Balmedie
Aberdeenshire
AB23 8YY
Scotland
Director Name | Mr Euan Alexander Edmondston Leask |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2008(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 05 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Concorde House Arnhall Business Park Westhill Aberdeen AB32 6UF Scotland |
Secretary Name | Mr Euan Alexander Edmondston Leask |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2009(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 05 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Concorde House Arnhall Business Park Westhill Aberdeen AB32 6UF Scotland |
Director Name | Mr Michael Horsfall-Jones |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2009(8 years after company formation) |
Appointment Duration | 12 months (closed 05 October 2010) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Concorde House Arnhall Business Park Westhill Aberdeen Aberdeenshire AB32 6UF Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 02 July 2007(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 05 October 2010) |
Correspondence Address | 66 Queen's Road Aberdeen AB15 4YE Scotland |
Director Name | Mr Richard Geoffrey Caistor |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 February 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St. Petrock Barns Trevengenow St. Ervan Wadebridge Cornwall PL27 7SZ |
Director Name | Peter Hawksley |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 February 2003) |
Role | Management And Marketing Consu |
Correspondence Address | 12 Cheyne Close Chesham Bois Amersham Buckinghamshire HP6 5LT |
Director Name | Mr Allan William Pirie |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 May 2009) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Sunnybrae House Skene Westhill Aberdeenshire AB32 6RP Scotland |
Director Name | Mr William Allan Pirie |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 May 2009) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Sunnybrae House Skene Westhill Aberdeenshire AB32 6RP Scotland |
Secretary Name | Mr Allan William Pirie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 May 2009) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Sunnybrae House Skene Westhill Aberdeenshire AB32 6RP Scotland |
Secretary Name | Mr William Allan Pirie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 May 2009) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Sunnybrae House Skene Westhill Aberdeenshire AB32 6RP Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Seymour Taylor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 February 2003) |
Correspondence Address | 57 London Road High Wycombe Buckinghamshire HP11 1BS |
Secretary Name | IAIN Smith And Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 July 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 | 2 other UK companies use this postal address |
Latest Accounts | 29 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
5 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2010 | Director's details changed for Michael Horsfall-Jones on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Michael Horsfall-Jones on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Michael Horsfall-Jones on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Euan Alexander Edmondston Leask on 9 March 2010 (1 page) |
6 April 2010 | Director's details changed for Euan Alexander Edmondston Leask on 9 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Euan Alexander Edmondston Leask on 9 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Euan Alexander Edmondston Leask on 9 March 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Euan Alexander Edmondston Leask on 9 March 2010 (1 page) |
6 April 2010 | Secretary's details changed for Euan Alexander Edmondston Leask on 9 March 2010 (1 page) |
5 November 2009 | Appointment of Michael Horsfall-Jones as a director (3 pages) |
5 November 2009 | Appointment of Michael Horsfall-Jones as a director (3 pages) |
14 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
16 July 2009 | Secretary appointed euan alexander edmondston leask (2 pages) |
16 July 2009 | Secretary appointed euan alexander edmondston leask (2 pages) |
3 June 2009 | Appointment Terminated Director and Secretary allan pirie (1 page) |
3 June 2009 | Appointment terminated director and secretary allan pirie (1 page) |
6 January 2009 | Full accounts made up to 29 February 2008 (9 pages) |
6 January 2009 | Full accounts made up to 29 February 2008 (9 pages) |
30 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
21 April 2008 | Director and secretary appointed allan pirie (2 pages) |
