SEND-IT FULFILMENT SOLUTIONS LTD
ABERDEEN PRINTABILITY SCOTLAND LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB15 4YD

Company number SC206848
Status Liquidation
Incorporation Date 5 May 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 7 QUEENS GARDENS, ABERDEEN, AB15 4YD
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 18130 - Pre-press and pre-media services
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Registered office address changed from Maclay Murray & Spens Llp 66 Queen's Road Aberdeen Aberdeenshire AB15 4YE to 7 Queens Gardens Aberdeen AB15 4YD on 5 October 2015; Court order notice of winding up; Notice of winding up order. The most likely internet sites of SEND-IT FULFILMENT SOLUTIONS LTD are www.senditfulfilmentsolutions.co.uk, and www.send-it-fulfilment-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Dyce Rail Station is 4.9 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Send It Fulfilment Solutions Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC206848. Send It Fulfilment Solutions Ltd has been working since 05 May 2000. The present status of the company is Liquidation. The registered address of Send It Fulfilment Solutions Ltd is 7 Queens Gardens Aberdeen Ab15 4yd. . MACLAY MURRAY & SPENS LLP is a Secretary of the company. DURWARD, Craig is a Director of the company. LEITH, Brian Forbes is a Director of the company. Secretary EVANS, Douglas has been resigned. Secretary IAIN SMITH AND COMPANY has been resigned. Director ALEXANDER, William has been resigned. Director BIRNIE, Steven has been resigned. Director CONN, Lee has been resigned. Director COOPER, Colin has been resigned. Director CURRIE, Ranald has been resigned. Director DAVIDSON, Robert has been resigned. Director DUNBAR, Bryan has been resigned. Director EVANS, Douglas has been resigned. Director FINDLAY, Graham Arthur has been resigned. Director FRASER, Amanda has been resigned. Director HAY, Carol has been resigned. Director JACKSON, Brett Matthew Carragher has been resigned. Director JAFFREY, Robert has been resigned. Director MELVILLE, Kathleen has been resigned. Director SIMMERS, David has been resigned. Director TELFORD, Patricia has been resigned. Director THOMSON, Iain Williamson has been resigned. Director THOMSON, Lynn has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
MACLAY MURRAY & SPENS LLP
Appointed Date: 06 November 2007

Director
DURWARD, Craig
Appointed Date: 14 April 2009
54 years old

Director
LEITH, Brian Forbes
Appointed Date: 09 January 2014
72 years old

Resigned Directors

Secretary
EVANS, Douglas
Resigned: 18 July 2000
Appointed Date: 05 May 2000

Secretary
IAIN SMITH AND COMPANY
Resigned: 06 November 2007
Appointed Date: 18 July 2000

Director
ALEXANDER, William
Resigned: 05 November 2001
Appointed Date: 05 May 2000
79 years old

Director
BIRNIE, Steven
Resigned: 18 July 2000
Appointed Date: 05 May 2000
66 years old

Director
CONN, Lee
Resigned: 15 July 2003
Appointed Date: 05 May 2000
62 years old

Director
COOPER, Colin
Resigned: 14 April 2009
Appointed Date: 20 April 2004
53 years old

Director
CURRIE, Ranald
Resigned: 10 December 2007
Appointed Date: 16 February 2007
46 years old

Director
DAVIDSON, Robert
Resigned: 26 April 2005
Appointed Date: 22 August 2003
54 years old

Director
DUNBAR, Bryan
Resigned: 09 January 2014
Appointed Date: 13 August 2008
81 years old

Director
EVANS, Douglas
Resigned: 09 September 2003
Appointed Date: 05 May 2000
62 years old

Director
FINDLAY, Graham Arthur
Resigned: 26 August 2008
Appointed Date: 06 November 2007
58 years old

Director
FRASER, Amanda
Resigned: 30 March 2004
Appointed Date: 22 August 2003
50 years old

Director
HAY, Carol
Resigned: 29 July 2007
Appointed Date: 02 August 2005
51 years old

Director
JACKSON, Brett Matthew Carragher
Resigned: 20 February 2013
Appointed Date: 31 January 2012
52 years old

Director
JAFFREY, Robert
Resigned: 11 April 2006
Appointed Date: 15 March 2005
62 years old

Director
MELVILLE, Kathleen
Resigned: 30 August 2002
Appointed Date: 12 December 2000
75 years old

Director
SIMMERS, David
Resigned: 11 November 2011
Appointed Date: 09 March 2009
71 years old

Director
TELFORD, Patricia
Resigned: 25 August 2008
Appointed Date: 30 April 2008
64 years old

Director
THOMSON, Iain Williamson
Resigned: 20 January 2006
Appointed Date: 18 July 2000
77 years old

Director
THOMSON, Lynn
Resigned: 23 November 2014
Appointed Date: 09 January 2014
62 years old

SEND-IT FULFILMENT SOLUTIONS LTD Events

05 Oct 2015
Registered office address changed from Maclay Murray & Spens Llp 66 Queen's Road Aberdeen Aberdeenshire AB15 4YE to 7 Queens Gardens Aberdeen AB15 4YD on 5 October 2015
24 Sep 2015
Court order notice of winding up
24 Sep 2015
Notice of winding up order
13 Jun 2015
Compulsory strike-off action has been discontinued
10 Jun 2015
Annual return made up to 5 May 2015 no member list
...
... and 73 more events
08 Aug 2000
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Aug 2000
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Aug 2000
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Aug 2000
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 May 2000
Incorporation