Company NameEUAN D. Aitchison Limited
Company StatusDissolved
Company Number04620775
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 4 months ago)
Dissolution Date30 October 2013 (10 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameEuan Donald Aitchison
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2002(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Schoolhouse
Hutton
Berwick Upon Tweed
Berwickshire
TD15 1TS
Scotland
Secretary NameSusan Lorraine Aitchison
NationalityBritish
StatusClosed
Appointed18 December 2002(same day as company formation)
RoleEstate Agent Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Schoolhouse
Hutton
Berwick Upon Tweed
Northumberland
TD15 1TS
Scotland
Director NameSusan Lorraine Aitchison
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(2 years, 6 months after company formation)
Appointment Duration8 years, 4 months (closed 30 October 2013)
RoleEstate Agent Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Schoolhouse
Hutton
Berwick Upon Tweed
Northumberland
TD15 1TS
Scotland
Director NameClive Paul Marsom Edney
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleEstate Agent
Correspondence AddressFlat 5 The Estuary
Tower Road, Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2GZ
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Euan Donald Aitchison
50.00%
Ordinary
100 at £1Susan Lorraine Aitchison
50.00%
Ordinary

Accounts

Latest Accounts14 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End14 September

Filing History

30 October 2013Final Gazette dissolved following liquidation (1 page)
30 October 2013Final Gazette dissolved following liquidation (1 page)
30 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013Return of final meeting in a members' voluntary winding up (7 pages)
30 July 2013Return of final meeting in a members' voluntary winding up (7 pages)
25 March 2013Registered office address changed from Ava Lodge Castle Terrace Berwick-upon-Tweed Northumberland TD15 1NP United Kingdom on 25 March 2013 (2 pages)
25 March 2013Registered office address changed from Ava Lodge Castle Terrace Berwick-upon-Tweed Northumberland TD15 1NP United Kingdom on 25 March 2013 (2 pages)
21 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-03-06
(1 page)
21 March 2013Appointment of a voluntary liquidator (1 page)
21 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 March 2013Appointment of a voluntary liquidator (1 page)
21 March 2013Resolution insolvency:special resolution ;- "in specie" (1 page)
21 March 2013Declaration of solvency (3 pages)
21 March 2013Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page)
21 March 2013Declaration of solvency (3 pages)
7 March 2013Annual return made up to 27 February 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 200
(5 pages)
7 March 2013Annual return made up to 27 February 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 200
(5 pages)
28 February 2013Total exemption small company accounts made up to 14 September 2012 (6 pages)
28 February 2013Previous accounting period shortened from 31 December 2012 to 14 September 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 14 September 2012 (6 pages)
28 February 2013Previous accounting period shortened from 31 December 2012 to 14 September 2012 (3 pages)
9 October 2012Registered office address changed from 50 Hide Hill Berwick upon Tweed Northumberland TD15 1AB on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 50 Hide Hill Berwick upon Tweed Northumberland TD15 1AB on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 50 Hide Hill Berwick upon Tweed Northumberland TD15 1AB on 9 October 2012 (1 page)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Susan Lorraine Aitchison on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Susan Lorraine Aitchison on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Euan Donald Aitchison on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Euan Donald Aitchison on 21 December 2009 (2 pages)
22 September 2009Appointment Terminated Director clive edney (1 page)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
22 September 2009Appointment terminated director clive edney (1 page)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
2 February 2009Return made up to 18/12/08; full list of members (4 pages)
2 February 2009Return made up to 18/12/08; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 December 2007Return made up to 18/12/07; full list of members (3 pages)
21 December 2007Return made up to 18/12/07; full list of members (3 pages)
13 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 December 2006Return made up to 18/12/06; full list of members (3 pages)
21 December 2006Return made up to 18/12/06; full list of members (3 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 December 2005Secretary's particulars changed;director's particulars changed (1 page)
21 December 2005Return made up to 18/12/05; full list of members (3 pages)
21 December 2005Director's particulars changed (1 page)
21 December 2005Secretary's particulars changed;director's particulars changed (1 page)
21 December 2005Return made up to 18/12/05; full list of members (3 pages)
21 December 2005Director's particulars changed (1 page)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
4 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 December 2004Return made up to 18/12/04; full list of members (7 pages)
24 December 2004Return made up to 18/12/04; full list of members (7 pages)
11 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 January 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2004Return made up to 18/12/03; full list of members (7 pages)
30 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
14 January 2003Ad 18/12/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
14 January 2003Ad 18/12/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003New director appointed (2 pages)
18 December 2002Incorporation (16 pages)
18 December 2002Incorporation (16 pages)