Aberdeen
AB24 5SN
Scotland
Director Name | Mr Michael Alan Connon |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2011(90 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 105 King Street Aberdeen AB24 5SN Scotland |
Secretary Name | Mrs Ann-Marie Taylor |
---|---|
Status | Current |
Appointed | 19 August 2015(94 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | 105 King Street Aberdeen AB24 5SN Scotland |
Director Name | Mr Christopher Neil Connon |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(97 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 105 King Street Aberdeen AB24 5SN Scotland |
Director Name | Brian James Gauld |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1989(68 years, 5 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 05 March 2010) |
Role | Ironmonger |
Country of Residence | Scotland |
Correspondence Address | 16 Carron Place Mastrick Aberdeen Aberdeenshire AB16 6SP Scotland |
Director Name | Robert McIntosh Haldane |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1989(68 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 1993) |
Role | Ironmonger |
Correspondence Address | 60 Braeside Avenue Aberdeen Aberdeenshire AB1 7SU Scotland |
Director Name | Frederick William Nicol |
---|---|
Date of Birth | February 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1989(68 years, 5 months after company formation) |
Appointment Duration | 20 years (resigned 13 August 2009) |
Role | Ironmonger |
Correspondence Address | 59 Countesswells Road Aberdeen Aberdeenshire AB1 7YD Scotland |
Director Name | George Strachan |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1989(68 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 22 July 2004) |
Role | Ironmonger |
Correspondence Address | 77 Braehead Way Bridge Of Don Aberdeen Aberdeenshire AB22 8RR Scotland |
Director Name | Ian Christopher Connon |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1989(68 years, 5 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 13 January 2018) |
Role | Ironmonger |
Country of Residence | Scotland |
Correspondence Address | 105 King Street Aberdeen AB24 5SN Scotland |
Secretary Name | Ian Christopher Connon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1989(68 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 18 September 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Richmond The Bush Peterculter Aberdeenshire AB14 0UN Scotland |
Director Name | Alan Charles Gordon |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(77 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 July 2015) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 105 King Street Aberdeen AB24 5SN Scotland |
Secretary Name | Michael Alan Connon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(82 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 19 August 2015) |
Role | Company Director |
Correspondence Address | 105 King Street Aberdeen AB24 5SN Scotland |
Website | jamesmutch.co.uk |
---|
Registered Address | 105 King Street Aberdeen AB24 5SN Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
2.3k at £1 | Ian Christopher Connon 55.56% Ordinary |
---|---|
650 at £1 | Peter Nicol 16.05% Ordinary |
650 at £1 | Robert Nicol 16.05% Ordinary |
500 at £1 | Michael Connon 12.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | £882,581 |
Cash | £432,716 |
Current Liabilities | £170,101 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 11 October 2024 (10 months, 1 week from now) |
16 February 1982 | Delivered on: 22 February 1982 Satisfied on: 6 September 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 99/103, 105 king street aberdeen. Fully Satisfied |
---|
27 September 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
---|---|
8 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
5 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
8 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
15 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
25 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
9 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
10 October 2019 | Notification of Phyllis Guthrie Connon as a person with significant control on 10 November 2018 (2 pages) |
4 October 2019 | Cessation of Phyllis Guthrie Connon as a person with significant control on 19 November 2018 (1 page) |
4 October 2019 | Withdrawal of a person with significant control statement on 4 October 2019 (2 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
30 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
12 December 2018 | Notification of Phyllis Guthrie Connon as a person with significant control on 19 November 2018 (2 pages) |
12 December 2018 | Appointment of Mr Christopher Neil Connon as a director on 1 December 2018 (2 pages) |
31 October 2018 | Notification of a person with significant control statement (2 pages) |
10 October 2018 | Termination of appointment of Ian Christopher Connon as a director on 13 January 2018 (1 page) |
10 October 2018 | Cessation of Ian Christopher Connon as a person with significant control on 13 January 2018 (1 page) |
10 October 2018 | Director's details changed for Mr Michael Alan Connon on 10 October 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
21 September 2018 | Audited abridged accounts made up to 31 December 2017 (6 pages) |
11 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
24 August 2017 | Audited abridged accounts made up to 31 December 2016 (7 pages) |
24 August 2017 | Audited abridged accounts made up to 31 December 2016 (7 pages) |
14 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
1 December 2015 | Cancellation of shares. Statement of capital on 21 July 2015
|
1 December 2015 | Cancellation of shares. Statement of capital on 21 July 2015
|
3 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
2 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
2 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
14 September 2015 | Purchase of own shares. (5 pages) |
14 September 2015 | Purchase of own shares. (5 pages) |
19 August 2015 | Termination of appointment of Michael Alan Connon as a secretary on 19 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Michael Alan Connon as a secretary on 19 August 2015 (1 page) |
19 August 2015 | Appointment of Mrs Ann-Marie Taylor as a secretary on 19 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of Alan Charles Gordon as a director on 31 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Alan Charles Gordon as a director on 31 July 2015 (1 page) |
19 August 2015 | Appointment of Mrs Ann-Marie Taylor as a secretary on 19 August 2015 (2 pages) |
17 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
