Company NameThe Aberdeen Picture Palaces Limited
Company StatusActive
Company NumberSC008494
CategoryPrivate Limited Company
Incorporation Date26 December 1912(111 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameIan Richard Donald
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1989(76 years, 7 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBuena Vista Collieston
Ellon
AB42 8RS
Scotland
Director NameMrs Leonie Elizabeth Nimmons
Date of BirthJune 1982 (Born 41 years ago)
NationalityScottish
StatusCurrent
Appointed01 July 2020(107 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address443 Union Street
Aberdeen
Aberdeenshire
AB11 6DA
Scotland
Director NameMr Scott Richard Hunter Donald
Date of BirthAugust 1980 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed01 November 2021(108 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address443 Union Street
Aberdeen
Aberdeenshire
AB11 6DA
Scotland
Secretary NameMrs Leonie Elizabeth Nimmons
StatusCurrent
Appointed26 January 2024(111 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence Address443 Union Street
Aberdeen
Aberdeenshire
AB11 6DA
Scotland
Director NameRichard McNaughton Donald
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(76 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 December 1993)
RoleCompany Director
Correspondence Address46 Rubislaw Den North
Aberdeen
Aberdeenshire
AB2 4AN
Scotland
Director NamePeter Brand Donald
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(76 years, 7 months after company formation)
Appointment Duration30 years, 6 months (resigned 31 January 2020)
RoleTheatre Manager
Country of ResidenceScotland
Correspondence AddressHartfield
14 Rubislaw Den South
Aberdeen
Aberdeenshire
AB15 4BB
Scotland
Director NameHerbert William Girvin Donald
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(76 years, 7 months after company formation)
Appointment Duration34 years, 6 months (resigned 26 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Redmoss Avenue
Nigg
Aberdeen
Aberdeenshire
AB1 4JR
Scotland
Secretary NameHerbert William Girvin Donald
NationalityBritish
StatusResigned
Appointed01 August 1989(76 years, 7 months after company formation)
Appointment Duration34 years, 6 months (resigned 26 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Redmoss Avenue
Nigg
Aberdeen
Aberdeenshire
AB1 4JR
Scotland
Director NameSheila Elizabeth Spence
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(81 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 March 1998)
RoleCompany Director
Correspondence AddressInchmarlo Cottage
Inchmarlo
Banchory
Kincardineshire
AB31 4AH
Scotland

Contact

Telephone01224 573838
Telephone regionAberdeen

Location

Registered Address443 Union Street
Aberdeen
Aberdeenshire
AB11 6DA
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£5,148,534
Cash£1,653,818
Current Liabilities£210,372

