Aberdeen
AB10 1YL
Scotland
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 January 2014(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen AB10 1FW Scotland |
Director Name | Mr David Alan Rennie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Albyn Place Aberdeen AB10 1FW Scotland |
Director Name | Mr Kenneth John Macleod |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 05 December 2014) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Borrowstone Stables Kincardine O'Neil By Aboyne Aberdeenshire AB34 5AP Scotland |
Director Name | Mrs Catherine Elizabeth Macleod |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 September 2018) |
Role | Brand Ambassador/Sales |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Heather Marshall |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(10 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 August 2015) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 15 Clova Park Kingswells Aberdeen AB15 8TH Scotland |
Director Name | Ms Charlotte Elizabeth Lord |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2016(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 September 2017) |
Role | Marketing And Business Development Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Borrowstone Stables Kincardine O'Neil By Aboyne Aberdeenshire AB34 5AP Scotland |
Director Name | Mr Samuel Macleod |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2016(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 September 2017) |
Role | Medical Research Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Borrowstone Stables Kincardine O'Neil By Aboyne Aberdeenshire AB34 5AP Scotland |
Registered Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 200 other UK companies use this postal address |
56 at £1 | Catherine Elizabeth Macleod 56.00% Ordinary |
---|---|
11 at £1 | Annie Macleod 11.00% Ordinary |
11 at £1 | Charlotte Elizabeth Lord 11.00% Ordinary |
11 at £1 | Harry Lord 11.00% Ordinary |
11 at £1 | Samuel Macleod 11.00% Ordinary |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
---|---|
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2017 | Termination of appointment of Charlotte Elizabeth Lord as a director on 12 September 2017 (1 page) |
21 September 2017 | Termination of appointment of Samuel Macleod as a director on 12 September 2017 (1 page) |
14 September 2017 | Director's details changed for Mrs Catherine Elizabeth Macleod on 13 September 2017 (2 pages) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2017 | Director's details changed for Catherine Elizabeth Lord on 1 January 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
21 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
20 January 2016 | Appointment of Mr Samuel Macleod as a director on 15 January 2016 (2 pages) |
20 January 2016 | Appointment of Ms Charlotte Elizabeth Lord as a director on 15 January 2016 (2 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
27 August 2015 | Termination of appointment of Heather Marshall as a director on 13 August 2015 (2 pages) |
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
12 December 2014 | Termination of appointment of Kenneth John Macleod as a director on 5 December 2014 (2 pages) |
12 December 2014 | Termination of appointment of Kenneth John Macleod as a director on 5 December 2014 (2 pages) |
12 December 2014 | Company name changed borrhold LTD.\certificate issued on 12/12/14
|
12 December 2014 | Appointment of Heather Marshall as a director on 5 December 2014 (3 pages) |
12 December 2014 | Appointment of Heather Marshall as a director on 5 December 2014 (3 pages) |
11 December 2014 | Company name changed borrowstone holdings LTD\certificate issued on 11/12/14
|
10 July 2014 | Resolutions
|
8 July 2014 | Appointment of Catherine Elizabeth Lord as a director (3 pages) |
8 July 2014 | Appointment of Kenneth John Macleod as a director (3 pages) |
7 July 2014 | Termination of appointment of David Rennie as a director (1 page) |
7 July 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
7 July 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
26 February 2014 | Resolutions
|
26 February 2014 | Company name changed sllp 80 LIMITED\certificate issued on 26/02/14
|
16 January 2014 | Incorporation
|