 July 2010 Satisfied on: 30 November 2015 Persons entitled: Clydesdale Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
24 June 2010 | Delivered on: 1 July 2010 Satisfied on: 30 November 2015 Persons entitled: Mark Cavanagh Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
24 June 2010 | Delivered on: 1 July 2010 Satisfied on: 30 November 2015 Persons entitled: Maven Capital Partners UK LLP Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
31 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2018 | Application to strike the company off the register (3 pages) |
26 March 2018 | Solvency Statement dated 23/03/18 (3 pages) |
26 March 2018 | Statement of capital on 26 March 2018
|
26 March 2018 | Statement by Directors (3 pages) |
26 March 2018 | Resolutions
|
26 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
24 January 2018 | Full accounts made up to 31 July 2017 (17 pages) |
24 January 2018 | Full accounts made up to 31 July 2017 (17 pages) |
15 December 2017 | Termination of appointment of Adam Powell as a secretary on 15 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Adam Powell as a secretary on 15 December 2017 (1 page) |
15 December 2017 | Appointment of Mr Murray Jamieson Carne as a secretary on 15 December 2017 (2 pages) |
15 December 2017 | Appointment of Mr Murray Jamieson Carne as a secretary on 15 December 2017 (2 pages) |
22 September 2017 | Registered office address changed from C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP Scotland to Centurion Court North Esplanade West Aberdeen AB11 5QH on 22 September 2017 (2 pages) |
22 September 2017 | Registered office address changed from C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP Scotland to Centurion Court North Esplanade West Aberdeen AB11 5QH on 22 September 2017 (2 pages) |
4 August 2017 | Appointment of John Ritchie Morrison as a director on 15 June 2017 (2 pages) |
4 August 2017 | Termination of appointment of Florin Ianul as a director on 15 June 2017 (1 page) |
4 August 2017 | Termination of appointment of Florin Ianul as a director on 15 June 2017 (1 page) |
4 August 2017 | Appointment of John Ritchie Morrison as a director on 15 June 2017 (2 pages) |
30 May 2017 | Full accounts made up to 31 July 2016 (16 pages) |
30 May 2017 | Full accounts made up to 31 July 2016 (16 pages) |
20 April 2017 | Appointment of Adam David Powell as a director on 31 March 2017 (2 pages) |
20 April 2017 | Appointment of Florin Ianul as a director on 31 March 2017 (2 pages) |
20 April 2017 | Appointment of Adam David Powell as a director on 31 March 2017 (2 pages) |
20 April 2017 | Termination of appointment of Richard John Paddison as a director on 31 March 2017 (1 page) |
20 April 2017 | Appointment of Florin Ianul as a director on 31 March 2017 (2 pages) |
20 April 2017 | Termination of appointment of Richard John Paddison as a director on 31 March 2017 (1 page) |
8 March 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
8 March 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
3 October 2016 | Group of companies' accounts made up to 31 December 2015 (23 pages) |
3 October 2016 | Group of companies' accounts made up to 31 December 2015 (23 pages) |
11 August 2016 | Previous accounting period shortened from 31 December 2016 to 31 July 2016 (3 pages) |
11 August 2016 | Previous accounting period shortened from 31 December 2016 to 31 July 2016 (3 pages) |
4 May 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
30 November 2015 | Satisfaction of charge 2 in full (1 page) |
30 November 2015 | Satisfaction of charge 1 in full (1 page) |
30 November 2015 | Satisfaction of charge SC3735250004 in full (1 page) |
30 November 2015 | Satisfaction of charge 3 in full (1 page) |
30 November 2015 | Satisfaction of charge 2 in full (1 page) |
30 November 2015 | Satisfaction of charge 3 in full (1 page) |
30 November 2015 | Satisfaction of charge 1 in full (1 page) |
30 November 2015 | Satisfaction of charge SC3735250004 in full (1 page) |
3 November 2015 | Termination of appointment of John Robert Fraser Duncan as a director on 27 October 2015 (1 page) |
3 November 2015 | Appointment of John Donatiello as a director on 27 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of Burness Paull Llp as a secretary on 27 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Burness Paull Llp as a secretary on 27 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Mark James Cavanagh as a director on 27 October 2015 (1 page) |
