Aberdeen
AB15 4ZT
Scotland
Director Name | Mr Stephen Allan Dempster |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2018(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 21 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 November 2019(5 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (closed 21 January 2020) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Paul Watt Mitchell |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Badentoy Road Badentoy Industrial Estate Portlethen Aberdeen AB12 4YA Scotland |
Secretary Name | Mr Paul Mitchell |
---|---|
Status | Resigned |
Appointed | 18 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Badentoy Road Badentoy Industrial Estate Portlethen Aberdeen AB12 4YA Scotland |
Director Name | May Britt Lilletvedt |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 11 March 2014(3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 27 Dusavikveien 4007 Stavanger Norway |
Director Name | Mr Lindsay Macarthur Boyd Young |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Ramco Tubular Services Limited Badentoy Road Portlethen Aberdeen AB12 4YA Scotland |
Director Name | Helge Brown |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 September 2015(1 year, 6 months after company formation) |
Appointment Duration | 3 years (resigned 10 September 2018) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 27 Dusavikveien 4007 Stavanger Norway |
Director Name | Mr Eric Doyle |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
Secretary Name | Blackwood Partners Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2018(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 November 2019) |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Registered Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 20 other UK companies use this postal address |
456.5k at £1 | Hlb Invest As 33.09% Preference |
---|---|
456.5k at £1 | Mbo Invest As 33.09% Preference |
456.5k at £1 | Trollcom As 33.09% Preference |
800k at £0.01 | Ramco Pipetech LTD 0.58% Ordinary A |
43.3k at £0.01 | Hlb Invest As 0.03% Ordinary B |
43.3k at £0.01 | Mbo Invest As 0.03% Ordinary B |
43.3k at £0.01 | Trollcom As 0.03% Ordinary B |
30k at £0.01 | Mbo Invest As 0.02% Ordinary C |
20k at £0.01 | Lindsay Young 0.01% Ordinary C |
15k at £0.01 | Trollcom As 0.01% Ordinary C |
5k at £0.01 | Hlb Invest As 0.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£1,518,585 |
Cash | £3,850 |
Current Liabilities | £683,003 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 July 2014 | Delivered on: 1 August 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
10 March 2014 | Delivered on: 13 March 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2020 | Termination of appointment of Blackwood Partners Llp as a secretary on 7 November 2019 (1 page) |
6 January 2020 | Appointment of Mitre Secretaries Limited as a secretary on 7 November 2019 (2 pages) |
20 December 2019 | Termination of appointment of Eric Doyle as a director on 16 December 2019 (1 page) |
19 November 2019 | Registered office address changed from Blackwood House Union Grove Lane Aberdeen AB10 6XU to 6 Queens Road Aberdeen AB15 4ZT on 19 November 2019 (1 page) |
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2019 | Application to strike the company off the register (3 pages) |
10 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
24 May 2019 | Satisfaction of charge SC4703190002 in full (1 page) |
5 March 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
30 October 2018 | Appointment of Blackwood Partners Llp as a secretary on 10 September 2018 (2 pages) |
30 October 2018 | Termination of appointment of Helge Brown as a director on 10 September 2018 (1 page) |
21 September 2018 | Appointment of Mr Stephen Allan Dempster as a director on 10 September 2018 (2 pages) |
17 September 2018 | Termination of appointment of Paul Mitchell as a secretary on 10 September 2018 (1 page) |
17 September 2018 | Termination of appointment of Paul Watt Mitchell as a director on 10 September 2018 (1 page) |
5 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
3 May 2018 | Alterations to floating charge SC4703190001 (113 pages) |
20 February 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
15 January 2018 | Appointment of Mr Eric Doyle as a director on 1 November 2017 (2 pages) |
