Dissolved
Dissolved 2013-09-27
Company Information for ABERDEEN WIRE AND MESH LIMITED
ELLON, ABERDEENSHIRE, AB41 8PX,
|
Company Registration Number
SC184220
Private Limited Company
Dissolved Dissolved 2013-09-27 |
Company Name | |
---|---|
ABERDEEN WIRE AND MESH LIMITED | |
Legal Registered Office | |
ELLON ABERDEENSHIRE AB41 8PX Other companies in AB41 | |
Company Number | SC184220 | |
---|---|---|
Date formed | 1998-03-19 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-09-30 | |
Date Dissolved | 2013-09-27 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB699745648 |
Last Datalog update: | 2015-06-01 19:41:02 |
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 |
---|---|---|
A C MORRISON & RICHARDS |
||
PAT MAIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOUGLAS THOM |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IPC DEVELOPMENTS LIMITED | Company Secretary | 2014-02-21 | CURRENT | 2014-02-21 | Dissolved 2016-05-24 | |
HOMEADVERTS LIMITED | Company Secretary | 2011-07-20 | CURRENT | 2011-07-20 | Active - Proposal to Strike off | |
BANFF COUNTRY ESTATE LIMITED | Company Secretary | 2007-07-30 | CURRENT | 2007-07-30 | Active | |
AKRON CONSTRUCTION LIMITED | Company Secretary | 2005-08-31 | CURRENT | 2005-08-31 | Dissolved 2014-02-21 | |
LAND AND SEA TRAINING (UK) LIMITED | Company Secretary | 2005-01-28 | CURRENT | 2005-01-28 | Dissolved 2014-06-06 | |
G W SMITH & SON (WHITECAIRNS) LIMITED | Company Secretary | 2004-09-24 | CURRENT | 2004-09-24 | Liquidation | |
EAB HOLDINGS LIMITED | Company Secretary | 2003-06-27 | CURRENT | 2003-06-27 | Dissolved 2013-10-04 | |
THE PERSIAN RUG COMPANY LIMITED | Company Secretary | 2001-09-24 | CURRENT | 2001-09-24 | Active - Proposal to Strike off | |
SSSL REALISATIONS LIMITED | Company Secretary | 2000-11-30 | CURRENT | 2000-11-21 | Dissolved 2014-04-20 | |
SWANKIE'S FOOD PRODUCTS LIMITED | Company Secretary | 2000-11-14 | CURRENT | 1979-06-15 | RECEIVERSHIP | |
ROD CRAWFORD LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1998-12-31 | Active - Proposal to Strike off | |
APARDION LIMITED | Company Secretary | 1998-12-10 | CURRENT | 1998-11-05 | Active | |
BOWCOMBE VALLEY DEVELOPMENTS LIMITED | Company Secretary | 1998-09-28 | CURRENT | 1988-03-17 | Active | |
R.B. FARQUHAR (MANUFACTURING) LIMITED | Company Secretary | 1997-01-30 | CURRENT | 1997-01-16 | Dissolved 2013-09-06 | |
RAHUQRAF LIMITED | Company Secretary | 1997-01-30 | CURRENT | 1996-08-26 | Dissolved 2014-08-29 | |
STIRLING PROCESS TECHNOLOGY LIMITED | Company Secretary | 1996-11-09 | CURRENT | 1996-10-28 | Liquidation | |
TURBOTECH LIMITED | Company Secretary | 1995-02-01 | CURRENT | 1994-10-24 | Dissolved 2014-05-16 | |
M & L MCINTOSH LTD | Company Secretary | 1994-04-12 | CURRENT | 1984-07-30 | Active - Proposal to Strike off | |
INCHMARLO FARMS LIMITED | Company Secretary | 1990-08-03 | CURRENT | 1990-05-01 | Active | |
D.R.S. ENGINEERING SERVICES LIMITED | Company Secretary | 1990-02-19 | CURRENT | 1982-02-25 | Dissolved 2016-09-20 | |
RBF OFFSHORE SERVICES LIMITED | Company Secretary | 1989-05-18 | CURRENT | 1961-03-30 | Dissolved 2013-10-04 | |
RBFH REALISATIONS LTD | Company Secretary | 1989-05-18 | CURRENT | 1976-10-18 | Dissolved 2014-04-20 | |
FAST TRACK BUILDERS (U.K.) LIMITED | Company Secretary | 1989-05-18 | CURRENT | 1973-11-15 | Dissolved 2018-04-10 | |
AWMAF LIMITED | Company Secretary | 1989-04-21 | CURRENT | 1986-08-26 | Dissolved 2015-11-24 | |
ASHLEIGH PROPERTY CONSULTANTS LIMITED | Company Secretary | 1988-11-28 | CURRENT | 1986-02-26 | Dissolved 2015-03-27 | |
CEBO UK LIMITED | Company Secretary | 1988-09-26 | CURRENT | 1976-03-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/03/13 FULL LIST | |
AA01 | PREVEXT FROM 31/03/2012 TO 30/09/2012 | |
AP01 | DIRECTOR APPOINTED MRS PAT MAIR | |
AR01 | 19/03/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS THOM | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS THOM / 24/03/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A C MORRISON & RICHARDS / 24/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/01/04 FROM: 18 BON ACCORD CRESCENT ABERDEEN AB11 6XY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 01/05/98 | |
ELRES | S366A DISP HOLDING AGM 01/05/98 | |
ELRES | S386 DISP APP AUDS 01/05/98 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/03/98 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
Creditors Due Within One Year | 2012-09-30 | £ 26,683 |
---|---|---|
Creditors Due Within One Year | 2011-03-31 | £ 31,653 |
Creditors and other liabilities
|
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 ABERDEEN WIRE AND MESH LIMITED
Cash Bank In Hand | 2012-09-30 | £ 27,011 |
---|---|---|
Cash Bank In Hand | 2011-03-31 | £ 26,859 |
Current Assets | 2012-09-30 | £ 27,011 |
Current Assets | 2011-03-31 | £ 32,271 |
Debtors | 2011-03-31 | £ 5,112 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ABERDEEN WIRE AND MESH LIMITED are:
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. |