Peterculter
Aberdeenshire
AB14 0PP
Scotland
Director Name | Mr Michael Fraser Macleod |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 03 October 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 30 South Mount Street Aberdeen AB25 2TB Scotland |
Director Name | Thomas George Rennie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Craigton Farmhouse Raemoir Kincardineshire AB31 5RB Scotland |
Director Name | Garry Thomas Drummond |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Mr Gavin Hutchison Drummond |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 7-8 Airport Commerce Park Howe Moss Drive, Ki Dyce Aberdeen AB21 0GF Scotland |
Secretary Name | Peterkins Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2011(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Registered Address | 100 Union Street Aberdeen AB10 1QR Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 60 other UK companies use this postal address |
91.7k at £1 | David Alexander Clark 91.67% Ordinary |
---|---|
4.2k at £1 | Garry Thomas Drummond 4.17% Ordinary |
4.2k at £1 | Michael Macleod 4.17% Ordinary |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2014 | Application to strike the company off the register (3 pages) |
29 May 2014 | Application to strike the company off the register (3 pages) |
13 May 2014 | Termination of appointment of Garry Drummond as a director (1 page) |
13 May 2014 | Termination of appointment of Garry Drummond as a director (1 page) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
8 May 2014 | Termination of appointment of Gavin Drummond as a director (1 page) |
8 May 2014 | Termination of appointment of Gavin Drummond as a director (1 page) |
27 February 2014 | Compulsory strike-off action has been suspended (1 page) |
27 February 2014 | Compulsory strike-off action has been suspended (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
27 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
27 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
26 June 2012 | Statement of capital following an allotment of shares on 12 April 2012
|
26 June 2012 | Statement of capital following an allotment of shares on 12 April 2012
|
3 May 2012 | Appointment of Gavin Hutchison Drummond as a director (3 pages) |
3 May 2012 | Appointment of Gavin Hutchison Drummond as a director (3 pages) |
1 May 2012 | Resolutions
|
1 May 2012 | Resolutions
|
19 April 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages) |
22 February 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 February 2012 | Appointment of Garry Thomas Drummond as a director (3 pages) |
2 February 2012 | Appointment of Garry Thomas Drummond as a director (3 pages) |
27 January 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
27 January 2012 | Previous accounting period shortened from 31 March 2012 to 30 November 2011 (3 pages) |
27 January 2012 | Previous accounting period shortened from 31 March 2012 to 30 November 2011 (3 pages) |
27 January 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
25 January 2012 | Director's details changed for Michael Fraser Macleod on 24 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Michael Fraser Macleod on 24 January 2012 (2 pages) |
11 October 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
11 October 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
11 October 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
4 October 2011 | Appointment of Michael Fraser Macleod as a director (3 pages) |
4 October 2011 | Appointment of Michael Fraser Macleod as a director (3 pages) |
22 September 2011 | Appointment of David Alexander Clark as a director (3 pages) |
22 September 2011 | Appointment of David Alexander Clark as a director (3 pages) |
22 September 2011 | Termination of appointment of Peterkins Services Limited as a secretary (2 pages) |
22 September 2011 | Termination of appointment of Thomas Rennie as a director (2 pages) |
22 September 2011 | Termination of appointment of Thomas Rennie as a director (2 pages) |
22 September 2011 | Termination of appointment of Peterkins Services Limited as a secretary (2 pages) |
31 August 2011 | Resolutions
|
31 August 2011 | Resolutions
|
31 August 2011 | Company name changed place d'or 703 LIMITED\certificate issued on 31/08/11
|
31 August 2011 | Company name changed place d'or 703 LIMITED\certificate issued on 31/08/11
|
9 March 2011 | Incorporation (37 pages) |
9 March 2011 | Incorporation (37 pages) |