Dissolved
Dissolved 2017-01-03
Company Information for AUCHENDRYNE LIMITED
ABERDEEN, AB10,
|
Company Registration Number
SC063689
Private Limited Company
Dissolved Dissolved 2017-01-03 |
Company Name | ||
---|---|---|
AUCHENDRYNE LIMITED | ||
Legal Registered Office | ||
ABERDEEN | ||
Previous Names | ||
|
Company Number | SC063689 | |
---|---|---|
Date formed | 1977-12-15 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-01-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN WILLIAM EWAN |
||
JOHN ROBERT MARTIN EWAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH GRETA EWAN |
Director | ||
ESSLEMONT CAMERON GAULD |
Company Secretary | ||
PHILIP GAULD & CO |
Company Secretary | ||
JAMES AND GEORGE COLLIE |
Company Secretary | ||
LEFEVRE & CO |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 32 HAMILTON PLACE ABERDEEN AB15 4BH | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH EWAN | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/07/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT MARTIN EWAN / 06/07/2014 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARTIN WILLIAM EWAN / 07/08/2013 | |
AR01 | 06/07/13 FULL LIST | |
SH06 | 30/04/13 STATEMENT OF CAPITAL GBP 430.00 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 18/04/13 STATEMENT OF CAPITAL GBP 715 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/07/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/07/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/07/10 FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED JOHN R.EWAN (ABERDEEN) LIMITED CERTIFICATE ISSUED ON 22/07/10 | |
RES15 | CHANGE OF NAME 01/07/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/07/09; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MARTIN EWAN / 01/10/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 06/07/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 18 CARDEN PLACE ABERDEEN AB10 1UQ | |
363a | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/12/97 FROM: 1 EAST CRAIBSTONE STREET BON ACCORD SQUARE ABERDEEN AB11 6YQ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 16/10/96 FROM: 1 EAST CRAIBSTONE STREET, ABERDEEN AB9 1YH. | |
ELRES | S366A DISP HOLDING AGM 29/07/96 | |
ELRES | S252 DISP LAYING ACC 29/07/96 | |
ELRES | S386 DISP APP AUDS 29/07/96 | |
363s | RETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
Final Meetings | 2016-05-17 |
Resolutions for Winding-up | 2015-03-13 |
Appointment of Liquidators | 2015-03-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUCHENDRYNE LIMITED
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as AUCHENDRYNE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | AUCHENDRYNE LIMITED | Event Date | 2015-02-27 |
At an extraordinary general meeting of the sole member of the above named company, duly convened and held at 11.45 am on 27 February 2015 at 12 Carden Place, Aberdeen. AB10 1UR , the following special resolutions were passed: 1. That the company be wound up voluntarily and that Michael James Meston Reid , Chartered Accountant of Meston Reid & Co , 12 Carden Place, Aberdeen be and is appointed liquidator of the company for the purposes of such winding up. 2. That the liquidator be and is hereby authorised to divide to the sole member, either in specie or in kind, the whole or any part of the assets of the Company. John R M Ewan , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AUCHENDRYNE LIMITED | Event Date | 2015-02-27 |
Michael James Meston Reid , Meston Reid & Co , 12 Carden Place, Aberdeen AB10 1UR : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |