Aberdeen
AB10 1JB
Scotland
Director Name | Mr Alan Davidson Stuart |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 July 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Director Name | Mr Kenneth James Gall |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Locarno Works Brown Street Dundee Angus DD1 5EE Scotland |
Director Name | Mr Norman Ross Peters |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(2 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Locarno Works Brown Street Dundee Angus DD1 5EE Scotland |
Secretary Name | Mrs Lynne Allison Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2014) |
Role | Company Director |
Correspondence Address | Locarno Works Brown Street Dundee Angus DD1 5EE Scotland |
Secretary Name | Morisons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2010(same day as company formation) |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Registered Address | Kpmg 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
25 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved following liquidation (1 page) |
25 April 2017 | Notice of move from Administration to Dissolution (22 pages) |
25 April 2017 | Administrator's progress report (22 pages) |
25 April 2017 | Administrator's progress report (22 pages) |
25 April 2017 | Notice of move from Administration to Dissolution (22 pages) |
12 December 2016 | Administrator's progress report (22 pages) |
12 December 2016 | Administrator's progress report (22 pages) |
13 June 2016 | Administrator's progress report (19 pages) |
13 June 2016 | Administrator's progress report (19 pages) |
5 May 2016 | Notice of extension of period of Administration (1 page) |
5 May 2016 | Notice of extension of period of Administration (1 page) |
11 December 2015 | Administrator's progress report (20 pages) |
11 December 2015 | Administrator's progress report (20 pages) |
17 July 2015 | Notice of result of meeting creditors (1 page) |
17 July 2015 | Notice of result of meeting creditors (1 page) |
13 July 2015 | Statement of affairs with form 2.13B(Scot) (16 pages) |
13 July 2015 | Statement of affairs with form 2.13B(Scot) (16 pages) |
22 June 2015 | Statement of administrator's proposal (27 pages) |
22 June 2015 | Statement of administrator's proposal (27 pages) |
20 May 2015 | Appointment of an administrator (6 pages) |
20 May 2015 | Appointment of an administrator (6 pages) |
8 May 2015 | Registered office address changed from Suite 8 River Court Dundee One 5 West Victoria Dock Road Dundee DD1 3JT to Kpmg 37 Albyn Place Aberdeen AB10 1JB on 8 May 2015 (2 pages) |
8 May 2015 | Registered office address changed from Suite 8 River Court Dundee One 5 West Victoria Dock Road Dundee DD1 3JT to Kpmg 37 Albyn Place Aberdeen AB10 1JB on 8 May 2015 (2 pages) |
8 May 2015 | Registered office address changed from Suite 8 River Court Dundee One 5 West Victoria Dock Road Dundee DD1 3JT to Kpmg 37 Albyn Place Aberdeen AB10 1JB on 8 May 2015 (2 pages) |
2 December 2014 | Registration of charge SC3814330004, created on 25 November 2014 (10 pages) |
2 December 2014 | Registration of charge SC3814330004, created on 25 November 2014 (10 pages) |
16 October 2014 | Registration of charge SC3814330003, created on 10 October 2014 (9 pages) |
16 October 2014 | Registration of charge SC3814330002, created on 10 October 2014 (9 pages) |
16 October 2014 | Registration of charge SC3814330002, created on 10 October 2014 (9 pages) |
16 October 2014 | Registration of charge SC3814330003, created on 10 October 2014 (9 pages) |
14 October 2014 | Registration of charge SC3814330001, created on 1 October 2014 (14 pages) |
14 October 2014 | Registration of charge SC3814330001, created on 1 October 2014 (14 pages) |
14 October 2014 | Registration of charge SC3814330001, created on 1 October 2014 (14 pages) |
2 October 2014 | Termination of appointment of Kenneth James Gall as a director on 31 August 2014 (2 pages) |
2 October 2014 | Termination of appointment of Lynne Allison Grant as a secretary on 31 August 2014 (2 pages) |
2 October 2014 | Termination of appointment of Kenneth James Gall as a director on 31 August 2014 (2 pages) |
2 October 2014 | Termination of appointment of Lynne Allison Grant as a secretary on 31 August 2014 (2 pages) |
4 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
22 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
6 August 2013 | Termination of appointment of Morisons Secretaries Limited as a secretary (1 page) |
6 August 2013 | Termination of appointment of Morisons Secretaries Limited as a secretary (1 page) |
29 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
29 July 2013 | Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN on 29 July 2013 (1 page) |
24 April 2013 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
24 April 2013 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
11 April 2013 | Termination of appointment of Norman Peters as a director (2 pages) |
11 April 2013 | Termination of appointment of Norman Peters as a director (2 pages) |
28 January 2013 | Appointment of Mr Norman Ross Peters as a director (3 pages) |
28 January 2013 | Appointment of Mr Kenneth James Gall as a director (3 pages) |
28 January 2013 | Appointment of Mr Norman Ross Peters as a director (3 pages) |
28 January 2013 | Appointment of Mr Kenneth James Gall as a director (3 pages) |
28 January 2013 | Appointment of Mrs Lynne Allison Grant as a secretary (3 pages) |
28 January 2013 | Appointment of Mrs Lynne Allison Grant as a secretary (3 pages) |
4 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
4 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
4 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
12 October 2011 | Withdraw the company strike off application (2 pages) |
12 October 2011 | Withdraw the company strike off application (2 pages) |
4 October 2011 | Application to strike the company off the register (3 pages) |
4 October 2011 | Application to strike the company off the register (3 pages) |
16 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
25 August 2010 | Appointment of Thomas John Stodart as a director (2 pages) |
25 August 2010 | Appointment of Thomas John Stodart as a director (2 pages) |
25 August 2010 | Termination of appointment of Alan Stuart as a director (1 page) |
25 August 2010 | Termination of appointment of Alan Stuart as a director (1 page) |
23 August 2010 | Resolutions
|
23 August 2010 | Company name changed morshelf 163 LIMITED\certificate issued on 23/08/10
|
23 August 2010 | Resolutions
|
23 August 2010 | Company name changed morshelf 163 LIMITED\certificate issued on 23/08/10
|
5 July 2010 | Incorporation (27 pages) |
5 July 2010 | Incorporation (27 pages) |