Company NameJames F. Donald (Aberdeen Cinemas) Limited
Company StatusActive
Company NumberSC014675
CategoryPrivate Limited Company
Incorporation Date7 July 1927(96 years, 10 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
Appointed04 January 1989(61 years, 6 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address443 Union Street
Aberdeen
Aberdeenshire
AB11 6DA
Scotland
Director NameMrs Leonie Elizabeth Nimmons
Date of BirthJune 1982 (Born 41 years ago)
NationalityScottish
StatusCurrent
Appointed01 July 2020(93 years 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(94 years, 4 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(96 years, 7 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence Address443 Union Street
Aberdeen
Aberdeenshire
AB11 6DA
Scotland
Director NameDoris Elizabeth Donald
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(61 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address46 Rubislaw Den North
Aberdeen
Aberdeenshire
AB2 4AN
Scotland
Director NameRichard McNaughton Donald
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(61 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 December 1993)
RoleCompany Director
Correspondence Address46 Rubislaw Den North
Aberdeen
Aberdeenshire
AB2 4AN
Scotland
Secretary NameHerbert William Girvin Donald
NationalityBritish
StatusResigned
Appointed04 January 1989(61 years, 6 months after company formation)
Appointment Duration35 years, 1 month (resigned 26 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address443 Union Street
Aberdeen
Aberdeenshire
AB11 6DA
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

Shareholders

2.2k at £1Ian Richard Donald
55.00%
Ordinary
625 at £1Mrs Leonie E. Young
15.63%
Ordinary
625 at £1Scott Richard Hunter Donald
15.63%
Ordinary
550 at £1Sheila Elizabeth Spence
13.75%
Ordinary

Financials

Year2014
Net Worth£4,445,065
Cash£368,566
Current Liabilities£41,728

Accounts

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

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

2 March 2004Delivered on: 12 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
4 May 1983Delivered on: 16 May 1983
Satisfied on: 1 July 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

25 October 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
12 January 2023Total exemption full accounts made up to 31 March 2022 (13 pages)
7 December 2022Confirmation statement made on 24 November 2022 with updates (6 pages)
8 December 2021Change of share class name or designation (2 pages)
7 December 2021Confirmation statement made on 24 November 2021 with updates (4 pages)
3 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
9 November 2021Notification of Scott Richard Hunter Donald as a person with significant control on 23 December 2020 (2 pages)
9 November 2021Change of details for Mr Ian Richard Donald as a person with significant control on 23 December 2020 (2 pages)
9 November 2021Notification of Leonie Elizabeth Nimmons 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 March 2021 (12 pages)
16 December 2020Confirmation statement made on 24 November 2020 with updates (4 pages)
8 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
9 July 2020Appointment of Mrs Leonie Elizabeth Nimmons as a director on 1 July 2020 (2 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
5 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
27 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
24 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4,000
(4 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4,000
(4 pages)
17 March 2015Satisfaction of charge 2 in full (1 page)
17 March 2015Satisfaction of charge 2 in full (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 4,000
(4 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 4,000
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 December 2013Statement of company's objects (2 pages)
19 December 2013Statement of company's objects (2 pages)
19 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175/conflicts of interest 04/12/2013
(19 pages)
19 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175/conflicts of interest 04/12/2013
(19 pages)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 4,000
(4 pages)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 4,000
(4 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
28 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
25 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
24 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Ian Richard Donald on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Ian Richard Donald on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
2 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
2 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
24 November 2008Return made up to 24/11/08; full list of members (4 pages)
24 November 2008Return made up to 24/11/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 December 2007Return made up to 24/11/07; full list of members (3 pages)
4 December 2007Return made up to 24/11/07; full list of members (3 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
4 December 2006Return made up to 24/11/06; full list of members (7 pages)
4 December 2006Return made up to 24/11/06; full list of members (7 pages)
9 February 2006Return made up to 24/11/05; full list of members (7 pages)
9 February 2006Return made up to 24/11/05; full list of members (7 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
18 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
18 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
25 November 2004Return made up to 24/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2004Return made up to 24/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2004Partic of mort/charge * (5 pages)
12 March 2004Partic of mort/charge * (5 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
25 November 2003Return made up to 24/11/03; full list of members (7 pages)
25 November 2003Return made up to 24/11/03; full list of members (7 pages)
12 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
12 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
21 November 2002Return made up to 24/11/02; full list of members (7 pages)
21 November 2002Return made up to 24/11/02; full list of members (7 pages)
23 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
26 November 2001Return made up to 24/11/01; full list of members (7 pages)
26 November 2001Return made up to 24/11/01; full list of members (7 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 November 2000Return made up to 24/11/00; full list of members (6 pages)
28 November 2000Return made up to 24/11/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
15 November 1999Return made up to 24/11/99; full list of members
  • 363(287) ‐ Registered office changed on 15/11/99
(6 pages)
15 November 1999Return made up to 24/11/99; full list of members
  • 363(287) ‐ Registered office changed on 15/11/99
(6 pages)
1 July 1999Dec mort/charge * (5 pages)
1 July 1999Dec mort/charge * (5 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 November 1998Return made up to 24/11/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 November 1998Return made up to 24/11/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
18 December 1997Return made up to 15/12/97; full list of members (6 pages)
18 December 1997Return made up to 15/12/97; full list of members (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (12 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (12 pages)
16 December 1996Return made up to 28/12/96; full list of members (6 pages)
16 December 1996Return made up to 28/12/96; full list of members (6 pages)
19 July 1996Auditor's resignation (1 page)
19 July 1996Auditor's resignation (1 page)
30 January 1996Accounts for a medium company made up to 31 March 1995 (14 pages)
30 January 1996Accounts for a medium company made up to 31 March 1995 (14 pages)
25 July 1995Accounts for a medium company made up to 31 March 1994 (14 pages)
25 July 1995Accounts for a medium company made up to 31 March 1994 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
13 December 1993Accounts for a medium company made up to 31 March 1993 (13 pages)
13 December 1993Accounts for a medium company made up to 31 March 1993 (13 pages)
29 January 1993Full accounts made up to 31 March 1992 (12 pages)
29 January 1993Full accounts made up to 31 March 1992 (12 pages)
13 February 1992Full accounts made up to 31 March 1991 (12 pages)
13 February 1992Full accounts made up to 31 March 1991 (12 pages)
25 January 1991Full accounts made up to 31 March 1990 (12 pages)
25 January 1991Full accounts made up to 31 March 1990 (12 pages)
25 January 1990Full accounts made up to 31 March 1989 (11 pages)
25 January 1990Full accounts made up to 31 March 1989 (11 pages)
21 March 1989Full accounts made up to 31 March 1988 (12 pages)
21 March 1989Full accounts made up to 31 March 1988 (12 pages)
20 September 1988Amended full accounts made up to 31 March 1987 (12 pages)
20 September 1988Amended full accounts made up to 31 March 1987 (12 pages)
8 April 1988Full accounts made up to 31 March 1987 (11 pages)
8 April 1988Full accounts made up to 31 March 1987 (11 pages)
11 December 1986Full accounts made up to 31 March 1986 (12 pages)
11 December 1986Full accounts made up to 31 March 1986 (12 pages)
26 June 1985Accounts made up to 31 March 1984 (12 pages)
27 April 1983Accounts made up to 31 March 1982 (9 pages)
7 July 1927Incorporation (19 pages)
7 July 1927Incorporation (19 pages)