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Charges

2 March 2004Delivered on: 5 March 2004
Satisfied on: 17 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

26 February 2024Registration of charge SC0084940008, created on 16 February 2024 (9 pages)
19 February 2024Registration of charge SC0084940004, created on 14 February 2024 (5 pages)
19 February 2024Registration of charge SC0084940005, created on 14 February 2024 (5 pages)
19 February 2024Registration of charge SC0084940007, created on 14 February 2024 (5 pages)
19 February 2024Registration of charge SC0084940003, created on 14 February 2024 (5 pages)
19 February 2024Registration of charge SC0084940006, created on 14 February 2024 (5 pages)
9 February 2024Registration of charge SC0084940002, created on 8 February 2024 (3 pages)
29 January 2024Termination of appointment of Herbert William Girvin Donald as a secretary on 26 January 2024 (1 page)
29 January 2024Appointment of Mrs Leonie Elizabeth Nimmons as a secretary on 26 January 2024 (2 pages)
29 January 2024Termination of appointment of Herbert William Girvin Donald as a director on 26 January 2024 (1 page)
6 December 2023Confirmation statement made on 29 November 2023 with updates (6 pages)
25 October 2023Total exemption full accounts made up to 31 January 2023 (12 pages)
10 August 2023Confirmation statement made on 28 June 2023 with updates (6 pages)
3 February 2023Change of details for Mr Ian Richard Donald as a person with significant control on 3 February 2023 (2 pages)
3 February 2023Director's details changed for Ian Richard Donald on 3 February 2023 (2 pages)
3 February 2023Director's details changed for Ian Richard Donald on 3 February 2023 (2 pages)
27 January 2023Total exemption full accounts made up to 31 January 2022 (14 pages)
14 July 2022Second filing of Confirmation Statement dated 28 June 2022 (4 pages)
12 July 2022Confirmation statement made on 28 June 2022 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 14/07/2022
(5 pages)
18 November 2021Notification of James F. Donald (Aberdeen Cinemas) Limited as a person with significant control on 23 December 2020 (2 pages)
1 November 2021Appointment of Mr Scott Richard Hunter Donald as a director on 1 November 2021 (2 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
9 July 2021Confirmation statement made on 28 June 2021 with updates (6 pages)
9 November 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
20 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
9 July 2020Appointment of Mrs Leonie Elizabeth Nimmons as a director on 1 July 2020 (2 pages)
27 February 2020Termination of appointment of Peter Brand Donald as a director on 31 January 2020 (1 page)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
10 July 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
29 June 2017Notification of Ian Richard Donald as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
29 June 2017Notification of Ian Richard Donald as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Ian Richard Donald as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
18 July 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
18 July 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 45,000
(8 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 45,000
(8 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
14 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 45,000
(8 pages)
14 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 45,000
(8 pages)
17 March 2015Satisfaction of charge 1 in full (1 page)
17 March 2015Satisfaction of charge 1 in full (1 page)
8 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 45,000
(8 pages)
8 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 45,000
(8 pages)
7 July 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
7 July 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
5 September 2013Statement of company's objects (2 pages)
5 September 2013Resolutions
  • RES13 ‐ Section 175 directors' conflicts of interest 27/08/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 September 2013Resolutions
  • RES13 ‐ Section 175 directors' conflicts of interest 27/08/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 September 2013Statement of company's objects (2 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (8 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (8 pages)
31 July 2012Accounts for a small company made up to 31 January 2012 (8 pages)
31 July 2012Accounts for a small company made up to 31 January 2012 (8 pages)
10 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (8 pages)
10 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (8 pages)
6 October 2011Accounts for a small company made up to 31 January 2011 (8 pages)
6 October 2011Accounts for a small company made up to 31 January 2011 (8 pages)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (9 pages)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (9 pages)
29 September 2010Accounts for a small company made up to 31 January 2010 (6 pages)
29 September 2010Accounts for a small company made up to 31 January 2010 (6 pages)
30 June 2010Director's details changed for Herbert William Girvin Donald on 28 June 2010 (2 pages)
30 June 2010Director's details changed for Herbert William Girvin Donald on 28 June 2010 (2 pages)
30 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (15 pages)
