Bieldside
Aberdeen
AB15 9BZ
Scotland
Director Name | Gordon Bruce Sleigh |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 1995(3 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 07 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kouloura House Monboddo Laurencekirk Kincardineshire AB30 1JT Scotland |
Director Name | Martin Leslie Beard |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 1995(4 years, 6 months after company formation) |
Appointment Duration | 15 years (closed 07 December 2010) |
Role | Sales And Marketing Director |
Correspondence Address | Saach Ha Aboyne Aberdeenshire AB34 5BR Scotland |
Director Name | Robert James Condon |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 September 1996) |
Role | Company Director |
Correspondence Address | Elm Farm Elm Lane Calbourne Newport Isle Of Wight PO30 4JY |
Director Name | Edward Joseph Hornsby |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(1 year after company formation) |
Appointment Duration | 14 years, 5 months (resigned 25 October 2006) |
Role | Chartered Engineer |
Correspondence Address | 40 Sanquhar Drive Windsor Park Crookston Glasgow G53 7FT Scotland |
Director Name | Mr John Pickin |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 March 1995) |
Role | Technical Consultant |
Correspondence Address | Keepers Cottage Henshaw Lane Siddington Macclesfield Cheshire SK11 9JW |
Secretary Name | Jennifer Condon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 March 1995) |
Role | Company Director |
Correspondence Address | Elm Farm Elm Lane Calbourne Newport Isle Of Wight PO30 4JY |
Director Name | Graham John Duncan |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 February 2006) |
Role | Accountant |
Correspondence Address | Craigentoul 16 Hillhead Road Bieldside Aberdeen Grampian AB15 9EJ Scotland |
Secretary Name | Philip Norman Allenby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 October 2001) |
Role | Company Director |
Correspondence Address | 1/8 Ettrick Loan Edinburgh Midlothian EH10 5EP Scotland |
Director Name | Philip Norman Allenby |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(9 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 20 August 2001) |
Role | Solicitor |
Correspondence Address | 1/8 Ettrick Loan Edinburgh Midlothian EH10 5EP Scotland |
Director Name | Keith Mellor |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(9 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 21 August 2001) |
Role | Company Director |
Correspondence Address | Flat 1 Camis Eskan House Helensburgh Dunbartonshire G84 7JZ Scotland |
Director Name | Judy Millar |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(9 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 August 2001) |
Role | Company Director |
Correspondence Address | 3 Saint Devenicks Terrace Cults Aberdeen AB15 9LX Scotland |
Director Name | Ian Pawlett |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(9 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 August 2001) |
Role | Managing Director |
Correspondence Address | 1 The Beeches Banochry Lodge Banchory Kincardineshire AB31 5HS Scotland |
Director Name | Edward Sansom |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(9 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 21 August 2001) |
Role | Company Director |
Correspondence Address | 3 West Park Terrace Inverbervie Montrose Angus DD10 0TZ Scotland |
Secretary Name | Messrs Peterkins (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1995(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 May 1999) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £10,399,000 |
Net Worth | £1,904,000 |
Cash | £59,000 |
Current Liabilities | £194,323,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 March |
7 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 December 2010 | Final Gazette dissolved following liquidation (1 page) |
7 September 2010 | Liquidators statement of receipts and payments to 20 August 2010 (5 pages) |
7 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 September 2010 | Liquidators' statement of receipts and payments to 20 August 2010 (5 pages) |
7 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 August 2010 | Liquidators statement of receipts and payments to 18 June 2010 (5 pages) |
16 August 2010 | Liquidators' statement of receipts and payments to 18 June 2010 (5 pages) |
22 January 2010 | Liquidators statement of receipts and payments to 18 December 2009 (6 pages) |
22 January 2010 | Liquidators' statement of receipts and payments to 18 December 2009 (6 pages) |
18 July 2009 | Liquidators statement of receipts and payments to 18 June 2009 (5 pages) |
18 July 2009 | Liquidators' statement of receipts and payments to 18 June 2009 (5 pages) |
12 January 2009 | Liquidators statement of receipts and payments to 18 December 2008 (5 pages) |
12 January 2009 | Liquidators' statement of receipts and payments to 18 December 2008 (5 pages) |
17 July 2008 | Liquidators statement of receipts and payments to 18 June 2008 (20 pages) |
