About

Registered Number: SC247919
Date of Incorporation: 16/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 18/07/2017 (6 years and 9 months ago)
Registered Address: 7 Bon Accord Square, Aberdeen, AB11 6DJ

 

Ternan Ltd was registered on 16 April 2003 and has its registered office in Aberdeen, it's status at Companies House is "Dissolved". There is one director listed as Megginson, Geoff for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MEGGINSON, Geoff 30 September 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 July 2017
SOAS(A) - Striking-off action suspended (Section 652A) 16 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 April 2017
DS01 - Striking off application by a company 10 April 2017
AA - Annual Accounts 05 April 2017
TM01 - Termination of appointment of director 17 November 2016
TM01 - Termination of appointment of director 17 November 2016
AP01 - Appointment of director 08 July 2016
AP01 - Appointment of director 08 July 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 07 April 2016
TM01 - Termination of appointment of director 11 November 2015
TM02 - Termination of appointment of secretary 11 November 2015
AP03 - Appointment of secretary 11 November 2015
CH01 - Change of particulars for director 29 April 2015
AR01 - Annual Return 21 April 2015
TM01 - Termination of appointment of director 08 April 2015
AA - Annual Accounts 02 April 2015
AD01 - Change of registered office address 01 April 2015
AP01 - Appointment of director 04 March 2015
AA01 - Change of accounting reference date 23 October 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 04 March 2014
MR04 - N/A 24 December 2013
AP01 - Appointment of director 19 December 2013
AA01 - Change of accounting reference date 24 October 2013
TM01 - Termination of appointment of director 12 August 2013
AA01 - Change of accounting reference date 26 June 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 25 February 2011
AP01 - Appointment of director 10 February 2011
TM01 - Termination of appointment of director 11 October 2010
466(Scot) - N/A 02 October 2010
466(Scot) - N/A 25 September 2010
MG01s - Particulars of a charge created by a company registered in Scotland 23 September 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 02 March 2010
288b - Notice of resignation of directors or secretaries 17 September 2009
363a - Annual Return 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
287 - Change in situation or address of Registered Office 16 April 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 23 December 2008
353 - Register of members 23 December 2008
410(Scot) - N/A 13 November 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
225 - Change of Accounting Reference Date 09 February 2008
288a - Notice of appointment of directors or secretaries 03 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 23 May 2007
AA - Annual Accounts 08 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
363a - Annual Return 27 April 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 12 May 2005
288a - Notice of appointment of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
AA - Annual Accounts 06 July 2004
363a - Annual Return 27 April 2004
225 - Change of Accounting Reference Date 22 December 2003
CERTNM - Change of name certificate 01 May 2003
NEWINC - New incorporation documents 16 April 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 20 September 2010 Outstanding

N/A

Bond & floating charge 11 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.