Company NameArthur House (No.9) Limited
Company StatusDissolved
Company Number01666212
CategoryPrivate Limited Company
Incorporation Date22 September 1982(41 years, 7 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Scott Edward Massie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(26 years after company formation)
Appointment Duration7 years, 1 month (closed 17 November 2015)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusClosed
Appointed24 November 1990(8 years, 2 months after company formation)
Appointment Duration24 years, 12 months (closed 17 November 2015)
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameTenon Nominees Limited (Corporation)
StatusClosed
Appointed29 October 1998(16 years, 1 month after company formation)
Appointment Duration17 years (closed 17 November 2015)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Director NameThomas Henry T Ballard
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1990(8 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 1993)
RoleAccountant
Correspondence Address35 Rosemary Drive
Shoreham By Sea
West Sussex
BN43 6HT
Director NameMr Jonathan Michael Beckerlegge
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1990(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 1992)
RoleAccountnt
Country of ResidenceEngland
Correspondence AddressCommon Bottom Farm
Thorganby
York
North Yorkshire
YO19 6DN
Director NameIan Anthony John Berry
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1990(8 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 February 1993)
RoleAccountant
Correspondence Address1 Billingshurst Road Broadbridge
Heath
Horsham
Sussex
Director NameMr Antony John Brunt
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1990(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Church Street
Cullompton
Devon
EX15 1JU
Director NameMr Martin James Gilbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1990(8 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rubislaw Den North
Aberdeen
AB15 4AL
Scotland
Director NameMichael John Huxley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1990(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 1992)
RoleManager
Correspondence AddressField Cottage West Marden
Chichester
Sussex
PO18 9EN
Director NameBrian Richard Johnstone
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1990(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 1992)
RoleAccountnat
Correspondence Address169 George V Avenue
Worthing
West Sussex
BN11 5RZ
Director NameJames Kane
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1990(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 1992)
RoleAccountant
Correspondence Address34 Riccarton Mains Road
Currie
Midlothian
EH14 5NE
Scotland
Director NameRichard Charles Luders
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1990(8 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 October 1991)
RoleCompany Director
Correspondence AddressThe Coppice,Keith's Wood
Park Lane
Knebworth
Herts.
Sg3
Director NameGeorge Alan Robb
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1990(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 1992)
RoleCompany Director
Correspondence AddressBirchwood 6 Hillhead Road
Bieldside
Aberdeen
Aberdeenshire
AB1 9EJ
Scotland
Director NameJohn Frederick Baldwin
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1990(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 1992)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 St Peters Close
Lugwardine
Herefordshire
HR1 4AT
Wales
Director NameMr Andrew Arthur Laing
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(8 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 October 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Lodge
Woodlands Of Durris
Banchory
Kincardineshire
AB31 6BE
Scotland
Director NameMr Peter Grosvenor Lewis
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(8 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 May 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWellow Newlands Drive
Leominster
Herefordshire
HR6 8PR
Wales
Director NameDonald James Shanks Crichton
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(9 years, 4 months after company formation)
Appointment Duration3 months (resigned 01 May 1992)
RoleAccountant
Correspondence Address11 The Gardens
Aberlady
Longniddry
East Lothian
EH32 0SF
Scotland
Director NameMr William John Rattray
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(9 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 October 1998)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address22 Overton Circle
Dyce
Aberdeen
AB21 7FQ
Scotland

Contact

Websitewww.aberdeen-asset.com/

Location

Registered AddressBow Bells House
1 Bread Street
London
EC4M 9HH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Aberdeen Asset Management PLC
99.00%
Ordinary
1 at £1Afm Nominees LTD
1.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
23 July 2015Application to strike the company off the register (3 pages)
23 April 2015Director's details changed for Mr Scott Edward Massie on 4 February 2015 (2 pages)
15 April 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
24 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(4 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
9 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
6 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
5 July 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
16 December 2010Secretary's details changed for Aberdeen Asset Management Plc on 30 November 2009 (2 pages)
16 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
4 August 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
4 February 2010Registered office address changed from One Bow Churchyard London EC4M 9HH on 4 February 2010 (1 page)
4 February 2010Registered office address changed from One Bow Churchyard London EC4M 9HH on 4 February 2010 (1 page)
1 December 2009Secretary's details changed for Aberdeen Asset Management Plc on 24 November 2009 (2 pages)
1 December 2009Director's details changed for Tenon Nominees Limited on 24 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Scott Edward Massie on 24 November 2009 (2 pages)
1 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
9 December 2008Director appointed mr scott edward massie (1 page)
9 December 2008Return made up to 20/11/08; full list of members (4 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
15 January 2008Return made up to 20/11/07; full list of members (2 pages)
29 March 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
19 December 2006Return made up to 20/11/06; full list of members (2 pages)
26 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
19 December 2005Return made up to 20/11/05; full list of members (2 pages)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
14 December 2004Return made up to 20/11/04; full list of members (6 pages)
3 August 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
6 February 2004Return made up to 20/11/03; full list of members (6 pages)
24 July 2003Secretary's particulars changed (1 page)
24 July 2003Director's particulars changed (1 page)
31 May 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
10 December 2002Return made up to 20/11/02; full list of members
  • 363(287) ‐ Registered office changed on 10/12/02
(6 pages)
18 March 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
8 January 2002Return made up to 20/11/01; full list of members (6 pages)
9 May 2001Accounts for a dormant company made up to 30 September 2000 (7 pages)
8 December 2000Return made up to 20/11/00; full list of members (6 pages)
2 June 2000Full accounts made up to 30 September 1999 (12 pages)
25 November 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 1999Full accounts made up to 30 September 1998 (11 pages)
21 December 1998Company name changed abtrust accountancy LIMITED\certificate issued on 21/12/98 (2 pages)
16 November 1998Return made up to 20/11/98; no change of members (7 pages)
4 November 1998Director resigned (1 page)
4 November 1998New director appointed (4 pages)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
13 August 1998Full accounts made up to 30 September 1997 (10 pages)
17 February 1998Registered office changed on 17/02/98 from: 99 charterhouse street london EC1M 6HR (1 page)
18 November 1997Return made up to 20/11/97; full list of members (12 pages)
3 August 1997Full accounts made up to 30 September 1996 (11 pages)
20 June 1997Secretary's particulars changed (1 page)
26 November 1996Return made up to 20/11/96; no change of members (9 pages)
7 May 1996Full accounts made up to 30 September 1995 (11 pages)
16 February 1996Return made up to 24/11/95; no change of members (11 pages)
6 June 1995Full accounts made up to 30 September 1994 (11 pages)
15 May 1995Director's particulars changed (2 pages)