Cowie
Stonehaven
Kincardineshire
AB3 2RL
Scotland
Director Name | Douglas William Buchan Johnson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 1994(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 21 November 2000) |
Role | Marine Surveyor |
Correspondence Address | Bervie Braes Stonehaven Kincardineshire AB39 2TJ Scotland |
Secretary Name | Douglas William Buchan Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 1998(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 21 November 2000) |
Role | Company Director |
Correspondence Address | Bervie Braes Stonehaven Kincardineshire AB39 2TJ Scotland |
Director Name | George Ross Watt |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 January 1994) |
Role | Marine Surveyor |
Correspondence Address | 25 St Ronans Drive Peterculter Aberdeen Aberdeenshire AB1 0RA Scotland |
Secretary Name | Mercantile Surveyors International Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1992(17 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 23 April 1998) |
Correspondence Address | C/O Peter Dunn+Co 20 Athenaeum Street Sunderland SR1 1DH |
Registered Address | C/O Peter Dunn & Co 20 Athenaeum Street Sunderland Tyne And Wear SR1 1DH |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
21 November 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2000 | Application for striking-off (1 page) |
23 May 2000 | Return made up to 10/04/00; full list of members (6 pages) |
13 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 June 1999 | Return made up to 10/04/99; full list of members (6 pages) |
20 January 1999 | Company name changed pirie & smith LIMITED\certificate issued on 21/01/99 (2 pages) |
30 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
5 May 1998 | New secretary appointed (2 pages) |
5 May 1998 | Return made up to 10/04/98; no change of members
|
14 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
6 May 1997 | Return made up to 10/04/97; no change of members
|
24 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
18 July 1996 | Registered office changed on 18/07/96 from: c/o snowball worthy & lowe 51 john street sunderland SR1 1QN (1 page) |
9 May 1996 | Return made up to 10/04/96; full list of members (7 pages) |
7 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
25 May 1995 | Return made up to 10/04/95; no change of members (4 pages) |