Aberdeen
AB15 7QA
Scotland
Director Name | Irene Elizabeth Connon |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2003(75 years, 1 month after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Correspondence Address | 17 Woodburn Crescent Aberdeen AB15 8JX Scotland |
Director Name | Lorna Alice Murray |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2003(75 years, 1 month after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Correspondence Address | 9 Patey Road Ellon Aberdeenshire AB41 9WL Scotland |
Director Name | David James Murray |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2003(75 years, 1 month after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Correspondence Address | 9 Patey Road Ellon Aberdeenshire AB41 9WL Scotland |
Director Name | Alexander Bruce Connon |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2003(75 years, 1 month after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Correspondence Address | 17 Woodburn Crescent Aberdeen AB15 8JX Scotland |
Director Name | Mrs Catherine Lilian Duthie |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2009(81 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | 58 Desswood Place Aberdeen AB15 4DQ Scotland |
Secretary Name | Mrs Caroline Duthie |
---|---|
Status | Current |
Appointed | 12 May 2015(87 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | 53 Beechgrove Terrace Aberdeen AB15 5DS Scotland |
Director Name | Mrs Caroline Duthie |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(89 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 53 Beechgrove Terrace Aberdeen AB15 5DS Scotland |
Director Name | Alexander Bruce Connon |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1989(61 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 March 2002) |
Role | Company Director |
Correspondence Address | 17 Woodburn Crescent Aberdeen AB15 8JX Scotland |
Director Name | Mrs Catherine Lilian Duthie |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1989(61 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 February 1996) |
Role | Co Secretary |
Correspondence Address | 58 Desswood Place Aberdeen AB15 4DQ Scotland |
Director Name | Elizabeth Ann Duthie |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1989(61 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 February 1996) |
Role | Company Director |
Correspondence Address | 19 Colthill Crescent Milltimber Aberdeen Aberdeenshire AB1 0EF Scotland |
Director Name | Jessie Robertson Duthie |
---|---|
Date of Birth | April 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1989(61 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 March 2002) |
Role | Company Director |
Correspondence Address | 58 Desswood Place Aberdeen AB2 4DQ Scotland |
Director Name | Kathleen Margaret Duthie |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1989(61 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 March 2000) |
Role | Company Director |
Correspondence Address | 13 Ashfield Road Cults Aberdeen |
Director Name | Mr Alan Howie Robertson Duthie |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 April 1989(61 years, 1 month after company formation) |
Appointment Duration | 28 years, 2 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Desswood Place Aberdeen Aberdeenshire AB15 4DQ Scotland |
Director Name | Stephen Robert Duthie |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1989(61 years, 1 month after company formation) |
Appointment Duration | 29 years, 2 months (resigned 30 June 2018) |
Role | Company Director |
Correspondence Address | 13 Ashfield Road Cults Aberdeen AB15 9NQ Scotland |
Secretary Name | Mrs Catherine Lilian Duthie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1989(61 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 February 1996) |
Role | Company Director |
Correspondence Address | 58 Desswood Place Aberdeen AB15 4DQ Scotland |
Director Name | David James Murray |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1990(62 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 March 2002) |
Role | Company Director |
Correspondence Address | 9 Patey Road Ellon Aberdeenshire AB41 9WL Scotland |
Secretary Name | Mr Alan Howie Robertson Duthie |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 10 February 1996(67 years, 11 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 12 May 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Desswood Place Aberdeen Aberdeenshire AB15 4DQ Scotland |
Director Name | Mrs Catherine Lilian Duthie |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2002(74 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 58 Desswood Place Aberdeen AB15 4DQ Scotland |
Director Name | Anne Elisabeth Fisher |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(77 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 May 2009) |
Role | Business Advisor |
