Echt
Westhill
Aberdeenshire
AB32 6HN
Scotland
Director Name | Mr Ian Stewart Dunbar |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brae Lodge Ordhead Sauchen Aberdeenshire |
Director Name | Mrs Angela Elizabeth Reid |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodend Croft Castle Fraser Inverurie Aberdeenshire AB51 7JX Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 June 2013(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Ms Pamela Summers Leiper |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(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 |
Director Name | Mr Patrick John Machray |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bilboa Daviot Inverurie Aberdeenshire AB51 0JA Scotland |
Director Name | Mr Allan James Rae |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Role | Planning Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cairn Wynd Inverurie Aberdeenshire AB51 5HQ Scotland |
Registered Address | Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
30 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2016 | Final Gazette dissolved following liquidation (1 page) |
30 March 2016 | Return of final meeting of voluntary winding up (3 pages) |
30 March 2016 | Return of final meeting of voluntary winding up (3 pages) |
23 December 2014 | Resolutions
|
23 December 2014 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 23 December 2014 (2 pages) |
23 December 2014 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 23 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Allan James Rae as a director on 12 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Allan James Rae as a director on 12 December 2014 (1 page) |
12 August 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
12 August 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
20 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
4 April 2014 | Termination of appointment of Patrick Machray as a director (1 page) |
4 April 2014 | Termination of appointment of Patrick Machray as a director (1 page) |
16 August 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
16 August 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
16 August 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
18 July 2013 | Change of share class name or designation (2 pages) |
18 July 2013 | Resolutions
|
18 July 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
18 July 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
18 July 2013 | Resolutions
|
18 July 2013 | Change of share class name or designation (2 pages) |
18 July 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
3 July 2013 | Appointment of Mr Colin Crombie as a director (2 pages) |
3 July 2013 | Appointment of Mr Patrick John Machray as a director (2 pages) |
3 July 2013 | Appointment of Mr Ian Stewart Dunbar as a director (2 pages) |
3 July 2013 | Termination of appointment of Pamela Leiper as a director (1 page) |
3 July 2013 | Appointment of Mr Patrick John Machray as a director (2 pages) |
3 July 2013 | Termination of appointment of Pamela Leiper as a director (1 page) |
3 July 2013 | Appointment of Mrs Angela Elizabeth Reid as a director (2 pages) |
3 July 2013 | Appointment of Mr Allan James Rae as a director (2 pages) |
3 July 2013 | Appointment of Mr Allan James Rae as a director (2 pages) |
3 July 2013 | Appointment of Mrs Angela Elizabeth Reid as a director (2 pages) |
3 July 2013 | Appointment of Mr Ian Stewart Dunbar as a director (2 pages) |
3 July 2013 | Appointment of Mr Colin Crombie as a director (2 pages) |
11 June 2013 | Incorporation (25 pages) |
11 June 2013 | Incorporation (25 pages) |