Middle Blackhall
Banchory
Kincardineshire
AB31 3PS
Scotland
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 08 August 2014(101 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 16 June 2017) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr John Guy Rhodes |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(79 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 05 October 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 20 New Cavendish Street London W1G 8TS |
Secretary Name | Brian Collett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(79 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 January 2003) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(90 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2005(92 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(96 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 August 2014) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Registered Address | 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £44,692 |
Gross Profit | -£26,219 |
Net Worth | -£140,887 |
Cash | £43,166 |
Current Liabilities | £287,400 |
Latest Accounts | 31 December 2013 (9 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 March 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
18 April 2016 | Liquidators' statement of receipts and payments to 22 March 2016 (3 pages) |
18 April 2016 | Liquidators statement of receipts and payments to 22 March 2016 (3 pages) |
16 April 2015 | Registered office address changed from 31 the Little Boltons London SW10 9LL to 10 Furnival Street London EC4A 1AB on 16 April 2015 (2 pages) |
15 April 2015 | Appointment of a voluntary liquidator (1 page) |
15 April 2015 | Declaration of solvency (3 pages) |
30 August 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
11 August 2014 | Appointment of Burness Paull Llp as a secretary on 8 August 2014 (2 pages) |
11 August 2014 | Termination of appointment of Paull & Williamsons Llp as a secretary on 8 August 2014 (1 page) |
11 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Termination of appointment of Paull & Williamsons Llp as a secretary on 8 August 2014 (1 page) |
11 August 2014 | Appointment of Burness Paull Llp as a secretary on 8 August 2014 (2 pages) |
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
16 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
17 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption full accounts made up to 31 December 2011 (21 pages) |
12 August 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
14 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
9 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
22 October 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
25 July 2009 | Return made up to 13/07/09; full list of members (5 pages) |
18 May 2009 | Secretary appointed paull & williamsons LLP (1 page) |
18 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
5 November 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
31 July 2008 | Return made up to 13/07/08; full list of members (5 pages) |
5 June 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
5 November 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
7 August 2007 | Return made up to 13/07/07; full list of members (6 pages) |
10 October 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
2 August 2006 | Return made up to 13/07/06; full list of members (6 pages) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | New secretary appointed (2 pages) |
25 October 2005 | Resolutions
|
25 October 2005 | Registered office changed on 25/10/05 from: 10 norwich street london EC4A 1BD (1 page) |
25 October 2005 | Director resigned (1 page) |
19 August 2005 | Return made up to 13/07/05; full list of members (5 pages) |
24 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
7 September 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
30 July 2004 | Return made up to 13/07/04; full list of members (5 pages) |
29 July 2004 | Director's particulars changed (1 page) |
18 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
5 August 2003 | Return made up to 13/07/03; full list of members (6 pages) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
1 August 2002 | Return made up to 13/07/02; full list of members (6 pages) |
20 June 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
12 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
27 July 2001 | Return made up to 13/07/01; full list of members (6 pages) |
21 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
4 August 2000 | Return made up to 13/07/00; full list of members (6 pages) |
10 August 1999 | Return made up to 13/07/99; full list of members (9 pages) |
9 August 1999 | Director's particulars changed (1 page) |
13 July 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
24 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 September 1998 | Return made up to 13/07/98; full list of members (9 pages) |
28 July 1997 | Return made up to 13/07/97; full list of members (9 pages) |
22 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
31 July 1996 | Return made up to 13/07/96; full list of members (7 pages) |
17 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
1 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
3 August 1995 | Return made up to 13/07/95; full list of members (10 pages) |
20 March 1995 | Auditor's resignation (2 pages) |
25 October 1994 | Accounts for a small company made up to 31 December 1993 (8 pages) |
22 June 1993 | Accounts for a small company made up to 31 December 1992 (8 pages) |
27 April 1992 | Accounts for a small company made up to 31 December 1991 (8 pages) |
22 April 1991 | Full accounts made up to 31 December 1990 (8 pages) |
13 September 1990 | Full accounts made up to 31 December 1989 (8 pages) |
5 October 1989 | Full accounts made up to 31 December 1988 (8 pages) |
13 January 1989 | Full accounts made up to 31 December 1987 (9 pages) |
7 March 1988 | Full accounts made up to 31 December 1986 (8 pages) |
22 October 1986 | Full accounts made up to 31 December 1985 (9 pages) |
22 January 1982 | Memorandum and Articles of Association (14 pages) |
13 December 1912 | Incorporation (19 pages) |