Aberdeen
AB10 1DQ
Scotland
Director Name | Mr Keith Moorhouse |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2013(4 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 25 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Euan Alexander Edmondston Leask |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2013(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 25 September 2015) |
Role | Company Director |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2013(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 25 September 2015) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Lawrence George Dean |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(same day as company formation) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | Mr Robert Gordon Forbes |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(4 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2013(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Atr Lifting Solutions Limited 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £599,960 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
25 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2015 | Application to strike the company off the register (3 pages) |
16 May 2015 | Satisfaction of charge SC4424960003 in full (4 pages) |
14 March 2015 | Satisfaction of charge SC4424960004 in full (4 pages) |
9 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
29 January 2015 | Section 519 (2 pages) |
7 November 2014 | Statement of capital on 7 November 2014
|
7 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
7 November 2014 | Solvency Statement dated 31/10/14 (1 page) |
7 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
7 November 2014 | Statement by Directors (1 page) |
7 November 2014 | Statement of capital on 7 November 2014
|
7 November 2014 | Resolutions
|
23 October 2014 | Full accounts made up to 31 October 2013 (14 pages) |
17 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
20 November 2013 | Termination of appointment of Robert Forbes as a director (2 pages) |
18 November 2013 | Particulars of variation of rights attached to shares (4 pages) |
15 November 2013 | Alterations to a floating charge (87 pages) |
13 November 2013 | Termination of appointment of D.W. Company Services Limited as a secretary (2 pages) |
9 November 2013 | Alterations to a floating charge (29 pages) |
8 November 2013 | Alterations to a floating charge (65 pages) |
8 November 2013 | Registration of charge 4424960004 (23 pages) |
7 November 2013 | Appointment of Burness Paull Llp as a secretary (3 pages) |
7 November 2013 | Appointment of Euan Alexander Edmondston Leask as a secretary (3 pages) |
6 November 2013 | Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 6 November 2013 (2 pages) |
6 November 2013 | Resolutions
|
6 November 2013 | Termination of appointment of Lawrence Dean as a director (2 pages) |
6 November 2013 | Change of share class name or designation (2 pages) |
6 November 2013 | Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 6 November 2013 (2 pages) |
6 November 2013 | Resolutions
|
5 November 2013 | Satisfaction of charge 1 in full (4 pages) |
5 November 2013 | Satisfaction of charge 2 in full (4 pages) |
5 November 2013 | Registration of charge 4424960003 (14 pages) |
28 October 2013 | Current accounting period shortened from 31 December 2013 to 31 October 2013 (1 page) |
29 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
29 July 2013 | Resolutions
|
29 July 2013 | Change of share class name or designation (2 pages) |
5 April 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
5 March 2013 | Alterations to floating charge 2 (6 pages) |
28 February 2013 | Alterations to floating charge 1 (6 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
26 February 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
21 February 2013 | Appointment of Keith Moorhouse as a director (3 pages) |
21 February 2013 | Company name changed dunwilco (1792) LIMITED\certificate issued on 21/02/13
|
21 February 2013 | Appointment of Mr Robert Gordon Forbes as a director (3 pages) |
11 February 2013 | Incorporation (43 pages) |