Inchmarlo Road
Banchory
Aberdeenshire
AB31 3RR
Scotland
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 18 May 2007(57 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 10 August 2010) |
Correspondence Address | 66 Queen's Road Aberdeen AB15 4YE Scotland |
Director Name | Walter Walker Paris |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(41 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 21 Hillview Road Banchory Kincardineshire AB31 4EG Scotland |
Director Name | Mr Andrew Michael Duthie Stephen |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(41 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 November 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Speymuir 3 Victoria Street Turriff Aberdeenshire AB53 4RE Scotland |
Secretary Name | Roy Roxburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(41 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 21 November 2002) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 515 North Deeside Road Cults Aberdeen Aberdeenshire AB15 9ES Scotland |
Director Name | Mr Iain Murray Imray |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(48 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 08 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Hammersmith Road Aberdeen Aberdeenshire AB10 6NA Scotland |
Director Name | Mr Malcolm Smith |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(51 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 January 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Hall Rockcliffe Carlisle Cumbria CA6 4BL |
Director Name | Mr David John Salkeld |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(53 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Hall Back Lane Bramham Wetherby West Yorkshire LS23 6QR |
Secretary Name | IAIN Smith And Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2002(52 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 May 2007) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Registered Address | One London Wall London EC2Y 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2010 | Application to strike the company off the register (3 pages) |
14 April 2010 | Application to strike the company off the register (3 pages) |
4 February 2009 | Location of register of members (1 page) |
4 February 2009 | Location of debenture register (1 page) |
4 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
4 February 2009 | Location of register of members (1 page) |
4 February 2009 | Location of debenture register (1 page) |
4 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
19 August 2008 | Full accounts made up to 31 May 2007 (12 pages) |
19 August 2008 | Full accounts made up to 31 May 2007 (12 pages) |
18 August 2008 | Appointment Terminated Director iain imray (1 page) |
18 August 2008 | Appointment terminated director iain imray (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from malton bacon factory hugden way norton grove industrial estate malton north yorkshire YO17 9HG (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from malton bacon factory hugden way norton grove industrial estate malton north yorkshire YO17 9HG (1 page) |
3 June 2008 | Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page) |
3 June 2008 | Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page) |
5 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2007 | Full accounts made up to 31 May 2006 (13 pages) |
10 July 2007 | Full accounts made up to 31 May 2006 (13 pages) |
21 June 2007 | Nc inc already adjusted 23/04/07 (1 page) |
21 June 2007 | Nc inc already adjusted 23/04/07 (1 page) |
21 June 2007 | Resolutions
|
21 June 2007 | Ad 23/04/07--------- £ si 265091@1=265091 £ ic 500000/765091 (2 pages) |
21 June 2007 | Ad 23/04/07--------- £ si 265091@1=265091 £ ic 500000/765091 (2 pages) |
21 June 2007 | Resolutions
|
13 June 2007 | Particulars of mortgage/charge (11 pages) |
13 June 2007 | Particulars of mortgage/charge (11 pages) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | New secretary appointed (2 pages) |
8 June 2007 | Particulars of mortgage/charge (7 pages) |
8 June 2007 | Particulars of mortgage/charge (7 pages) |
8 June 2007 | New secretary appointed (2 pages) |
8 June 2007 | Secretary resigned (1 page) |
14 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
14 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: new grampian house no 3 the boulevard city west one office park gelderd road leeds west yorkshire LS12 6NX (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: new grampian house no 3 the boulevard city west one office park gelderd road leeds west yorkshire LS12 6NX (1 page) |
5 July 2006 | Resolutions
|
5 July 2006 | Resolutions
|
13 June 2006 | Resolutions
|
13 June 2006 | Resolutions
|
13 June 2006 | Resolutions
|
5 April 2006 | Full accounts made up to 31 May 2005 (13 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (13 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: c/o thorne poultry LTD coulman street, thorne south yorkshire DN8 5JT (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: c/o thorne poultry LTD coulman street, thorne south yorkshire DN8 5JT (1 page) |
21 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
21 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 June 2005 | Return made up to 25/01/05; full list of members (6 pages) |
