Aberdeen
Aberdeenshire
AB15 4UU
Scotland
Director Name | Mr Nial McCollam |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2009(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 11 January 2011) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 4 Comely Bank Perth Perthshire PH2 7HU Scotland |
Director Name | Mr John Devlin |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2009(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 11 January 2011) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Thornbank Park Road Johnstone Renfrewshire PA5 8LS Scotland |
Director Name | Guy Dawson Nicholas |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 February 2009) |
Role | Company Director |
Correspondence Address | Hamilton House Main Street Acomb Northumberland NE46 4PT |
Director Name | Mr Stephen Kenneth Bell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 January 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel House East View Helmington Row Crook Co Durham DL15 0RR |
Director Name | Iain David Colquhoun McLean |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 August 2009) |
Role | Managing Director |
Correspondence Address | 10 Leazes Lane Hexham Northumberland NE46 3AH |
Director Name | Norham House Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2007(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne & Wear NE1 8AS |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2007(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Registered Address | 39 Charing Cross Road London WC2H 0AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2010 | Full accounts made up to 31 May 2009 (16 pages) |
5 March 2010 | Full accounts made up to 31 May 2009 (16 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from energy house 19 haugh lane industrial estate hexham northumberland NE46 3PU (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from energy house 19 haugh lane industrial estate hexham northumberland NE46 3PU (1 page) |
17 August 2009 | Appointment Terminated Director iain mclean (1 page) |
17 August 2009 | Director appointed mr john devlin (1 page) |
17 August 2009 | Director appointed mr john devlin (1 page) |
17 August 2009 | Appointment terminated director iain mclean (1 page) |
19 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
19 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
29 April 2009 | Location of register of members (non legible) (1 page) |
29 April 2009 | Location of register of members (non legible) (1 page) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
10 March 2009 | Secretary Appointed Neil Campbell Logged Form (2 pages) |
10 March 2009 | Secretary appointed neil campbell logged form (2 pages) |
6 March 2009 | Appointment terminated director guy nicholas (1 page) |
6 March 2009 | Director appointed mr nial mccollam (2 pages) |
6 March 2009 | Appointment Terminated Director guy nicholas (1 page) |
6 March 2009 | Director appointed mr nial mccollam (2 pages) |
2 March 2009 | Appointment Terminated Secretary muckle secretary LIMITED (1 page) |
2 March 2009 | Secretary appointed neil campbell (2 pages) |
2 March 2009 | Secretary appointed neil campbell (2 pages) |
2 March 2009 | Appointment terminated secretary muckle secretary LIMITED (1 page) |
15 January 2009 | Director appointed iain david colquhoun mclean (1 page) |
15 January 2009 | Director appointed iain david colquhoun mclean (1 page) |
8 January 2009 | Appointment terminated director stephen bell (1 page) |
8 January 2009 | Appointment Terminated Director stephen bell (1 page) |
2 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Secretary's Change of Particulars / muckle secretary LIMITED / 05/05/2008 / HouseName/Number was: , now: c/o muckle LLP time central; Street was: norham house, now: 32 gallowgate; Area was: 12 new bridge street west, now: ; Region was: tyne & wear, now: tyne and wear; Post Code was: NE1 8AS, now: NE1 4BF (1 page) |
6 May 2008 | Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page) |
27 December 2007 | Secretary's particulars changed (1 page) |
27 December 2007 | Secretary's particulars changed (1 page) |
26 September 2007 | Resolutions
|
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New director appointed (3 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New director appointed (3 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
25 September 2007 | New director appointed (3 pages) |
25 September 2007 | New director appointed (3 pages) |
18 September 2007 | Company name changed norham house 1122 LIMITED\certificate issued on 18/09/07 (2 pages) |
18 September 2007 | Company name changed norham house 1122 LIMITED\certificate issued on 18/09/07 (2 pages) |
29 May 2007 | Incorporation (17 pages) |
29 May 2007 | Incorporation (17 pages) |