Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8GQ
Scotland
Director Name | Mr Alistair Robert McLean |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 1999(6 years, 6 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Rowantree Lodge Inverurie Aberdeenshire AB51 5HZ Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2000(7 years, 6 months after company formation) |
Appointment Duration | 23 years, 8 months |
Correspondence Address | Windsor House 12 Queens Road Aberdeen Aberdeenshire AB15 4ZT Scotland |
Director Name | Deborah Bagley |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 February 2000) |
Role | Secretary |
Correspondence Address | 49 Dubford Grove Bridge Of Don Aberdeen AB23 8GQ Scotland |
Secretary Name | Deborah Bagley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 February 2000) |
Role | Secretary |
Correspondence Address | 49 Dubford Grove Bridge Of Don Aberdeen AB23 8GQ Scotland |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | The Commercial Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(6 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 September 2000) |
Correspondence Address | Windsor House 12 Queens Road Aberdeen AB15 4ZT Scotland |
Registered Address | 2 Carlton Street Hartlepool Cleveland TS26 9EP |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Victoria |
Built Up Area | Hartlepool |
Year | 2014 |
---|---|
Cash | £128 |
Current Liabilities | £224,339 |
Latest Accounts | 23 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 22 February |
21 July 2005 | Dissolved (1 page) |
---|---|
21 April 2005 | Completion of winding up (1 page) |
14 June 2002 | Order of court to wind up (2 pages) |
27 December 2000 | Accounts for a small company made up to 23 February 2000 (6 pages) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | Secretary resigned (1 page) |
21 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
15 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Secretary resigned;director resigned (1 page) |
24 February 2000 | Registered office changed on 24/02/00 from: harrington chambers 28 north john street liverpool L2 9RU (1 page) |
29 December 1999 | Accounts for a small company made up to 23 February 1999 (6 pages) |
5 November 1999 | Ad 27/08/99--------- £ si 400@1=400 £ ic 1600/2000 (2 pages) |
15 September 1999 | Resolutions
|
14 September 1999 | New director appointed (1 page) |
14 September 1999 | Ad 26/08/99--------- £ si 1598@1=1598 £ ic 2/1600 (2 pages) |
9 September 1999 | Return made up to 22/02/98; full list of members (5 pages) |
9 September 1999 | Return made up to 22/02/99; full list of members (5 pages) |
9 September 1999 | Return made up to 22/02/97; full list of members (5 pages) |
9 December 1998 | Accounts for a small company made up to 23 February 1998 (6 pages) |
26 February 1998 | Company name changed seymour import & export LIMITED\certificate issued on 27/02/98 (2 pages) |
29 December 1997 | Accounts for a small company made up to 23 February 1997 (7 pages) |
19 December 1996 | Accounts for a small company made up to 23 February 1996 (7 pages) |
14 March 1996 | Return made up to 22/02/96; no change of members (6 pages) |
13 December 1995 | Accounts for a small company made up to 23 February 1995 (7 pages) |
3 April 1995 | Accounts for a dormant company made up to 22 February 1994 (1 page) |
3 April 1995 | Resolutions
|