Aberdeen
AB15 4YD
Scotland
Secretary Name | Ms Elizabeth Egan |
---|---|
Status | Current |
Appointed | 01 March 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | C/O Begbies Traynor (Central) Llp 7 Queen's Garden Aberdeen AB15 4YD Scotland |
Director Name | Ms Dorota Maria Reising-Owen |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2012(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | C/O Begbies Traynor (Central) Llp 7 Queen's Garden Aberdeen AB15 4YD Scotland |
Director Name | Mr Gavin Morgan |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2018(8 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Development Coordinator |
Country of Residence | Scotland |
Correspondence Address | C/O Begbies Traynor (Central) Llp 7 Queen's Garden Aberdeen AB15 4YD Scotland |
Director Name | Mrs Anne Audrey Skene |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2018(8 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Educational Consultant |
Country of Residence | Scotland |
Correspondence Address | C/O Begbies Traynor (Central) Llp 7 Queen's Garden Aberdeen AB15 4YD Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mrs Barbara Mia Vincent |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 August 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Newbold House 111 St. Leonards Road Forres IV36 2RE Scotland |
Director Name | Mr George Richard Paul |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Newbold House 111 St. Leonards Road Forres IV36 2RE Scotland |
Director Name | Mr Fabien Barouch |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Newbold House 111 St. Leonards Road Forres IV36 2RE Scotland |
Director Name | Ms Felicity Anne Hollingshead |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 23 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Newbold House 111 St. Leonards Road Forres IV36 2RE Scotland |
Director Name | Ms Elspeth Ann Crichton Stuart |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2014) |
Role | Writer/Storyteller |
Country of Residence | Scotland |
Correspondence Address | 9 St. Leonards Court Forres Morayshire IV36 1GT Scotland |
Director Name | Mr Robert Lindsay Egan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2020(9 years, 3 months after company formation) |
Appointment Duration | 2 weeks (resigned 12 March 2020) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Newbold House 111 St. Leonards Road Forres IV36 2RE Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01309 672659 |
---|---|
Telephone region | Forres |
Registered Address | C/O Begbies Traynor (Central) Llp 7 Queen's Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Year | 2014 |
---|---|
Turnover | £111,556 |
Net Worth | £261,496 |
Cash | £200 |
Current Liabilities | £37,178 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 28 February 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 11 November 2019 (4 years, 5 months ago) |
---|---|
Next Return Due | 23 December 2020 (overdue) |
28 June 2013 | Delivered on: 5 July 2013 Persons entitled: Ekopia Resource Exchange Limited Classification: A registered charge Particulars: Newbold house and others, st leonards road, forres, county of moray. Outstanding |
---|
11 May 2020 | Court order in a winding-up (& Court Order attachment) (5 pages) |
---|---|
11 May 2020 | Registered office address changed from Newbold House 111 st. Leonards Road Forres IV36 2RE to C/O Begbies Traynor (Central) Llp 7 Queen's Gardens Aberdeen AB15 4YD on 11 May 2020 (2 pages) |
15 April 2020 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
14 April 2020 | Memorandum and Articles of Association (15 pages) |
14 April 2020 | Resolutions
|
24 March 2020 | Termination of appointment of Robert Lindsay Egan as a director on 12 March 2020 (1 page) |
24 March 2020 | Termination of appointment of Felicity Anne Hollingshead as a director on 23 March 2020 (1 page) |
27 February 2020 | Appointment of Mr Robert Lindsay Egan as a director on 27 February 2020 (2 pages) |
12 December 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 28 February 2019 (19 pages) |
29 November 2018 | Appointment of Ms Anne Audrey Skene as a director on 29 November 2018 (2 pages) |
29 November 2018 | Appointment of Mr Gavin Morgan as a director on 29 November 2018 (2 pages) |
29 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (14 pages) |
17 July 2018 | Termination of appointment of Fabien Barouch as a director on 17 July 2017 (1 page) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
23 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
