Inchmarlo Road
Banchory
Aberdeenshire
AB31 3RR
Scotland
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 18 May 2007(44 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 17 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(28 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(28 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(28 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(35 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 08 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Hammersmith Road Aberdeen Aberdeenshire AB10 6NA Scotland |
Secretary Name | IAIN Smith And Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2002(39 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 | Dormant |
Accounts Year End | 30 November |
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2010 | Application to strike the company off the register (2 pages) |
26 April 2010 | Application to strike the company off the register (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-01-21
|
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-01-21
|
2 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 August 2008 | Accounts made up to 31 May 2007 (7 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 May 2007 (7 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) |
20 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
20 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2007 | Accounts made up to 31 May 2006 (7 pages) |
25 June 2007 | Accounts for a dormant company made up to 31 May 2006 (7 pages) |
13 June 2007 | Particulars of mortgage/charge (11 pages) |
13 June 2007 | Particulars of mortgage/charge (11 pages) |
8 June 2007 | Particulars of mortgage/charge (7 pages) |
8 June 2007 | Particulars of mortgage/charge (7 pages) |
4 June 2007 | New secretary appointed (2 pages) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | New secretary appointed (2 pages) |
4 June 2007 | Secretary resigned (1 page) |
12 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
12 January 2007 | Return made up to 31/12/06; 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) |
19 May 2006 | Return made up to 31/12/05; full list of members (6 pages) |
19 May 2006 | Return made up to 31/12/05; full list of members (6 pages) |
5 April 2006 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
5 April 2006 | Accounts made up to 31 May 2005 (6 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: c/o thorne poultry LIMITED coulman street thorne south yorkshire DN8 5JT (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: c/o thorne poultry LIMITED coulman street thorne south yorkshire DN8 5JT (1 page) |
30 March 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
30 March 2005 | Accounts made up to 31 May 2004 (2 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
3 April 2004 | Accounts made up to 31 May 2003 (1 page) |
3 April 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
13 March 2004 | Return made up to 31/12/03; full list of members (5 pages) |
13 March 2004 | Return made up to 31/12/03; full list of members (5 pages) |
24 January 2004 | Registered office changed on 24/01/04 from: newton hollows newton by frodsham frodsham warrington WA6 6HY (1 page) |
24 January 2004 | Registered office changed on 24/01/04 from: newton hollows newton by frodsham frodsham warrington WA6 6HY (1 page) |
17 April 2003 | Resolutions
|
17 April 2003 | Resolutions
|
17 April 2003 | Resolutions
|
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (2 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (2 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | New secretary appointed (1 page) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | New secretary appointed (1 page) |
9 April 2002 | Accounts made up to 31 May 2001 (1 page) |
9 April 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
28 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
24 April 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
24 April 2001 | Accounts made up to 31 May 2000 (1 page) |
20 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
20 January 2001 | Secretary's particulars changed (1 page) |
20 January 2001 | Secretary's particulars changed (1 page) |
20 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
16 January 2001 | Resolutions
|
16 January 2001 | Resolutions
|
28 February 2000 | Full accounts made up to 31 May 1999 (7 pages) |
28 February 2000 | Full accounts made up to 31 May 1999 (7 pages) |
29 December 1999 | Return made up to 31/12/99; full list of members (9 pages) |
29 December 1999 | Return made up to 31/12/99; full list of members (9 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) |
15 February 1999 | Resolutions
|
15 February 1999 | Resolutions
|
29 January 1999 | Return made up to 31/12/98; full list of members (9 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (9 pages) |
21 December 1998 | Full accounts made up to 31 May 1998 (7 pages) |
21 December 1998 | Full accounts made up to 31 May 1998 (7 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
23 February 1998 | Full accounts made up to 31 May 1997 (7 pages) |
23 February 1998 | Full accounts made up to 31 May 1997 (7 pages) |
10 February 1998 | Return made up to 25/01/98; no change of members (4 pages) |
10 February 1998 | Return made up to 25/01/98; no change of members (4 pages) |
27 February 1997 | Full accounts made up to 31 May 1996 (11 pages) |
27 February 1997 | Full accounts made up to 31 May 1996 (11 pages) |
25 February 1997 | Return made up to 25/01/97; full list of members (6 pages) |
25 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 (15 pages) |
13 March 1996 | Full accounts made up to 31 May 1995 (15 pages) |
21 February 1996 | Return made up to 25/01/96; change of members (6 pages) |
21 February 1996 | Return made up to 25/01/96; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
18 October 1990 | Memorandum and Articles of Association (9 pages) |
18 October 1990 | Memorandum and Articles of Association (9 pages) |
2 June 1990 | Dir / sec appoint / resign (3 pages) |
2 June 1990 | Dir / sec appoint / resign (3 pages) |
2 April 1963 | Certificate of incorporation (1 page) |
2 April 1963 | Certificate of incorporation (1 page) |