Alford
Aberdeenshire
AB33 8ND
Scotland
Director Name | Mr David Douglas Ernest Kenwright |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greystone Farm Greystone Road Alford Aberdeenshire AB33 8ND Scotland |
Director Name | Mr Charles Angelo Ferrari |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 18 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 St Mary Street St. Andrews Fife KY16 8AZ Scotland |
Secretary Name | Mr David Douglas Ernest Kenwright |
---|---|
Status | Closed |
Appointed | 21 February 2013(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (closed 18 April 2017) |
Role | Company Director |
Correspondence Address | Greystone Farm Greystone Road Alford Aberdeenshire AB33 8ND Scotland |
Director Name | Ms Pamela Summers Leiper |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(same day as company formation) |
Role | Company Registrar |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2012(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £113,233 |
Cash | £223,396 |
Current Liabilities | £121,309 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 November 2012 | Delivered on: 4 December 2012 Satisfied on: 8 August 2013 Persons entitled: Close Brothers Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Ruthrieston depot aberdeen ABN111772. Fully Satisfied |
---|---|
7 November 2012 | Delivered on: 23 November 2012 Satisfied on: 8 June 2013 Persons entitled: Close Brothers Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
4 July 2012 | Delivered on: 12 July 2012 Satisfied on: 21 December 2013 Persons entitled: David Douglas Ernest Kenwright Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
20 July 2012 | Delivered on: 7 August 2012 Persons entitled: Aberdeen City Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 1081.4 square metres of thereby at ruthrieston road, aberdeen. Outstanding |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2017 | Application to strike the company off the register (3 pages) |
25 January 2017 | Application to strike the company off the register (3 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
26 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
21 December 2013 | Satisfaction of charge 1 in full (4 pages) |
21 December 2013 | Satisfaction of charge 1 in full (4 pages) |
18 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
8 August 2013 | Satisfaction of charge 4 in full (4 pages) |
8 August 2013 | Satisfaction of charge 4 in full (4 pages) |
4 July 2013 | Previous accounting period extended from 30 April 2013 to 30 June 2013 (3 pages) |
4 July 2013 | Previous accounting period extended from 30 April 2013 to 30 June 2013 (3 pages) |
8 June 2013 | Satisfaction of charge 3 in full (4 pages) |
8 June 2013 | Satisfaction of charge 3 in full (4 pages) |
24 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (8 pages) |
24 April 2013 | Appointment of Mr David Douglas Ernest Kenwright as a secretary (2 pages) |
24 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (8 pages) |
24 April 2013 | Appointment of Mr David Douglas Ernest Kenwright as a secretary (2 pages) |
22 February 2013 | Termination of appointment of Lc Secretaries Limited as a secretary (1 page) |
22 February 2013 | Termination of appointment of Lc Secretaries Limited as a secretary (1 page) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
28 November 2012 | Alterations to floating charge 1 (8 pages) |
28 November 2012 | Alterations to floating charge 3 (8 pages) |
28 November 2012 | Alterations to floating charge 3 (8 pages) |
28 November 2012 | Alterations to floating charge 1 (8 pages) |
23 November 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
23 November 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
16 July 2012 | Resolutions
|
16 July 2012 | Resolutions
|
16 July 2012 | Appointment of Mr Charles Angelo Ferrari as a director (3 pages) |
16 July 2012 | Change of share class name or designation (2 pages) |
16 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
16 July 2012 | Appointment of Mr Charles Angelo Ferrari as a director (3 pages) |
16 July 2012 | Change of share class name or designation (2 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 May 2012 | Termination of appointment of Pamela Leiper as a director (1 page) |
8 May 2012 | Appointment of Miss Sylvia Margaret Douglas as a director (2 pages) |
8 May 2012 | Termination of appointment of Pamela Leiper as a director (1 page) |
8 May 2012 | Appointment of Mr David Douglas Ernest Kenwright as a director (2 pages) |
8 May 2012 | Appointment of Mr David Douglas Ernest Kenwright as a director (2 pages) |
8 May 2012 | Appointment of Miss Sylvia Margaret Douglas as a director (2 pages) |
16 April 2012 | Incorporation (25 pages) |
16 April 2012 | Incorporation (25 pages) |