22 June 2005 | Return made up to 25/01/05; full list of members (6 pages) |
21 March 2005 | Full accounts made up to 31 May 2004 (14 pages) |
21 March 2005 | Full accounts made up to 31 May 2004 (14 pages) |
19 January 2005 | Director's particulars changed (1 page) |
19 January 2005 | Director's particulars changed (1 page) |
20 August 2004 | Resolutions
|
20 August 2004 | Resolutions
|
3 April 2004 | Full accounts made up to 31 May 2003 (16 pages) |
3 April 2004 | Full accounts made up to 31 May 2003 (16 pages) |
22 March 2004 | Return made up to 25/01/04; full list of members (7 pages) |
22 March 2004 | Return made up to 25/01/04; full list of members (7 pages) |
25 October 2003 | Director's particulars changed (1 page) |
25 October 2003 | Director's particulars changed (1 page) |
6 July 2003 | New director appointed (3 pages) |
6 July 2003 | New director appointed (3 pages) |
17 April 2003 | Resolutions
|
17 April 2003 | Resolutions
|
17 April 2003 | Resolutions
|
17 April 2003 | Resolutions
|
17 April 2003 | Resolutions
|
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | Return made up to 25/01/03; full list of members (5 pages) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | Return made up to 25/01/03; full list of members (5 pages) |
2 April 2003 | Full accounts made up to 31 May 2002 (18 pages) |
2 April 2003 | Full accounts made up to 31 May 2002 (18 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
30 May 2002 | Auditor's resignation (1 page) |
30 May 2002 | Auditor's resignation (1 page) |
12 April 2002 | Secretary's particulars changed (1 page) |
12 April 2002 | Secretary's particulars changed (1 page) |
12 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 February 2002 | Full accounts made up to 31 May 2001 (16 pages) |
22 February 2002 | Full accounts made up to 31 May 2001 (16 pages) |
26 January 2002 | Registered office changed on 26/01/02 from: green lane west, garstang. Lancashire PR3 1NJ (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: green lane west, garstang. Lancashire PR3 1NJ (1 page) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
29 May 2001 | Return made up to 31/12/00; full list of members (5 pages) |
29 May 2001 | Return made up to 31/12/00; full list of members (5 pages) |
2 April 2001 | Full accounts made up to 31 May 2000 (16 pages) |
2 April 2001 | Full accounts made up to 31 May 2000 (16 pages) |
16 June 2000 | Return made up to 31/12/99; full list of members (9 pages) |
16 June 2000 | Return made up to 31/12/99; full list of members (9 pages) |
28 February 2000 | Full accounts made up to 31 May 1999 (19 pages) |
28 February 2000 | Full accounts made up to 31 May 1999 (19 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
10 April 1999 | New director appointed (3 pages) |
10 April 1999 | New director appointed (3 pages) |
25 February 1999 | Return made up to 31/12/98; full list of members (9 pages) |
25 February 1999 | Location of debenture register (1 page) |
25 February 1999 | Location of register of members (1 page) |
25 February 1999 | Return made up to 31/12/98; full list of members (9 pages) |
25 February 1999 | Location of register of members (1 page) |
25 February 1999 | Location of debenture register (1 page) |
23 December 1998 | Particulars of mortgage/charge (11 pages) |
23 December 1998 | Particulars of mortgage/charge (11 pages) |
22 December 1998 | Full accounts made up to 31 May 1998 (17 pages) |
22 December 1998 | Full accounts made up to 31 May 1998 (17 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
14 August 1998 | Particulars of mortgage/charge (13 pages) |
14 August 1998 | Particulars of mortgage/charge (13 pages) |
29 April 1998 | Return made up to 25/01/98; no change of members (4 pages) |
29 April 1998 | Return made up to 25/01/98; no change of members (4 pages) |
19 February 1998 | Full accounts made up to 31 May 1997 (16 pages) |
19 February 1998 | Full accounts made up to 31 May 1997 (16 pages) |
9 May 1997 | Particulars of mortgage/charge (22 pages) |
9 May 1997 | Particulars of mortgage/charge (22 pages) |
27 February 1997 | Full accounts made up to 31 May 1996 (15 pages) |
27 February 1997 | Full accounts made up to 31 May 1996 (15 pages) |
4 February 1997 | Return made up to 25/01/97; full list of members (6 pages) |
4 February 1997 | Return made up to 25/01/97; full list of members (6 pages) |
13 March 1996 | Full accounts made up to 31 May 1995 (16 pages) |
13 March 1996 | Full accounts made up to 31 May 1995 (16 pages) |
19 January 1996 | Return made up to 25/01/96; full list of members (6 pages) |
19 January 1996 | Return made up to 25/01/96; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (159 pages) |
23 December 1991 | Annual return made up to 25/01/91 (8 pages) |
23 December 1991 | Annual return made up to 25/01/91 (8 pages) |
10 January 1991 | Resolutions
|
10 January 1991 | Memorandum and Articles of Association (24 pages) |
10 January 1991 | Resolutions
|
10 January 1991 | Memorandum and Articles of Association (24 pages) |
18 October 1990 | Declaration of assistance for shares acquisition (4 pages) |
18 October 1990 | Declaration of assistance for shares acquisition (4 pages) |
18 May 1990 | Memorandum and Articles of Association (12 pages) |
18 May 1990 | Memorandum and Articles of Association (12 pages) |