21 April 2008 | Director appointed euan alexander edmonston leask (2 pages) |
21 April 2008 | Director and secretary appointed allan pirie (2 pages) |
21 April 2008 | Director appointed euan alexander edmonston leask (2 pages) |
29 March 2008 | Auditor's resignation (1 page) |
29 March 2008 | Resolutions
|
29 March 2008 | Resolutions
|
29 March 2008 | Auditor's resignation (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 December 2007 | Full accounts made up to 28 February 2007 (8 pages) |
2 December 2007 | Full accounts made up to 28 February 2007 (8 pages) |
8 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
8 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: 190 strand london WC2R 1JN (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 190 strand london WC2R 1JN (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | New secretary appointed (2 pages) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | New secretary appointed (2 pages) |
8 November 2006 | Full accounts made up to 28 February 2006 (8 pages) |
8 November 2006 | Full accounts made up to 28 February 2006 (8 pages) |
10 October 2006 | Return made up to 13/09/06; full list of members (2 pages) |
10 October 2006 | Return made up to 13/09/06; full list of members (2 pages) |
1 November 2005 | Return made up to 13/09/05; full list of members (2 pages) |
1 November 2005 | Return made up to 13/09/05; full list of members (2 pages) |
6 October 2005 | Full accounts made up to 28 February 2005 (9 pages) |
6 October 2005 | Full accounts made up to 28 February 2005 (9 pages) |
27 September 2004 | Return made up to 13/09/04; full list of members (5 pages) |
27 September 2004 | Return made up to 13/09/04; full list of members (5 pages) |
1 September 2004 | Full accounts made up to 28 February 2004 (10 pages) |
1 September 2004 | Full accounts made up to 28 February 2004 (10 pages) |
29 September 2003 | Return made up to 13/09/03; full list of members (6 pages) |
29 September 2003 | Return made up to 13/09/03; full list of members (6 pages) |
21 July 2003 | Resolutions
|
21 July 2003 | Resolutions
|
8 July 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
8 July 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
12 March 2003 | £ ic 2000/1999 12/02/03 £ sr 1@1=1 (1 page) |
12 March 2003 | Resolutions
|
12 March 2003 | £ ic 2000/1999 12/02/03 £ sr 1@1=1 (1 page) |
12 March 2003 | Resolutions
|
27 February 2003 | Declaration of assistance for shares acquisition (8 pages) |
27 February 2003 | Declaration of assistance for shares acquisition (8 pages) |
27 February 2003 | Declaration of assistance for shares acquisition (8 pages) |
27 February 2003 | Resolutions
|
27 February 2003 | Resolutions
|
27 February 2003 | Declaration of assistance for shares acquisition (8 pages) |
26 February 2003 | Registered office changed on 26/02/03 from: 57 london road high wycombe buckinghamshire HP11 1BS (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: 57 london road high wycombe buckinghamshire HP11 1BS (1 page) |
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
18 February 2003 | Particulars of mortgage/charge (3 pages) |
18 February 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Return made up to 13/09/02; full list of members (7 pages) |
24 September 2002 | Return made up to 13/09/02; full list of members (7 pages) |
8 February 2002 | Particulars of contract relating to shares (4 pages) |
8 February 2002 | Particulars of contract relating to shares (4 pages) |
5 February 2002 | Nc inc already adjusted 31/10/01 (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: great western house station road reading RG1 1JX (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: great western house station road reading RG1 1JX (1 page) |
7 January 2002 | Resolutions
|
7 January 2002 | Ad 31/10/01--------- £ si 2000@1=2000 £ ic 1/2001 (2 pages) |
7 January 2002 | £ ic 2001/2000 31/10/01 £ sr 1@1=1 (1 page) |
7 January 2002 | Ad 31/10/01--------- £ si 2000@1=2000 £ ic 1/2001 (2 pages) |
7 January 2002 | Resolutions
|
12 December 2001 | Company name changed drinkbright LIMITED\certificate issued on 12/12/01 (3 pages) |
12 December 2001 | Company name changed drinkbright LIMITED\certificate issued on 12/12/01 (3 pages) |
13 November 2001 | Accounting reference date extended from 30/09/02 to 28/02/03 (1 page) |
13 November 2001 | Accounting reference date extended from 30/09/02 to 28/02/03 (1 page) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | Registered office changed on 11/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | Registered office changed on 11/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Secretary resigned (1 page) |
13 September 2001 | Incorporation (13 pages) |