3 November 2015 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP on 3 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Jock Alistair Gardiner as a director on 27 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Jock Alistair Gardiner as a director on 27 October 2015 (1 page) |
3 November 2015 | Appointment of Adam Powell as a secretary on 27 October 2015 (2 pages) |
3 November 2015 | Appointment of Richard John Paddison as a director on 27 October 2015 (2 pages) |
3 November 2015 | Appointment of John Donatiello as a director on 27 October 2015 (2 pages) |
3 November 2015 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP on 3 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Mark James Cavanagh as a director on 27 October 2015 (1 page) |
3 November 2015 | Appointment of Adam Powell as a secretary on 27 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of John Robert Fraser Duncan as a director on 27 October 2015 (1 page) |
3 November 2015 | Appointment of Richard John Paddison as a director on 27 October 2015 (2 pages) |
29 April 2015 | Group of companies' accounts made up to 31 December 2014 (20 pages) |
29 April 2015 | Group of companies' accounts made up to 31 December 2014 (20 pages) |
2 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
12 December 2014 | Purchase of own shares. (3 pages) |
12 December 2014 | Resolutions
|
12 December 2014 | Cancellation of shares. Statement of capital on 21 November 2014
|
12 December 2014 | Purchase of own shares. (3 pages) |
12 December 2014 | Resolutions
|
12 December 2014 | Cancellation of shares. Statement of capital on 21 November 2014
|
25 November 2014 | Statement of capital on 25 November 2014
|
25 November 2014 | Solvency Statement dated 21/11/14 (1 page) |
25 November 2014 | Resolutions
|
25 November 2014 | Solvency Statement dated 21/11/14 (1 page) |
25 November 2014 | Statement by Directors (1 page) |
25 November 2014 | Statement of capital on 25 November 2014
|
25 November 2014 | Statement by Directors (1 page) |
25 November 2014 | Resolutions
|
7 November 2014 | Termination of appointment of Allan James Merritt as a director on 15 October 2014 (1 page) |
7 November 2014 | Termination of appointment of Allan James Merritt as a director on 15 October 2014 (1 page) |
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
17 July 2014 | Director's details changed for Mr John Robert Fraser Duncan on 4 April 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr John Robert Fraser Duncan on 4 April 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr John Robert Fraser Duncan on 4 April 2014 (2 pages) |
17 July 2014 | Termination of appointment of Jeremy Simon Lai as a director on 30 May 2014 (1 page) |
17 July 2014 | Termination of appointment of Jeremy Simon Lai as a director on 30 May 2014 (1 page) |
8 April 2014 | Alterations to floating charge 2 (18 pages) |
8 April 2014 | Alterations to floating charge 1 (18 pages) |
8 April 2014 | Alterations to floating charge 2 (18 pages) |
8 April 2014 | Alterations to floating charge 1 (18 pages) |
5 April 2014 | Registration of charge 3735250004 (19 pages) |
5 April 2014 | Alterations to a floating charge (18 pages) |
5 April 2014 | Registration of charge 3735250004 (19 pages) |
5 April 2014 | Alterations to floating charge 3 (18 pages) |
5 April 2014 | Alterations to floating charge 3 (18 pages) |
5 April 2014 | Alterations to a floating charge (18 pages) |
3 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
1 October 2013 | Purchase of own shares. (3 pages) |
1 October 2013 | Resolutions
|
1 October 2013 | Cancellation of shares. Statement of capital on 1 October 2013
|
1 October 2013 | Cancellation of shares. Statement of capital on 1 October 2013
|
1 October 2013 | Resolutions
|
1 October 2013 | Cancellation of shares. Statement of capital on 1 October 2013
|
1 October 2013 | Purchase of own shares. (3 pages) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
1 July 2013 | Appointment of Jeremy Simon Lai as a director (2 pages) |
1 July 2013 | Appointment of Jeremy Simon Lai as a director (2 pages) |
19 April 2013 | Statement of capital following an allotment of shares on 3 July 2012
|
