Milltimber
Aberdeen
Secretary Name | Mr Ian Lang Livingstone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 1993(8 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 22 October 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Roath Park 223 Manse Road Motherwell Lanarkshire ML1 2PY Scotland |
Director Name | Lilian Gillespie Keith |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1996(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 22 October 2002) |
Role | Company Director |
Correspondence Address | Meadowbank Beaconhill Road Milltimber Aberdeen Aberdeenshire AB1 0JR Scotland |
Director Name | John Richard Muir |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 November 1994) |
Role | Company Executive |
Correspondence Address | 64 West Side Wandsworth Common London SW18 2ED |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Charles Street Berkley Square London W1X 7HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £10,972 |
Net Worth | £406,607 |
Cash | £157 |
Current Liabilities | £195,050 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
5 February 1999 | Full group accounts made up to 31 March 1998 (21 pages) |
21 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1998 | Return made up to 04/01/98; no change of members (4 pages) |
22 January 1998 | Full group accounts made up to 31 March 1997 (21 pages) |
18 October 1997 | Particulars of mortgage/charge (5 pages) |
25 February 1997 | Return made up to 04/01/97; full list of members (6 pages) |
28 January 1997 | Nc inc already adjusted 31/03/96 (1 page) |
28 January 1997 | Resolutions
|
25 November 1996 | Full group accounts made up to 31 March 1996 (21 pages) |
5 August 1996 | New director appointed (2 pages) |
6 December 1995 | Full group accounts made up to 31 March 1995 (21 pages) |
7 March 1995 | Return made up to 04/01/95; full list of members (6 pages) |