17 July 2008 | Liquidators' statement of receipts and payments to 18 June 2008 (20 pages) |
14 February 2008 | Sec of state's release of liq (1 page) |
14 February 2008 | Sec of state's release of liq (1 page) |
14 February 2008 | Sec of state's release of liq (1 page) |
14 February 2008 | Sec of state's release of liq (1 page) |
31 January 2008 | Liquidators statement of receipts and payments (7 pages) |
31 January 2008 | Liquidators' statement of receipts and payments (7 pages) |
13 November 2007 | Appointment of a voluntary liquidator (1 page) |
13 November 2007 | O/C - replacement of liquidator (9 pages) |
13 November 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 November 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 November 2007 | Appointment of a voluntary liquidator (1 page) |
13 November 2007 | O/C - replacement of liquidator (9 pages) |
13 November 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 November 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 July 2007 | Liquidators statement of receipts and payments (6 pages) |
6 July 2007 | Liquidators' statement of receipts and payments (6 pages) |
16 January 2007 | Liquidators statement of receipts and payments (6 pages) |
16 January 2007 | Liquidators' statement of receipts and payments (6 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
19 July 2006 | Liquidators statement of receipts and payments (5 pages) |
19 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
19 January 2006 | Liquidators statement of receipts and payments (7 pages) |
19 January 2006 | Liquidators' statement of receipts and payments (7 pages) |
4 July 2005 | Liquidators statement of receipts and payments (8 pages) |
4 July 2005 | Liquidators' statement of receipts and payments (8 pages) |
16 February 2005 | Liquidators statement of receipts and payments (8 pages) |
16 February 2005 | Liquidators' statement of receipts and payments (8 pages) |
9 July 2004 | Liquidators statement of receipts and payments (8 pages) |
9 July 2004 | Liquidators' statement of receipts and payments (8 pages) |
11 February 2004 | Liquidators statement of receipts and payments (94 pages) |
11 February 2004 | Liquidators' statement of receipts and payments (94 pages) |
22 August 2003 | Notice of Constitution of Liquidation Committee (2 pages) |
22 August 2003 | Notice of Constitution of Liquidation Committee (2 pages) |
6 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
6 March 2003 | Notice of discharge of Administration Order (5 pages) |
6 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
6 March 2003 | Notice of discharge of Administration Order (5 pages) |
30 December 2002 | Statement of affairs (492 pages) |
30 December 2002 | Resolutions
|
30 December 2002 | Appointment of a voluntary liquidator (2 pages) |
30 December 2002 | Statement of affairs (492 pages) |
30 December 2002 | Resolutions
|
30 December 2002 | Appointment of a voluntary liquidator (2 pages) |
29 November 2002 | Administrator's abstract of receipts and payments (4 pages) |
29 November 2002 | Administrator's abstract of receipts and payments (4 pages) |
1 August 2002 | O/C replacement of administrator (10 pages) |
1 August 2002 | O/C replacement of administrator (10 pages) |
6 June 2002 | Administrator's abstract of receipts and payments (4 pages) |
6 June 2002 | Administrator's abstract of receipts and payments (4 pages) |
10 January 2002 | Notice of result of meeting of creditors (3 pages) |
10 January 2002 | Notice of result of meeting of creditors (3 pages) |
10 December 2001 | Statement of administrator's proposal (31 pages) |
10 December 2001 | Statement of administrator's proposal (31 pages) |
23 October 2001 | Registered office changed on 23/10/01 from: willoughby house 20 low pavement nottingham NG1 7DL (1 page) |
23 October 2001 | Registered office changed on 23/10/01 from: willoughby house 20 low pavement nottingham NG1 7DL (1 page) |
12 October 2001 | Administration Order (4 pages) |
12 October 2001 | Notice of Administration Order (1 page) |
12 October 2001 | Administration Order (4 pages) |
12 October 2001 | Notice of Administration Order (1 page) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Secretary resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
31 August 2001 | Ad 30/03/01--------- £ si [email protected] (2 pages) |
31 August 2001 | Resolutions
|
31 August 2001 | £ nc 55000000/205000000 30/03/01 (1 page) |
31 August 2001 | Ad 30/03/01--------- £ si [email protected] (2 pages) |
31 August 2001 | Resolutions
|
31 August 2001 | £ nc 55000000/205000000 30/03/01 (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
27 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2001 | Return made up to 14/05/01; full list of members (9 pages) |
22 May 2001 | Return made up to 14/05/01; full list of members (9 pages) |
1 February 2001 | Accounts made up to 31 March 2000 (17 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
29 November 2000 | Secretary's particulars changed (1 page) |
29 November 2000 | Secretary's particulars changed (1 page) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
