Collieston
Ellon
AB42 8RS
Scotland
Secretary Name | Herbert William Girvin Donald |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 1989(61 years, 6 months after company formation) |
Appointment Duration | 34 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Redmoss Avenue Nigg Aberdeen Aberdeenshire AB1 4JR Scotland |
Director Name | Mrs Leonie Elizabeth Nimmons |
---|---|
Date of Birth | June 1982 (Born 40 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 July 2020(93 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 443 Union Street Aberdeen Aberdeenshire AB11 6DA Scotland |
Director Name | Mr Scott Richard Hunter Donald |
---|---|
Date of Birth | August 1980 (Born 42 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 November 2021(94 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 443 Union Street Aberdeen Aberdeenshire AB11 6DA Scotland |
Director Name | Doris Elizabeth Donald |
---|---|
Date of Birth | April 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(61 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 46 Rubislaw Den North Aberdeen Aberdeenshire AB2 4AN Scotland |
Director Name | Richard McNaughton Donald |
---|---|
Date of Birth | February 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(61 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 December 1993) |
Role | Company Director |
Correspondence Address | 46 Rubislaw Den North Aberdeen Aberdeenshire AB2 4AN Scotland |
Telephone | 01224 573838 |
---|---|
Telephone region | Aberdeen |
Registered Address | 443 Union Street Aberdeen Aberdeenshire AB11 6DA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 3 other UK companies use this postal address |
2.2k at £1 | Ian Richard Donald 55.00% Ordinary |
---|---|
625 at £1 | Mrs Leonie E. Young 15.63% Ordinary |
625 at £1 | Scott Richard Hunter Donald 15.63% Ordinary |
550 at £1 | Sheila Elizabeth Spence 13.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,445,065 |
Cash | £368,566 |
Current Liabilities | £41,728 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 November 2022 (4 months ago) |
---|---|
Next Return Due | 8 December 2023 (8 months, 2 weeks from now) |
2 March 2004 | Delivered 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 1983 | Delivered 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 |
8 December 2021 | Change of share class name or designation (2 pages) |
---|---|
7 December 2021 | Confirmation statement made on 24 November 2021 with updates (4 pages) |
3 December 2021 | Resolutions
|
9 November 2021 | Notification of Leonie Elizabeth Nimmons as a person with significant control on 23 December 2020 (2 pages) |
9 November 2021 | Notification of Scott Richard Hunter Donald as a person with significant control on 23 December 2020 (2 pages) |
9 November 2021 | Change of details for Mr Ian Richard Donald as a person with significant control on 23 December 2020 (2 pages) |
1 November 2021 | Appointment of Mr Scott Richard Hunter Donald as a director on 1 November 2021 (2 pages) |
28 October 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
16 December 2020 | Confirmation statement made on 24 November 2020 with updates (4 pages) |
8 November 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
9 July 2020 | Appointment of Mrs Leonie Elizabeth Nimmons as a director on 1 July 2020 (2 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
5 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
27 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
17 March 2015 | Satisfaction of charge 2 in full (1 page) |
17 March 2015 | Satisfaction of charge 2 in full (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
24 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 December 2013 | Statement of company's objects (2 pages) |
19 December 2013 | Resolutions
|
19 December 2013 | Statement of company's objects (2 pages) |
19 December 2013 | Resolutions
|
25 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
21 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
28 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
25 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
24 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
28 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
24 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Director's details changed for Ian Richard Donald on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Director's details changed for Ian Richard Donald on 24 November 2009 (2 pages) |
2 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
2 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
24 November 2008 | Return made up to 24/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 24/11/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