30 June 2010Director's details changed for Peter Brand Donald on 28 June 2010 (2 pages)
30 June 2010Director's details changed for Peter Brand Donald on 28 June 2010 (2 pages)
30 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (15 pages)
15 October 2009Accounts for a small company made up to 31 January 2009 (6 pages)
15 October 2009Accounts for a small company made up to 31 January 2009 (6 pages)
8 July 2009Return made up to 28/06/09; full list of members (14 pages)
8 July 2009Return made up to 28/06/09; full list of members (14 pages)
8 August 2008Accounts for a small company made up to 31 January 2008 (6 pages)
8 August 2008Accounts for a small company made up to 31 January 2008 (6 pages)
30 June 2008Return made up to 28/06/08; full list of members (18 pages)
30 June 2008Return made up to 28/06/08; full list of members (18 pages)
12 October 2007Accounts for a small company made up to 31 January 2007 (6 pages)
12 October 2007Accounts for a small company made up to 31 January 2007 (6 pages)
13 July 2007Return made up to 28/06/07; change of members (7 pages)
13 July 2007Return made up to 28/06/07; change of members (7 pages)
29 November 2006Accounts for a small company made up to 31 January 2006 (6 pages)
29 November 2006Accounts for a small company made up to 31 January 2006 (6 pages)
5 July 2006Return made up to 28/06/06; change of members (7 pages)
5 July 2006Return made up to 28/06/06; change of members (7 pages)
20 July 2005Accounts for a small company made up to 31 January 2005 (6 pages)
20 July 2005Accounts for a small company made up to 31 January 2005 (6 pages)
11 July 2005Return made up to 28/06/05; full list of members (7 pages)
11 July 2005Return made up to 28/06/05; full list of members (7 pages)
6 July 2004Return made up to 28/06/04; full list of members (15 pages)
6 July 2004Return made up to 28/06/04; full list of members (15 pages)
25 June 2004Accounts for a small company made up to 31 January 2004 (5 pages)
25 June 2004Accounts for a small company made up to 31 January 2004 (5 pages)
5 March 2004Partic of mort/charge * (6 pages)
5 March 2004Partic of mort/charge * (6 pages)
11 August 2003Accounts for a small company made up to 31 January 2003 (5 pages)
11 August 2003Accounts for a small company made up to 31 January 2003 (5 pages)
9 July 2003Return made up to 28/06/03; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2003Return made up to 28/06/03; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2002Return made up to 28/06/02; full list of members (7 pages)
10 July 2002Return made up to 28/06/02; full list of members (7 pages)
7 June 2002Accounts for a small company made up to 31 January 2002 (5 pages)
7 June 2002Accounts for a small company made up to 31 January 2002 (5 pages)
3 August 2001Accounts for a small company made up to 31 January 2001 (5 pages)
3 August 2001Accounts for a small company made up to 31 January 2001 (5 pages)
29 June 2001Return made up to 28/06/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2001Return made up to 28/06/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2000Return made up to 28/06/00; full list of members
  • 363(287) ‐ Registered office changed on 07/07/00
(16 pages)
7 July 2000Return made up to 28/06/00; full list of members
  • 363(287) ‐ Registered office changed on 07/07/00
(16 pages)
9 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
9 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
17 June 1999Return made up to 28/06/99; change of members (6 pages)
17 June 1999Return made up to 28/06/99; change of members (6 pages)
6 June 1999Accounts for a small company made up to 31 January 1999 (5 pages)
6 June 1999Accounts for a small company made up to 31 January 1999 (5 pages)
3 July 1998Return made up to 28/06/98; no change of members (4 pages)
3 July 1998Return made up to 28/06/98; no change of members (4 pages)
15 May 1998Full accounts made up to 31 January 1998 (11 pages)
15 May 1998Full accounts made up to 31 January 1998 (11 pages)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
24 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
24 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
18 June 1997Return made up to 28/06/97; full list of members (8 pages)
18 June 1997Return made up to 28/06/97; full list of members (8 pages)
19 July 1996Auditor's resignation (1 page)
19 July 1996Auditor's resignation (1 page)
26 June 1996Return made up to 28/06/96; change of members (6 pages)
26 June 1996Return made up to 28/06/96; change of members (6 pages)
10 June 1996Full accounts made up to 31 January 1996 (11 pages)
10 June 1996Full accounts made up to 31 January 1996 (11 pages)
2 October 1995Accounts for a small company made up to 31 January 1995 (11 pages)
2 October 1995Accounts for a small company made up to 31 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
22 October 1991Full accounts made up to 31 January 1991 (10 pages)
22 October 1991Full accounts made up to 31 January 1991 (10 pages)
21 July 1986Full accounts made up to 31 January 1986 (10 pages)
21 July 1986Full accounts made up to 31 January 1986 (10 pages)
28 June 1984Accounts made up to 31 January 1984 (11 pages)
11 August 1983Accounts made up to 31 January 1983 (11 pages)
27 September 1982Accounts made up to 31 January 1982 (9 pages)
19 May 1939Articles of association (12 pages)
19 May 1939Articles of association (12 pages)
26 December 1912Incorporation (24 pages)
26 December 1912Incorporation (24 pages)