15 January 2018 | Termination of appointment of Lindsay Macarthur Boyd Young as a director on 11 August 2017 (1 page) |
15 January 2018 | Appointment of Mr Russel Timothy Davies as a director on 1 November 2017 (2 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
14 September 2017 | Cancellation of shares. Statement of capital on 11 August 2017
|
14 September 2017 | Cancellation of shares. Statement of capital on 11 August 2017
|
12 September 2017 | Purchase of own shares. (3 pages) |
12 September 2017 | Purchase of own shares. (3 pages) |
3 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
20 May 2016 | Statement of capital following an allotment of shares on 11 May 2016
|
20 May 2016 | Statement of capital following an allotment of shares on 11 May 2016
|
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
28 April 2016 | Alterations to floating charge SC4703190001 (98 pages) |
28 April 2016 | Alterations to floating charge SC4703190001 (98 pages) |
6 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
7 January 2016 | Cancellation of shares. Statement of capital on 24 December 2015
|
7 January 2016 | Purchase of own shares. (3 pages) |
7 January 2016 | Cancellation of shares. Statement of capital on 24 December 2015
|
7 January 2016 | Purchase of own shares. (3 pages) |
30 November 2015 | Resolutions
|
30 November 2015 | Resolutions
|
12 October 2015 | Termination of appointment of May Britt Lilletvedt as a director on 1 September 2015 (1 page) |
12 October 2015 | Appointment of Helge Brown as a director on 1 September 2015 (2 pages) |
12 October 2015 | Termination of appointment of May Britt Lilletvedt as a director on 1 September 2015 (1 page) |
12 October 2015 | Appointment of Helge Brown as a director on 1 September 2015 (2 pages) |
12 October 2015 | Appointment of Helge Brown as a director on 1 September 2015 (2 pages) |
12 October 2015 | Termination of appointment of May Britt Lilletvedt as a director on 1 September 2015 (1 page) |
3 October 2015 | Full accounts made up to 5 January 2015 (19 pages) |
3 October 2015 | Full accounts made up to 5 January 2015 (19 pages) |
3 October 2015 | Full accounts made up to 5 January 2015 (19 pages) |
25 September 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
25 September 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
3 June 2015 | Cancellation of shares. Statement of capital on 21 May 2015
|
3 June 2015 | Purchase of own shares. (3 pages) |
3 June 2015 | Purchase of own shares. (3 pages) |
3 June 2015 | Cancellation of shares. Statement of capital on 21 May 2015
|
14 April 2015 | Resolutions
|
14 April 2015 | Directors statement and auditors report. Out of capital (4 pages) |
14 April 2015 | Resolutions
|
14 April 2015 | Directors statement and auditors report. Out of capital (4 pages) |
13 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
1 August 2014 | Registration of charge SC4703190002, created on 23 July 2014 (18 pages) |
1 August 2014 | Alterations to a floating charge (95 pages) |
1 August 2014 | Alterations to a floating charge (95 pages) |
1 August 2014 | Registration of charge SC4703190002, created on 23 July 2014 (18 pages) |
7 April 2014 | Statement of capital following an allotment of shares on 10 March 2014
|
7 April 2014 | Statement of capital following an allotment of shares on 10 March 2014
|
28 March 2014 | Appointment of May Britt Lilletvedt as a director (2 pages) |
28 March 2014 | Appointment of May Britt Lilletvedt as a director (2 pages) |
28 March 2014 | Appointment of Lindsay Macarthur Boyd Young as a director (2 pages) |
28 March 2014 | Appointment of Lindsay Macarthur Boyd Young as a director (2 pages) |
27 March 2014 | Resolutions
|
27 March 2014 | Resolutions
|
27 March 2014 | Sub-division of shares on 10 March 2014 (5 pages) |
27 March 2014 | Change of share class name or designation (2 pages) |
27 March 2014 | Sub-division of shares on 10 March 2014 (5 pages) |
27 March 2014 | Change of share class name or designation (2 pages) |
21 March 2014 | Alterations to a floating charge (128 pages) |
21 March 2014 | Alterations to a floating charge (128 pages) |
13 March 2014 | Registration of charge 4703190001 (19 pages) |
13 March 2014 | Registration of charge 4703190001 (19 pages) |