Oldmeldrum
Inverurie
Aberdeenshire
AB51 0NN
Scotland
Director Name | Mr Paul Kevin Johnston |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 2012(same day as company formation) |
Role | Local Government Councillor |
Country of Residence | Scotland |
Correspondence Address | 1 Gordon Place Tarves Ellon Aberdeenshire AB41 7NW Scotland |
Director Name | Mr Andrew Gammie Simmers |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 2012(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 2 Union Place Oldmeldrum Inverurie Aberdeenshire AB51 0NN Scotland |
Director Name | Mr William Aird Buist |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Union Place Oldmeldrum Inverurie Aberdeenshire AB51 0NN Scotland |
Director Name | Mr William Jeffrey Goodhall |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2012(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 2 Union Place Oldmeldrum Inverurie Aberdeenshire AB51 0NN Scotland |
Director Name | Dr Andrew Jaffrey |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2012(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | 2 Union Place Oldmeldrum Inverurie Aberdeenshire AB51 0NN Scotland |
Director Name | David Richard Storer |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2012(same day as company formation) |
Role | Geologist |
Country of Residence | United KIngdom |
Correspondence Address | 2 Union Place Oldmeldrum Inverurie Aberdeenshire AB51 0NN Scotland |
Registered Address | The Stables, Aird House Urquhart Road Oldmeldrum Inverurie Aberdeenshire AB51 0EX Scotland |
---|---|
Constituency | Gordon |
Ward | Mid Formartine |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | Application to strike the company off the register (3 pages) |
12 January 2016 | Application to strike the company off the register (3 pages) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2015 | Annual return made up to 24 December 2014 no member list (6 pages) |
12 February 2015 | Annual return made up to 24 December 2014 no member list (6 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
1 May 2014 | Register(s) moved to registered inspection location (1 page) |
1 May 2014 | Termination of appointment of David Storer as a director (1 page) |
1 May 2014 | Register inspection address has been changed (1 page) |
1 May 2014 | Director's details changed for Mr William Aird Buist on 20 March 2014 (2 pages) |
1 May 2014 | Termination of appointment of Andrew Jaffrey as a director (1 page) |
1 May 2014 | Annual return made up to 24 December 2013 no member list (9 pages) |
1 May 2014 | Director's details changed for Andrew Gammie Simmers on 20 March 2014 (2 pages) |
1 May 2014 | Termination of appointment of Andrew Jaffrey as a director (1 page) |
1 May 2014 | Termination of appointment of David Storer as a director (1 page) |
1 May 2014 | Termination of appointment of William Goodhall as a director (1 page) |
1 May 2014 | Termination of appointment of David Storer as a director (1 page) |
1 May 2014 | Director's details changed for Andrew Gammie Simmers on 20 March 2014 (2 pages) |
1 May 2014 | Termination of appointment of Andrew Jaffrey as a director (1 page) |
1 May 2014 | Director's details changed for Mr Paul Kevin Johnston on 20 March 2014 (2 pages) |
1 May 2014 | Termination of appointment of William Goodhall as a director (1 page) |
1 May 2014 | Termination of appointment of David Storer as a director (1 page) |
1 May 2014 | Director's details changed for Mr William Aird Buist on 20 March 2014 (2 pages) |
1 May 2014 | Annual return made up to 24 December 2013 no member list (9 pages) |
1 May 2014 | Termination of appointment of Andrew Jaffrey as a director (1 page) |
1 May 2014 | Register(s) moved to registered inspection location (1 page) |
1 May 2014 | Register inspection address has been changed (1 page) |
1 May 2014 | Termination of appointment of William Goodhall as a director (1 page) |
1 May 2014 | Termination of appointment of William Goodhall as a director (1 page) |
1 May 2014 | Director's details changed for Mr Paul Kevin Johnston on 20 March 2014 (2 pages) |
24 December 2012 | Incorporation of a Community Interest Company (48 pages) |
24 December 2012 | Incorporation of a Community Interest Company (48 pages) |