About

Registered Number: SC191975
Date of Incorporation: 16/12/1998 (26 years and 4 months ago)
Company Status: Liquidation
Registered Address: 7 Queens Gardens, Aberdeen, AB15 4YD

 

The Shirlie Project was established in 1998. Mackenzie-stromberg, Mairi, Macleod, Neil Campbell, Allcock, Gareth Alan, Allen, Patricia, Barker, Sarah, Bennett, Paul Laurence, Hudson, Timothy Stuart, Irvine, David Joseph, Macdonald, Alastair, Macdonald, John, Macleod, June, Ryndycz, Alan, Smith, Martin Alfred, Thomson, David, Toonen, Donald are listed as directors of the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKENZIE-STROMBERG, Mairi 06 September 2004 - 1
MACLEOD, Neil Campbell 29 November 2004 - 1
ALLCOCK, Gareth Alan 07 October 2010 09 October 2017 1
ALLEN, Patricia 19 September 2002 25 March 2003 1
BARKER, Sarah 16 December 1998 18 January 2001 1
BENNETT, Paul Laurence 01 July 2010 26 June 2014 1
HUDSON, Timothy Stuart 28 September 2000 25 April 2001 1
IRVINE, David Joseph 24 June 1999 25 March 2003 1
MACDONALD, Alastair 16 October 2000 02 September 2003 1
MACDONALD, John 16 December 1998 27 April 2000 1
MACLEOD, June 16 December 1998 25 April 2019 1
RYNDYCZ, Alan 02 September 2003 03 March 2008 1
SMITH, Martin Alfred 15 April 2003 27 February 2015 1
THOMSON, David 10 March 1999 21 March 2001 1
TOONEN, Donald 02 September 2003 22 March 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 July 2019
WU01(Scot) - N/A 01 July 2019
WU02(Scot) - N/A 10 May 2019
TM01 - Termination of appointment of director 25 April 2019
TM01 - Termination of appointment of director 25 April 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 22 October 2018
CH01 - Change of particulars for director 16 April 2018
CS01 - N/A 21 December 2017
TM01 - Termination of appointment of director 10 October 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 04 October 2016
AP01 - Appointment of director 11 February 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 03 October 2015
TM01 - Termination of appointment of director 04 March 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 08 September 2014
TM01 - Termination of appointment of director 18 July 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 11 January 2013
CERTNM - Change of name certificate 02 November 2012
RESOLUTIONS - N/A 19 October 2012
CC04 - Statement of companies objects 19 October 2012
RESOLUTIONS - N/A 18 October 2012
AA - Annual Accounts 16 October 2012
TM01 - Termination of appointment of director 02 July 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 02 February 2011
AP01 - Appointment of director 24 January 2011
AP01 - Appointment of director 06 September 2010
AA - Annual Accounts 20 August 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH04 - Change of particulars for corporate secretary 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 29 January 2009
363a - Annual Return 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
AA - Annual Accounts 21 February 2008
363a - Annual Return 09 January 2008
288a - Notice of appointment of directors or secretaries 20 April 2007
410(Scot) - N/A 10 January 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 02 November 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 31 October 2005
410(Scot) - N/A 13 October 2005
363s - Annual Return 07 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
AA - Annual Accounts 27 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 15 December 2003
363s - Annual Return 08 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
AA - Annual Accounts 10 November 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
363s - Annual Return 30 December 2002
288b - Notice of resignation of directors or secretaries 30 December 2002
AA - Annual Accounts 02 November 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
363s - Annual Return 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
AA - Annual Accounts 06 September 2001
RESOLUTIONS - N/A 19 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 10 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
363s - Annual Return 04 February 2000
288a - Notice of appointment of directors or secretaries 21 September 1999
288b - Notice of resignation of directors or secretaries 19 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
RESOLUTIONS - N/A 27 May 1999
287 - Change in situation or address of Registered Office 27 May 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
288b - Notice of resignation of directors or secretaries 16 December 1998
288b - Notice of resignation of directors or secretaries 16 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
NEWINC - New incorporation documents 16 December 1998

Mortgages & Charges

Description Date Status Charge by
Standard security 05 January 2007 Outstanding

N/A

Floating charge 07 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.