4 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
4 December 2006 | Return made up to 24/11/06; full list of members (7 pages) |
4 December 2006 | Return made up to 24/11/06; full list of members (7 pages) |
9 February 2006 | Return made up to 24/11/05; full list of members (7 pages) |
9 February 2006 | Return made up to 24/11/05; full list of members (7 pages) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
18 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
18 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
25 November 2004 | Return made up to 24/11/04; full list of members
|
25 November 2004 | Return made up to 24/11/04; full list of members
|
12 March 2004 | Partic of mort/charge * (5 pages) |
12 March 2004 | Partic of mort/charge * (5 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
25 November 2003 | Return made up to 24/11/03; full list of members (7 pages) |
25 November 2003 | Return made up to 24/11/03; full list of members (7 pages) |
12 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
12 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
21 November 2002 | Return made up to 24/11/02; full list of members (7 pages) |
21 November 2002 | Return made up to 24/11/02; full list of members (7 pages) |
23 May 2002 | Resolutions
|
23 May 2002 | Resolutions
|
4 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
26 November 2001 | Return made up to 24/11/01; full list of members (7 pages) |
26 November 2001 | Return made up to 24/11/01; full list of members (7 pages) |
19 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 November 2000 | Return made up to 24/11/00; full list of members (6 pages) |
28 November 2000 | Return made up to 24/11/00; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 November 1999 | Return made up to 24/11/99; full list of members
|
15 November 1999 | Return made up to 24/11/99; full list of members
|
1 July 1999 | Dec mort/charge * (5 pages) |
1 July 1999 | Dec mort/charge * (5 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 November 1998 | Return made up to 24/11/98; no change of members
|
25 November 1998 | Return made up to 24/11/98; no change of members
|
31 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
18 December 1997 | Return made up to 15/12/97; full list of members (6 pages) |
18 December 1997 | Return made up to 15/12/97; full list of members (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (12 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (12 pages) |
16 December 1996 | Return made up to 28/12/96; full list of members (6 pages) |
16 December 1996 | Return made up to 28/12/96; full list of members (6 pages) |
19 July 1996 | Auditor's resignation (1 page) |
19 July 1996 | Auditor's resignation (1 page) |
30 January 1996 | Accounts for a medium company made up to 31 March 1995 (14 pages) |
30 January 1996 | Accounts for a medium company made up to 31 March 1995 (14 pages) |
25 July 1995 | Accounts for a medium company made up to 31 March 1994 (14 pages) |
25 July 1995 | Accounts for a medium company made up to 31 March 1994 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
13 December 1993 | Accounts for a medium company made up to 31 March 1993 (13 pages) |
13 December 1993 | Accounts for a medium company made up to 31 March 1993 (13 pages) |
29 January 1993 | Full accounts made up to 31 March 1992 (12 pages) |
29 January 1993 | Full accounts made up to 31 March 1992 (12 pages) |
13 February 1992 | Full accounts made up to 31 March 1991 (12 pages) |
13 February 1992 | Full accounts made up to 31 March 1991 (12 pages) |
25 January 1991 | Full accounts made up to 31 March 1990 (12 pages) |
25 January 1991 | Full accounts made up to 31 March 1990 (12 pages) |
25 January 1990 | Full accounts made up to 31 March 1989 (11 pages) |
25 January 1990 | Full accounts made up to 31 March 1989 (11 pages) |
21 March 1989 | Full accounts made up to 31 March 1988 (12 pages) |
21 March 1989 | Full accounts made up to 31 March 1988 (12 pages) |
20 September 1988 | Amended full accounts made up to 31 March 1987 (12 pages) |
20 September 1988 | Amended full accounts made up to 31 March 1987 (12 pages) |
8 April 1988 | Full accounts made up to 31 March 1987 (11 pages) |
8 April 1988 | Full accounts made up to 31 March 1987 (11 pages) |
11 December 1986 | Full accounts made up to 31 March 1986 (12 pages) |
11 December 1986 | Full accounts made up to 31 March 1986 (12 pages) |
26 June 1985 | Accounts made up to 31 March 1984 (12 pages) |
27 April 1983 | Accounts made up to 31 March 1982 (9 pages) |
7 July 1927 | Incorporation (19 pages) |
7 July 1927 | Incorporation (19 pages) |