19 April 2013 | Statement of capital following an allotment of shares on 3 July 2012
|
19 April 2013 | Statement of capital following an allotment of shares on 3 July 2012
|
28 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (10 pages) |
28 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (10 pages) |
22 January 2013 | Termination of appointment of a secretary (1 page) |
22 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
22 January 2013 | Termination of appointment of a secretary (1 page) |
22 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
14 January 2013 | Director's details changed for Mr John Robert Fraser Duncan on 1 December 2012 (2 pages) |
14 January 2013 | Director's details changed for Mr John Robert Fraser Duncan on 1 December 2012 (2 pages) |
14 January 2013 | Director's details changed for Mr John Robert Fraser Duncan on 1 December 2012 (2 pages) |
16 October 2012 | Termination of appointment of Neil Arthur as a director (1 page) |
16 October 2012 | Termination of appointment of Neil Arthur as a director (1 page) |
28 September 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
28 September 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
19 June 2012 | Resolutions
|
19 June 2012 | Resolutions
|
19 June 2012 | Statement of capital following an allotment of shares on 15 June 2010
|
19 June 2012 | Statement of capital following an allotment of shares on 15 June 2010
|
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (11 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (11 pages) |
6 October 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
6 October 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
20 May 2011 | Director's details changed for Mr John Robert Fraser Duncan on 31 March 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr John Robert Fraser Duncan on 31 March 2011 (2 pages) |
3 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (11 pages) |
3 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (11 pages) |
3 August 2010 | Alterations to floating charge 1 (16 pages) |
3 August 2010 | Alterations to floating charge 2 (16 pages) |
3 August 2010 | Alterations to floating charge 1 (16 pages) |
3 August 2010 | Alterations to floating charge 2 (16 pages) |
30 July 2010 | Alterations to floating charge 3 (16 pages) |
30 July 2010 | Alterations to floating charge 3 (16 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
13 July 2010 | Alterations to floating charge 1 (5 pages) |
13 July 2010 | Alterations to floating charge 2 (5 pages) |
13 July 2010 | Alterations to floating charge 2 (5 pages) |
13 July 2010 | Alterations to floating charge 1 (5 pages) |
6 July 2010 | Appointment of Allan James Merritt as a director (3 pages) |
6 July 2010 | Appointment of Allan James Merritt as a director (3 pages) |
2 July 2010 | Appointment of Mr John Robert Fraser Duncan as a director (3 pages) |
2 July 2010 | Appointment of Mark James Cavanagh as a director (3 pages) |
2 July 2010 | Appointment of Mr Neil Arthur as a director (3 pages) |
2 July 2010 | Statement of capital following an allotment of shares on 24 June 2010
|
2 July 2010 | Termination of appointment of P & W Directors Limited as a director (2 pages) |
2 July 2010 | Appointment of Paull & Williamsons as a secretary (3 pages) |
2 July 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
2 July 2010 | Resolutions
|
2 July 2010 | Appointment of Mr Neil Arthur as a director (3 pages) |
2 July 2010 | Statement of capital following an allotment of shares on 24 June 2010
|
2 July 2010 | Termination of appointment of P & W Directors Limited as a director (2 pages) |
2 July 2010 | Appointment of Paull & Williamsons as a secretary (3 pages) |
2 July 2010 | Resolutions
|
2 July 2010 | Termination of appointment of James Stark as a director (2 pages) |
2 July 2010 | Appointment of Mark James Cavanagh as a director (3 pages) |
2 July 2010 | Termination of appointment of James Stark as a director (2 pages) |
2 July 2010 | Appointment of Mr John Robert Fraser Duncan as a director (3 pages) |
2 July 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 May 2010 | Appointment of Jock Alistair Gardiner as a director (3 pages) |
28 May 2010 | Appointment of Jock Alistair Gardiner as a director (3 pages) |
23 February 2010 | Incorporation
|
23 February 2010 | Incorporation
|