22 November 2016 | Total exemption full accounts made up to 29 February 2016 (19 pages) |
22 November 2016 | Total exemption full accounts made up to 29 February 2016 (19 pages) |
16 November 2016 | Confirmation statement made on 11 November 2016 with updates (4 pages) |
16 November 2016 | Confirmation statement made on 11 November 2016 with updates (4 pages) |
16 May 2016 | Annual return made up to 11 November 2015 no member list (4 pages) |
16 May 2016 | Annual return made up to 11 November 2015 no member list (4 pages) |
16 May 2016 | Termination of appointment of George Richard Paul as a director on 1 July 2015 (1 page) |
16 May 2016 | Termination of appointment of George Richard Paul as a director on 1 July 2015 (1 page) |
5 January 2016 | Total exemption full accounts made up to 28 February 2015 (20 pages) |
5 January 2016 | Total exemption full accounts made up to 28 February 2015 (20 pages) |
9 December 2014 | Total exemption full accounts made up to 28 February 2014 (16 pages) |
9 December 2014 | Total exemption full accounts made up to 28 February 2014 (16 pages) |
5 December 2014 | Termination of appointment of Elspeth Ann Crichton Stuart as a director on 1 April 2014 (1 page) |
5 December 2014 | Termination of appointment of Elspeth Ann Crichton Stuart as a director on 1 April 2014 (1 page) |
5 December 2014 | Annual return made up to 11 November 2014 no member list (4 pages) |
5 December 2014 | Annual return made up to 11 November 2014 no member list (4 pages) |
5 December 2014 | Termination of appointment of Elspeth Ann Crichton Stuart as a director on 1 April 2014 (1 page) |
3 December 2013 | Annual return made up to 11 November 2013 no member list (5 pages) |
3 December 2013 | Annual return made up to 11 November 2013 no member list (5 pages) |
8 October 2013 | Total exemption full accounts made up to 28 February 2013 (14 pages) |
8 October 2013 | Total exemption full accounts made up to 28 February 2013 (14 pages) |
5 July 2013 | Registration of charge 3886820001 (14 pages) |
5 July 2013 | Registration of charge 3886820001 (14 pages) |
7 December 2012 | Annual return made up to 11 November 2012 no member list (5 pages) |
7 December 2012 | Annual return made up to 11 November 2012 no member list (5 pages) |
17 October 2012 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
17 October 2012 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
30 August 2012 | Appointment of Ms Elspeth Ann Crichton Stuart as a director (2 pages) |
30 August 2012 | Termination of appointment of Barbara Vincent as a director (1 page) |
30 August 2012 | Termination of appointment of Barbara Vincent as a director (1 page) |
30 August 2012 | Appointment of Ms Elspeth Ann Crichton Stuart as a director (2 pages) |
6 June 2012 | Appointment of Ms Dorota Maria Reising-Owen as a director (2 pages) |
6 June 2012 | Appointment of Ms Dorota Maria Reising-Owen as a director (2 pages) |
30 January 2012 | Appointment of Mr Fabien Barouch as a director (2 pages) |
30 January 2012 | Appointment of Mr Fabien Barouch as a director (2 pages) |
6 December 2011 | Annual return made up to 11 November 2011 no member list (4 pages) |
6 December 2011 | Annual return made up to 11 November 2011 no member list (4 pages) |
26 August 2011 | Appointment of Mr David Mead as a director (2 pages) |
26 August 2011 | Appointment of Mr David Mead as a director (2 pages) |
26 August 2011 | Appointment of Mr George Richard Paul as a director (2 pages) |
26 August 2011 | Appointment of Mr George Richard Paul as a director (2 pages) |
9 June 2011 | Appointment of Mrs Barbara Mia Vincent as a director (2 pages) |
9 June 2011 | Appointment of Mrs Barbara Mia Vincent as a director (2 pages) |
6 June 2011 | Appointment of Ms Felicity Anne Hollingshead as a director (2 pages) |
6 June 2011 | Termination of appointment of Stephen Mabbott as a director (1 page) |
6 June 2011 | Appointment of Ms Felicity Anne Hollingshead as a director (2 pages) |
6 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (1 page) |
6 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (1 page) |
6 June 2011 | Termination of appointment of Stephen Mabbott as a director (1 page) |
4 June 2011 | Current accounting period extended from 30 November 2011 to 28 February 2012 (1 page) |
4 June 2011 | Appointment of Ms Elizabeth Egan as a secretary (1 page) |
4 June 2011 | Current accounting period extended from 30 November 2011 to 28 February 2012 (1 page) |
4 June 2011 | Appointment of Ms Elizabeth Egan as a secretary (1 page) |
11 November 2010 | Incorporation (31 pages) |
11 November 2010 | Incorporation (31 pages) |