Milltimber
Aberdeen
AB13 0HP
Scotland
Director Name | Mr Keith Skinner |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2013(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 03 July 2018) |
Role | General Manager - Offshore & Energy |
Country of Residence | Scotland |
Correspondence Address | 319 St Vincent Street Glasgow G2 5AS Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 September 2012(2 years after company formation) |
Appointment Duration | 5 years, 9 months (closed 03 July 2018) |
Correspondence Address | 1 Park Row Leeds Yorkshire LS1 5AB |
Director Name | Mr Ruaridh McDonald Leslie |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Myreside Farmhouse Laurencekirk Aberdeenshire AB30 1XN Scotland |
Director Name | Mr Sydney Robert Fudge |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pitlethie House Pitlethie Road Leuchars Fife KY16 0DP Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2010(same day as company formation) |
Correspondence Address | C/O McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | 319 St Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
300k at £0.1 | Andrew Edwin Allan Scott 40.00% Ordinary |
---|---|
300k at £0.1 | Ruaridh McDonald Leslie 40.00% Ordinary |
150k at £0.1 | John Penman Selbie 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £23,447,802 |
Gross Profit | £3,846,675 |
Net Worth | £2,238,418 |
Cash | £1,113,279 |
Current Liabilities | £5,782,724 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
26 April 2016 | Delivered on: 3 May 2016 Persons entitled: Bibby Invoice Discounting Limited Classification: A registered charge Outstanding |
---|---|
28 September 2010 | Delivered on: 12 October 2010 Persons entitled: Bank of Scotland PLC Classification: Assignation in security Secured details: All sums due or to become due. Particulars: Whole right title interest and benefit in and to agreement. Outstanding |
28 September 2010 | Delivered on: 6 October 2010 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
3 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | Administrator's progress report (28 pages) |
30 May 2017 | Notice of automatic end of Administration (1 page) |
30 May 2017 | Administrator's progress report (28 pages) |
30 May 2017 | Notice of automatic end of Administration (1 page) |
23 December 2016 | Administrator's progress report (26 pages) |
23 December 2016 | Administrator's progress report (26 pages) |
25 October 2016 | Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016 (2 pages) |
25 October 2016 | Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016 (2 pages) |
27 July 2016 | Statement of administrator's deemed proposal (1 page) |
27 July 2016 | Statement of administrator's deemed proposal (1 page) |
11 July 2016 | Statement of affairs with form 2.13B(Scot) (33 pages) |
11 July 2016 | Statement of administrator's proposal (36 pages) |
11 July 2016 | Statement of administrator's proposal (36 pages) |
11 July 2016 | Statement of affairs with form 2.13B(Scot) (33 pages) |
6 June 2016 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 6 June 2016 (2 pages) |
6 June 2016 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 6 June 2016 (2 pages) |
2 June 2016 | Appointment of an administrator (3 pages) |
2 June 2016 | Appointment of an administrator (3 pages) |
17 May 2016 | Alterations to floating charge SC3849450003 (30 pages) |
17 May 2016 | Alterations to floating charge SC3849450003 (30 pages) |
13 May 2016 | Alterations to floating charge 1 (33 pages) |
13 May 2016 | Alterations to floating charge 1 (33 pages) |
6 May 2016 | Alterations to floating charge 1 (33 pages) |
6 May 2016 | Alterations to floating charge 1 (33 pages) |
3 May 2016 | Registration of charge SC3849450003, created on 26 April 2016 (15 pages) |
3 May 2016 | Registration of charge SC3849450003, created on 26 April 2016 (15 pages) |
17 March 2016 | Termination of appointment of Ruaridh Mcdonald Leslie as a director on 11 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Ruaridh Mcdonald Leslie as a director on 11 March 2016 (2 pages) |
8 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
24 July 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
24 July 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
11 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
24 July 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
24 July 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
12 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
11 September 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
11 September 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
19 March 2013 | Termination of appointment of Sydney Fudge as a director (1 page) |
19 March 2013 | Termination of appointment of Sydney Fudge as a director (1 page) |
5 March 2013 | Appointment of Mr Keith Skinner as a director (2 pages) |
5 March 2013 | Appointment of Mr Keith Skinner as a director (2 pages) |
23 September 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
23 September 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
23 September 2012 | Registered office address changed from C/O Mcgrigors Llp, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 23 September 2012 (1 page) |
23 September 2012 | Registered office address changed from C/O Mcgrigors Llp, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 23 September 2012 (1 page) |
23 September 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
23 September 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
19 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
19 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
19 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
11 June 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
15 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
15 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
15 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Statement of capital following an allotment of shares on 25 January 2011
|
1 February 2011 | Statement of capital following an allotment of shares on 25 January 2011
|
13 January 2011 | Appointment of Sydney Robert Fudge as a director (2 pages) |
13 January 2011 | Appointment of Sydney Robert Fudge as a director (2 pages) |
19 November 2010 | Resolutions
|
19 November 2010 | Resolutions
|
10 November 2010 | Resolutions
|
10 November 2010 | Resolutions
|
12 October 2010 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
6 October 2010 | Statement of capital following an allotment of shares on 28 September 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 28 September 2010
|
6 October 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
6 October 2010 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
6 October 2010 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
1 October 2010 | Resolutions
|
1 October 2010 | Resolutions
|
7 September 2010 | Incorporation (48 pages) |
7 September 2010 | Incorporation (48 pages) |