Midmar
Inverurie
Aberdeenshire
AB51 7PS
Scotland
Director Name | Mr Philip David Cropper |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (closed 10 August 2021) |
Role | Employee-Civil Aviation Authority |
Country of Residence | Scotland |
Correspondence Address | 3 Hilltop Crescent Westhill Aberdeenshire AB32 6PJ Scotland |
Director Name | Mr Alexander William Milne |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (closed 10 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 St Ninians Monymusk Inverurie Aberdeenshire AB51 7HP Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 3 Prospect Place Arnhall Business Park Westhill Aberdeenshire AB32 6SY Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alexander William Milne 33.33% Ordinary |
---|---|
1 at £1 | Eric James Bowen 33.33% Ordinary |
1 at £1 | Philip David Cropper 33.33% Ordinary |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
---|---|
28 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
24 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
28 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
5 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
7 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
7 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
9 August 2010 | Appointment of Philip David Cropper as a director (3 pages) |
9 August 2010 | Appointment of Eric James Bowen as a director (3 pages) |
9 August 2010 | Appointment of Eric James Bowen as a director (3 pages) |
9 August 2010 | Appointment of Alexander William Milne as a director (3 pages) |
9 August 2010 | Appointment of Philip David Cropper as a director (3 pages) |
9 August 2010 | Appointment of Alexander William Milne as a director (3 pages) |
4 June 2010 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 4 June 2010 (2 pages) |
4 June 2010 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 4 June 2010 (2 pages) |
4 June 2010 | Resolutions
|
4 June 2010 | Statement of capital following an allotment of shares on 25 May 2010
|
4 June 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
4 June 2010 | Statement of capital following an allotment of shares on 25 May 2010
|
4 June 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
4 June 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
4 June 2010 | Resolutions
|
4 June 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
4 June 2010 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 4 June 2010 (2 pages) |
27 May 2010 | Company name changed amberfern LIMITED\certificate issued on 27/05/10
|
27 May 2010 | Resolutions
|
27 May 2010 | Resolutions
|
27 May 2010 | Company name changed amberfern LIMITED\certificate issued on 27/05/10
|
31 March 2010 | Incorporation (22 pages) |
31 March 2010 | Incorporation (22 pages) |