Elrick
Westhill
Aberdeenshire
AB32 6AE
Scotland
Director Name | Mrs Roslyn Chilton |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2011(3 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 5 months (closed 24 April 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Burnland Park Elrick Westhill Aberdeenshire AB32 6AE Scotland |
Secretary Name | Douglas Chilton |
---|---|
Status | Resigned |
Appointed | 01 June 2015(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Secretary Name | HM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2015(3 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 May 2015) |
Correspondence Address | 6 & 7 Queens Terrace Aberdeen Ab10 1x |
Website | www.1440-oilfield-services.co.uk/ |
---|---|
Telephone | 07 945897744 |
Telephone region | Mobile |
Registered Address | C/O Begbies Traynor (Central) Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
2 at £1 | Roslyn McDonald 66.67% Ordinary |
---|---|
1 at £1 | Darren Thomas Chilton 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,498 |
Cash | £72,083 |
Current Liabilities | £23,194 |
Latest Accounts | 5 April 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
24 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 January 2022 | Court order for early dissolution in a winding-up by the court (3 pages) |
2 November 2020 | Registered office address changed from 6 & 7 Queens Terrace Aberdeen AB10 1XL to C/O Begbies Traynor (Central) Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2 November 2020 (2 pages) |
29 October 2020 | Resolutions
|
23 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
9 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 5 April 2019 (10 pages) |
16 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 5 April 2018 (10 pages) |
18 December 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
5 October 2017 | Termination of appointment of Douglas Chilton as a secretary on 30 November 2016 (1 page) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
5 October 2017 | Termination of appointment of Douglas Chilton as a secretary on 30 November 2016 (1 page) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
2 November 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
2 November 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
4 December 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
9 June 2015 | Appointment of Douglas Chilton as a secretary on 1 June 2015 (3 pages) |
9 June 2015 | Appointment of Douglas Chilton as a secretary on 1 June 2015 (3 pages) |
9 June 2015 | Termination of appointment of Hm Secretaries Limited as a secretary on 31 May 2015 (2 pages) |
9 June 2015 | Appointment of Douglas Chilton as a secretary on 1 June 2015 (3 pages) |
9 June 2015 | Termination of appointment of Hm Secretaries Limited as a secretary on 31 May 2015 (2 pages) |
17 April 2015 | Director's details changed for Miss Roslyn Mcdonald on 26 July 2013 (3 pages) |
17 April 2015 | Director's details changed for Miss Roslyn Mcdonald on 26 July 2013 (3 pages) |
8 April 2015 | Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 8 April 2015 (2 pages) |
8 April 2015 | Appointment of Hm Secretaries Limited as a secretary on 16 March 2015 (3 pages) |
8 April 2015 | Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 8 April 2015 (2 pages) |
8 April 2015 | Previous accounting period shortened from 30 September 2015 to 5 April 2015 (3 pages) |
8 April 2015 | Previous accounting period shortened from 30 September 2015 to 5 April 2015 (3 pages) |
8 April 2015 | Previous accounting period shortened from 30 September 2015 to 5 April 2015 (3 pages) |
8 April 2015 | Appointment of Hm Secretaries Limited as a secretary on 16 March 2015 (3 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
28 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
20 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
22 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for Mr Darren Thomas Chilton on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Darren Thomas Chilton on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Miss Roslyn Mcdonald on 22 October 2013 (2 pages) |
22 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for Miss Roslyn Mcdonald on 22 October 2013 (2 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
31 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Appointment of Miss Roslym Mcdonald as a director (2 pages) |
20 August 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
20 August 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
20 August 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
20 August 2012 | Director's details changed for Miss Roslym Mcdonald on 20 August 2012 (2 pages) |
20 August 2012 | Appointment of Miss Roslym Mcdonald as a director (2 pages) |
20 August 2012 | Director's details changed for Miss Roslym Mcdonald on 20 August 2012 (2 pages) |
9 July 2012 | Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 9 July 2012 (1 page) |
11 November 2011 | Current accounting period shortened from 31 October 2012 to 30 September 2012 (3 pages) |
11 November 2011 | Current accounting period shortened from 31 October 2012 to 30 September 2012 (3 pages) |
5 October 2011 | Incorporation
|
5 October 2011 | Incorporation
|
5 October 2011 | Incorporation
|