Correspondence Address | 19 De Mowbray Way Lancaster Park Morpeth Northumberland NE61 3RE |
Registered Address | 4 West Craibstone Street Bon Accord Square Aberdeen Grampian AB11 6YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 90 other UK companies use this postal address |
10.9k at £1 | Fiona Anne Hardie 9.49% Preference |
---|---|
10.9k at £1 | Mrs Moira Mciver 9.49% Preference |
10.9k at £1 | Stuart A. Duthie 9.49% Preference |
10k at £1 | Alexander Bruce Connon 8.70% Preference |
10k at £1 | Eric Fisher 8.70% Preference |
8k at £1 | David James A Murray 6.96% Preference |
21.4k at £1 | Andrew Robert Duthie 18.59% Preference |
21.4k at £1 | Lynn A. Ross 18.59% Preference |
2k at £1 | Andrew Robert Duthie 1.72% Ordinary |
2k at £1 | Lynn A. Ross 1.72% Ordinary |
1.3k at £1 | Mrs Moira Mciver 1.15% Ordinary |
1.3k at £1 | Stuart A. Duthie 1.15% Ordinary |
1.3k at £1 | Fiona Anne Hardie 1.14% Ordinary |
1.3k at £1 | Catherine Duthie 2012 Discretionary Trust 1.09% Ordinary |
1.3k at £1 | Stephen Robert Duthie Discretionary Trust 1.09% Ordinary |
500 at £1 | Catherine Duthie 2012 Discretionary Trust 0.43% Ordinary A |
500 at £1 | Stephen Robert Duthie Discretionary Trust 0.43% Ordinary A |
100 at £1 | Alexander Bruce Connon 0.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,811,087 |
Cash | £111,371 |
Current Liabilities | £164,550 |
Latest Accounts | 31 January 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 October 2024 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 14 April 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 28 April 2024 (4 months, 3 weeks from now) |
19 May 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
15 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
18 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
1 July 2018 | Termination of appointment of Stephen Robert Duthie as a director on 30 June 2018 (1 page) |
20 April 2018 | Notification of Caroline Duthie as a person with significant control on 1 July 2017 (2 pages) |
20 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
20 April 2018 | Cessation of Alan Howie Robertson Duthie as a person with significant control on 1 July 2017 (1 page) |
18 April 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
12 April 2018 | Secretary's details changed for Mrs Caroline Duthie on 21 June 2017 (1 page) |
17 January 2018 | Resolutions
|
18 July 2017 | Appointment of Mrs Caroline Duthie as a director on 1 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Alan Howie Robertson Duthie as a director on 30 June 2017 (1 page) |
18 July 2017 | Appointment of Mrs Caroline Duthie as a director on 1 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Alan Howie Robertson Duthie as a director on 30 June 2017 (1 page) |
13 June 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
13 June 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
26 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
28 April 2016 | Termination of appointment of Alan Howie Robertson Duthie as a secretary on 12 May 2015 (1 page) |
28 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Termination of appointment of Alan Howie Robertson Duthie as a secretary on 12 May 2015 (1 page) |
28 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
26 April 2016 | Director's details changed for Mrs Catherine Lilian Duthie on 1 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Mrs Catherine Lilian Duthie on 1 April 2016 (2 pages) |
29 May 2015 | Appointment of Mrs Caroline Duthie as a secretary on 12 May 2015 (3 pages) |
29 May 2015 | Appointment of Mrs Caroline Duthie as a secretary on 12 May 2015 (3 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
8 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
28 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
3 April 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
1 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (13 pages) |
1 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (13 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
30 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (13 pages) |
30 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (13 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
18 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (13 pages) |
18 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (13 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 April 2010 | Appointment of Mrs Catherine Lilian Duthie as a director (1 page) |
29 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (14 pages) |
29 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (14 pages) |
29 April 2010 | Appointment of Mrs Catherine Lilian Duthie as a director (1 page) |
28 April 2010 | Termination of appointment of Anne Fisher as a director (1 page) |
28 April 2010 | Termination of appointment of Anne Fisher as a director (1 page) |
