Maryculter
Aberdeenshire
AB1 0BN
Scotland
Director Name | Martin John Davey |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2008(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 18 October 2011) |
Role | Company Director |
Correspondence Address | 24 Linwood Crescent Ravenshead Nottinghamshire NG15 8FZ |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Director Name | Russell Thomas Parsons |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | Johnston Carmichael Bishops Court, 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Michael John Fleming |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 26 August 2008(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 26 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Baillieswells Drive Bieldside Aberdeen AB15 9AS Scotland |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Registered Address | C/O McGrigors Llp 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | Application to strike the company off the register (3 pages) |
28 June 2011 | Application to strike the company off the register (3 pages) |
5 May 2011 | Annual return made up to 6 February 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
5 May 2011 | Annual return made up to 6 February 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
5 May 2011 | Annual return made up to 6 February 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
17 November 2010 | Full accounts made up to 30 April 2010 (15 pages) |
17 November 2010 | Full accounts made up to 30 April 2010 (15 pages) |
30 September 2010 | Termination of appointment of Michael Fleming as a director (2 pages) |
30 September 2010 | Termination of appointment of Michael Fleming as a director (2 pages) |
18 May 2010 | Auditor's resignation (2 pages) |
18 May 2010 | Auditor's resignation (2 pages) |
25 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (15 pages) |
25 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (15 pages) |
25 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (15 pages) |
6 February 2010 | Full accounts made up to 30 April 2009 (15 pages) |
6 February 2010 | Full accounts made up to 30 April 2009 (15 pages) |
17 July 2009 | Secretary's Change Of Particulars Md Secretaries LIMITED Logged Form (1 page) |
17 July 2009 | Secretary's change of particulars md secretaries LIMITED logged form (1 page) |
15 April 2009 | Memorandum and Articles of Association (8 pages) |
15 April 2009 | Memorandum and Articles of Association (8 pages) |
13 March 2009 | Return made up to 06/02/09; full list of members (6 pages) |
13 March 2009 | Return made up to 06/02/09; full list of members (6 pages) |
7 March 2009 | Company name changed pacific shelf 1542 LIMITED\certificate issued on 10/03/09 (2 pages) |
7 March 2009 | Company name changed pacific shelf 1542 LIMITED\certificate issued on 10/03/09 (2 pages) |
4 March 2009 | Company name changed davy systems LIMITED\certificate issued on 06/03/09 (2 pages) |
4 March 2009 | Company name changed davy systems LIMITED\certificate issued on 06/03/09 (2 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
5 December 2008 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
5 December 2008 | Accounts made up to 30 April 2008 (6 pages) |
29 September 2008 | Director appointed michael john fleming (2 pages) |
29 September 2008 | Director appointed michael john fleming (2 pages) |
29 September 2008 | Director appointed martin john davey (2 pages) |
29 September 2008 | Director appointed martin john davey (2 pages) |
19 May 2008 | Appointment terminated director russell parsons (1 page) |
19 May 2008 | Appointment Terminated Director russell parsons (1 page) |
10 March 2008 | Return made up to 06/02/08; full list of members (5 pages) |
10 March 2008 | Return made up to 06/02/08; full list of members (5 pages) |
14 June 2007 | New director appointed (3 pages) |
14 June 2007 | New director appointed (3 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: 7 spa road london SE16 3QQ (1 page) |
31 May 2007 | Accounting reference date extended from 29/02/08 to 30/04/08 (1 page) |
31 May 2007 | Accounting reference date extended from 29/02/08 to 30/04/08 (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: 7 spa road london SE16 3QQ (1 page) |
31 May 2007 | Director resigned (1 page) |
10 May 2007 | Company name changed continental shelf 413 LIMITED\certificate issued on 10/05/07 (2 pages) |
10 May 2007 | Company name changed continental shelf 413 LIMITED\certificate issued on 10/05/07 (2 pages) |
6 February 2007 | Incorporation (18 pages) |
6 February 2007 | Incorporation (18 pages) |