Ordhead
Sauchen
Aberdeenshire
.
Director Name | Ian William Skene |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meikle Pitinnan Oldmeldrum Inverurie Aberdeenshire AB51 0EH Scotland |
Secretary Name | Mrs Angela Elizabeth Reid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodend Croft Castle Fraser Inverurie Aberdeenshire AB51 7JX Scotland |
Director Name | Ms Pamela Summers Leiper |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Company Registrar |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Patrick John Machray |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bilboa Daviot Inverurie Aberdeenshire AB51 0JA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
1.2k at £1 | Ian Stewart Dunbar 60.00% Ordinary |
---|---|
550 at £1 | Ian William Skene 27.50% Ordinary |
50 at £1 | Jack Ogston 2.50% Ordinary |
200 at £1 | Jennifer Fraser Craw 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£515,438 |
Cash | £5,549 |
Current Liabilities | £521,011 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | Application to strike the company off the register (3 pages) |
12 January 2016 | Application to strike the company off the register (3 pages) |
31 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
4 April 2014 | Termination of appointment of Patrick Machray as a director (1 page) |
4 April 2014 | Termination of appointment of Patrick Machray as a director (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 April 2011 | Secretary's details changed for Angela Reid on 1 June 2010 (1 page) |
5 April 2011 | Secretary's details changed for Angela Reid on 1 June 2010 (1 page) |
5 April 2011 | Secretary's details changed for Angela Reid on 1 June 2010 (1 page) |
4 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
12 November 2010 | Resolutions
|
12 November 2010 | Resolutions
|
13 May 2010 | Statement of capital following an allotment of shares on 23 April 2010
|
13 May 2010 | Statement of capital following an allotment of shares on 23 April 2010
|
14 April 2010 | Termination of appointment of Pamela Leiper as a director (1 page) |
14 April 2010 | Termination of appointment of Pamela Leiper as a director (1 page) |
13 April 2010 | Termination of appointment of Lc Secretaries Limited as a secretary (1 page) |
13 April 2010 | Termination of appointment of Lc Secretaries Limited as a secretary (1 page) |
8 April 2010 | Appointment of Ian William Skene as a director (3 pages) |
8 April 2010 | Appointment of Ian William Skene as a director (3 pages) |
8 April 2010 | Appointment of Angela Reid as a secretary (3 pages) |
8 April 2010 | Appointment of Mr Patrick John Machray as a director (3 pages) |
8 April 2010 | Appointment of Ian Stewart Dunbar as a director (3 pages) |
8 April 2010 | Appointment of Angela Reid as a secretary (3 pages) |
8 April 2010 | Appointment of Ian Stewart Dunbar as a director (3 pages) |
8 April 2010 | Appointment of Mr Patrick John Machray as a director (3 pages) |
24 March 2010 | Incorporation (24 pages) |
24 March 2010 | Incorporation (24 pages) |