21 May 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
20 May 2009 | Return made up to 14/04/09; full list of members (11 pages) |
20 May 2009 | Return made up to 14/04/09; full list of members (11 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
23 April 2008 | Return made up to 14/04/08; full list of members (11 pages) |
23 April 2008 | Return made up to 14/04/08; full list of members (11 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
11 May 2007 | Return made up to 14/04/07; full list of members (7 pages) |
11 May 2007 | Return made up to 14/04/07; full list of members (7 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Return made up to 14/04/06; full list of members (7 pages) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Return made up to 14/04/06; full list of members (7 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | New director appointed (1 page) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | New director appointed (1 page) |
3 October 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
7 April 2005 | Return made up to 14/04/05; no change of members (10 pages) |
7 April 2005 | Return made up to 14/04/05; no change of members (10 pages) |
17 April 2004 | Return made up to 14/04/04; no change of members (10 pages) |
17 April 2004 | Return made up to 14/04/04; no change of members (10 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
14 May 2003 | Return made up to 14/04/03; full list of members (11 pages) |
14 May 2003 | Return made up to 14/04/03; full list of members (11 pages) |
17 April 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
17 April 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
13 January 2003 | Resolutions
|
13 January 2003 | Resolutions
|
13 January 2003 | Conve 27/12/02 (1 page) |
13 January 2003 | Conve 27/12/02 (1 page) |
25 November 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
25 November 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
8 August 2002 | Registered office changed on 08/08/02 from: 1 trinity quay aberdeen AB11 5TG (1 page) |
8 August 2002 | Registered office changed on 08/08/02 from: 1 trinity quay aberdeen AB11 5TG (1 page) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Return made up to 14/04/02; full list of members (10 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Return made up to 14/04/02; full list of members (10 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
8 November 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
8 November 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
23 April 2001 | Return made up to 14/04/01; full list of members (10 pages) |
23 April 2001 | Return made up to 14/04/01; full list of members (10 pages) |
20 September 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
20 September 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
18 April 2000 | Return made up to 14/04/00; full list of members
|
18 April 2000 | Return made up to 14/04/00; full list of members
|
16 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
16 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
22 April 1999 | Return made up to 14/04/99; full list of members (8 pages) |
22 April 1999 | Return made up to 14/04/99; full list of members (8 pages) |
13 November 1998 | Accounts for a medium company made up to 31 January 1998 (18 pages) |
13 November 1998 | Accounts for a medium company made up to 31 January 1998 (18 pages) |
21 April 1998 | Return made up to 14/04/98; no change of members (6 pages) |
21 April 1998 | Return made up to 14/04/98; no change of members (6 pages) |
7 November 1997 | Accounts for a medium company made up to 31 January 1997 (18 pages) |
7 November 1997 | Accounts for a medium company made up to 31 January 1997 (18 pages) |
24 April 1997 | Return made up to 14/04/97; no change of members
|
24 April 1997 | Return made up to 14/04/97; no change of members
|
11 November 1996 | Full accounts made up to 31 January 1996 (16 pages) |
11 November 1996 | Full accounts made up to 31 January 1996 (16 pages) |
26 April 1996 | New secretary appointed (2 pages) |
26 April 1996 | Return made up to 14/04/96; full list of members
|
26 April 1996 | Return made up to 14/04/96; full list of members
|
26 April 1996 | New secretary appointed (2 pages) |
30 November 1995 | Accounts for a medium company made up to 31 January 1995 (16 pages) |
30 November 1995 | Accounts for a medium company made up to 31 January 1995 (16 pages) |
19 April 1995 | Return made up to 14/04/95; change of members (8 pages) |
19 April 1995 | Return made up to 14/04/95; change of members (8 pages) |
20 June 1990 | Resolutions
|
20 June 1990 | Resolutions
|
12 September 1985 | Resolution passed on (3 pages) |
12 September 1985 | Resolution passed on (3 pages) |
12 March 1928 | Incorporation (16 pages) |
12 March 1928 | Incorporation (16 pages) |