4 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
6 September 2013 | Satisfaction of charge 1 in full (1 page) |
6 September 2013 | Satisfaction of charge 1 in full (1 page) |
11 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
27 October 2011 | Director's details changed for Alan Charles Gordon on 10 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Ian Christopher Connon on 10 October 2011 (2 pages) |
27 October 2011 | Secretary's details changed for Michael Alan Connon on 10 October 2011 (1 page) |
27 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Director's details changed for Alan Charles Gordon on 10 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Ian Christopher Connon on 10 October 2011 (2 pages) |
27 October 2011 | Secretary's details changed for Michael Alan Connon on 10 October 2011 (1 page) |
1 September 2011 | Appointment of Mr Alan Andrew Low as a director (2 pages) |
1 September 2011 | Appointment of Mr Michael Alan Connon as a director (2 pages) |
1 September 2011 | Appointment of Mr Michael Alan Connon as a director (2 pages) |
1 September 2011 | Appointment of Mr Alan Andrew Low as a director (2 pages) |
13 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
13 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
11 January 2011 | Accounts for a small company made up to 31 December 2009 (7 pages) |
11 January 2011 | Accounts for a small company made up to 31 December 2009 (7 pages) |
21 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Termination of appointment of Brian Gauld as a director (1 page) |
10 March 2010 | Termination of appointment of Brian Gauld as a director (1 page) |
19 October 2009 | Director's details changed for Alan Charles Gordon on 9 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Director's details changed for Brian James Gauld on 9 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ian Christopher Connon on 9 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Director's details changed for Alan Charles Gordon on 9 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ian Christopher Connon on 9 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ian Christopher Connon on 9 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Director's details changed for Alan Charles Gordon on 9 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Brian James Gauld on 9 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Brian James Gauld on 9 October 2009 (2 pages) |
10 September 2009 | Appointment terminated director frederick nicol (1 page) |
10 September 2009 | Appointment terminated director frederick nicol (1 page) |
6 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
6 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
9 December 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
9 December 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
8 October 2008 | Return made up to 04/10/08; full list of members (6 pages) |
8 October 2008 | Return made up to 04/10/08; full list of members (6 pages) |
23 October 2007 | Return made up to 04/10/07; change of members (9 pages) |
23 October 2007 | Return made up to 04/10/07; change of members (9 pages) |
17 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
17 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
12 October 2006 | Return made up to 04/10/06; full list of members (9 pages) |
12 October 2006 | Return made up to 04/10/06; full list of members (9 pages) |
3 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
3 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
6 October 2005 | Return made up to 04/10/05; full list of members (9 pages) |
6 October 2005 | Return made up to 04/10/05; full list of members (9 pages) |
15 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
15 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
15 November 2004 | £ ic 6250/5500 15/10/04 £ sr 750@1=750 (1 page) |
15 November 2004 | £ ic 6250/5500 15/10/04 £ sr 750@1=750 (1 page) |
25 October 2004 | Return made up to 04/10/04; full list of members
|
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Return made up to 04/10/04; full list of members
|
8 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
8 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
10 October 2003 | Return made up to 04/10/03; full list of members
|
10 October 2003 | Return made up to 04/10/03; full list of members
|
3 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | Secretary resigned (1 page) |
24 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 March 2003 | Auditor's resignation (1 page) |
3 March 2003 | Auditor's resignation (1 page) |
9 October 2002 | Return made up to 04/10/02; full list of members (9 pages) |
9 October 2002 | Return made up to 04/10/02; full list of members (9 pages) |
5 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
16 October 2001 | Return made up to 04/10/01; full list of members (9 pages) |
16 October 2001 | Return made up to 04/10/01; full list of members (9 pages) |
14 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
14 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
6 October 2000 | Return made up to 04/10/00; full list of members
|
6 October 2000 | Return made up to 04/10/00; full list of members
|
12 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 March 2000 | Ad 25/02/00--------- £ si 500@1=500 £ ic 6500/7000 (3 pages) |
1 March 2000 | Ad 25/02/00--------- £ si 500@1=500 £ ic 6500/7000 (3 pages) |
20 October 1999 | Return made up to 04/10/99; full list of members (8 pages) |
20 October 1999 | Return made up to 04/10/99; full list of members (8 pages) |
6 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
6 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
16 October 1998 | Return made up to 04/10/98; full list of members (8 pages) |
16 October 1998 | Return made up to 04/10/98; full list of members (8 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
29 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
8 October 1997 | Return made up to 04/10/97; no change of members (4 pages) |
8 October 1997 | Return made up to 04/10/97; no change of members (4 pages) |
21 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 October 1996 | Return made up to 04/10/96; full list of members
|
3 October 1996 | Return made up to 04/10/96; full list of members
|
14 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
14 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
16 March 1921 | Incorporation (21 pages) |
16 March 1921 | Incorporation (21 pages) |
16 March 1921 | Certificate of incorporation (1 page) |
16 March 1921 | Certificate of incorporation (1 page) |