31 August 2000 | Ad 30/03/00--------- £ si [email protected] (2 pages) |
31 August 2000 | Resolutions
|
31 August 2000 | £ nc 30000000/55000000 30/03/00 (3 pages) |
31 August 2000 | Ad 30/03/00--------- £ si [email protected] (2 pages) |
31 August 2000 | Resolutions
|
31 August 2000 | £ nc 30000000/55000000 30/03/00 (3 pages) |
17 July 2000 | Return made up to 14/05/00; full list of members
|
17 July 2000 | Return made up to 14/05/00; full list of members (7 pages) |
27 March 2000 | Memorandum and Articles of Association (33 pages) |
27 March 2000 | Memorandum and Articles of Association (33 pages) |
29 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2000 | Resolutions
|
17 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2000 | Resolutions
|
4 February 2000 | Accounts made up to 31 March 1999 (14 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
22 December 1999 | Particulars of mortgage/charge (4 pages) |
22 December 1999 | Particulars of mortgage/charge (4 pages) |
7 June 1999 | Return made up to 14/05/99; full list of members (18 pages) |
7 June 1999 | Return made up to 14/05/99; full list of members (18 pages) |
19 May 1999 | New secretary appointed (1 page) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | New secretary appointed (1 page) |
19 May 1999 | Secretary resigned (1 page) |
15 May 1999 | Particulars of mortgage/charge (8 pages) |
15 May 1999 | Particulars of mortgage/charge (8 pages) |
15 May 1999 | Particulars of mortgage/charge (8 pages) |
15 May 1999 | Particulars of mortgage/charge (8 pages) |
15 May 1999 | Particulars of mortgage/charge (8 pages) |
15 May 1999 | Particulars of mortgage/charge (8 pages) |
14 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
14 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
7 May 1999 | Particulars of mortgage/charge (15 pages) |
7 May 1999 | Particulars of mortgage/charge (10 pages) |
7 May 1999 | Particulars of mortgage/charge (15 pages) |
7 May 1999 | Particulars of mortgage/charge (10 pages) |
3 February 1999 | Accounts made up to 31 March 1998 (14 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
24 November 1998 | Return made up to 14/05/98; full list of members (16 pages) |
24 November 1998 | Return made up to 14/05/98; full list of members (16 pages) |
4 November 1998 | Director's particulars changed (1 page) |
4 November 1998 | Director's particulars changed (1 page) |
16 September 1998 | Director's particulars changed (1 page) |
16 September 1998 | Director's particulars changed (1 page) |
16 September 1998 | Director's particulars changed (1 page) |
16 September 1998 | Director's particulars changed (1 page) |
20 July 1998 | Ad 31/03/98--------- £ si [email protected]=24922222 £ ic 77778/25000000 (2 pages) |
20 July 1998 | Resolutions
|
20 July 1998 | £ nc 1000000/30000000 31/03/98 (1 page) |
20 July 1998 | Ad 31/03/98--------- £ si [email protected]=24922222 £ ic 77778/25000000 (2 pages) |
20 July 1998 | Resolutions
|
20 July 1998 | £ nc 1000000/30000000 31/03/98 (1 page) |
11 December 1997 | Accounts made up to 31 March 1997 (13 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
3 June 1997 | Return made up to 14/05/97; full list of members (15 pages) |
3 June 1997 | Return made up to 14/05/97; full list of members (15 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
16 October 1996 | Accounts made up to 31 March 1996 (14 pages) |
16 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
21 June 1996 | Particulars of mortgage/charge (5 pages) |
21 June 1996 | Particulars of mortgage/charge (5 pages) |
6 June 1996 | Return made up to 14/05/96; full list of members
|
6 June 1996 | Return made up to 14/05/96; full list of members (11 pages) |
28 February 1996 | Resolutions
|
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | Resolutions
|
28 February 1996 | New director appointed (2 pages) |
7 February 1996 | Accounts made up to 31 March 1995 (12 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
23 May 1995 | Return made up to 14/05/95; full list of members (18 pages) |
23 May 1995 | Return made up to 14/05/95; full list of members (13 pages) |
19 April 1995 | New director appointed (4 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (4 pages) |
19 April 1995 | New secretary appointed (4 pages) |
19 April 1995 | New director appointed (3 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (3 pages) |
19 April 1995 | New secretary appointed (3 pages) |
9 April 1995 | Memorandum and Articles of Association (130 pages) |
9 April 1995 | Resolutions
|
9 April 1995 | Secretary resigned (2 pages) |
9 April 1995 | Director resigned (2 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: grant thornton house 22 melton street euston square london NW1 2EP (1 page) |
9 April 1995 | Memorandum and Articles of Association (65 pages) |
9 April 1995 | Resolutions
|
9 April 1995 | Secretary resigned (2 pages) |
9 April 1995 | Director resigned (2 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: grant thornton house 22 melton street euston square london NW1 2EP (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |