Bridge Of Don
Aberdeen
AB22 8GU
Scotland
Director Name | Mr John Arthur Frew |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 13 March 2015(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 26 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2, James Gregory Centre Balgownie Drive Bridge Of Don Aberdeen AB22 8GU Scotland |
Director Name | Mr Scott John Laurie |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 13 March 2015(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 26 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2, James Gregory Centre Balgownie Drive Bridge Of Don Aberdeen AB22 8GU Scotland |
Director Name | Mr Innes Richard Miller |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2014(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Registered Address | Unit 2, James Gregory Centre Balgownie Drive Bridge Of Don Aberdeen AB22 8GU Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
89 at £1 | Scott Edward Melville 89.00% Ordinary |
---|---|
11 at £1 | Susan Melville 11.00% Ordinary |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
20 May 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
20 May 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
6 April 2015 | Appointment of Mr Scott John Laurie as a director on 13 March 2015 (2 pages) |
6 April 2015 | Appointment of Mr John Arthur Frew as a director on 13 March 2015 (2 pages) |
6 April 2015 | Appointment of Mr John Arthur Frew as a director on 13 March 2015 (2 pages) |
6 April 2015 | Appointment of Mr Scott John Laurie as a director on 13 March 2015 (2 pages) |
21 May 2014 | Company name changed first cranes & winches LIMITED\certificate issued on 21/05/14
|
21 May 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
21 May 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
21 May 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
21 May 2014 | Company name changed first cranes & winches LIMITED\certificate issued on 21/05/14
|
20 February 2014 | Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom on 20 February 2014 (1 page) |
10 February 2014 | Termination of appointment of James and George Collie as a secretary (1 page) |
10 February 2014 | Appointment of Mr Calum Gerrard Melville as a director (2 pages) |
10 February 2014 | Termination of appointment of Innes Miller as a director (1 page) |
10 February 2014 | Termination of appointment of Innes Miller as a director (1 page) |
10 February 2014 | Termination of appointment of James and George Collie as a secretary (1 page) |
10 February 2014 | Appointment of Mr Calum Gerrard Melville as a director (2 pages) |
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|