Bridge Of Don
Aberdeen
AB22 8UT
Scotland
Director Name | Mr Michael Brian Matson |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1988(56 years, 5 months after company formation) |
Appointment Duration | 31 years, 5 months (closed 17 January 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Feetham Avenue Forest Hall Newcastle Upon Tyne NE12 9QN |
Director Name | Sheila Matson |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1988(56 years, 5 months after company formation) |
Appointment Duration | 31 years, 5 months (closed 17 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Morgan Road Aberdeen Aberdeenshire AB16 5JY Scotland |
Secretary Name | Mr Derek George Harold Matson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2013(81 years after company formation) |
Appointment Duration | 6 years, 10 months (closed 17 January 2020) |
Role | Company Director |
Correspondence Address | 23 Mile End Lane Aberdeen Grampian AB15 5LD Scotland |
Director Name | Stanley Brian Matson |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1988(56 years, 5 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 21 July 2010) |
Role | Company Director |
Correspondence Address | 21 Morgan Road Aberdeen Aberdeenshire AB16 5JY Scotland |
Secretary Name | Esslemont Craigens (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1988(56 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1992) |
Correspondence Address | 13 Bon-Accord Crescent Aberdeen AB1 2DE Scotland |
Secretary Name | Craigens (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1992(60 years, 1 month after company formation) |
Appointment Duration | 20 years, 11 months (resigned 02 March 2013) |
Correspondence Address | 13 Bon-Accord Crescent Aberdeen Aberdeenshire AB11 6NN Scotland |
Website | andrewmcrobbltd.co.uk |
---|
Registered Address | Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
400 at £1 | Sheila Matson 8.00% Ordinary |
---|---|
2.6k at £1 | Derek George Harold Matson 52.00% Ordinary |
1.2k at £1 | Susan Matson 24.00% Ordinary |
800 at £1 | Michael Brian Matson 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £204,135 |
Current Liabilities | £112,788 |
Latest Accounts | 31 March 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 March 1990 | Delivered on: 3 April 1990 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground south side of old mill rd aberdeen 74 ft 6 inch. Outstanding |
---|---|
20 January 1984 | Delivered on: 2 February 1984 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of ground with the buildings known as 26-29 adelphi aberdeen. Outstanding |
11 September 1979 | Delivered on: 18 September 1979 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. Outstanding |
21 July 2017 | Registered office address changed from 23 Mile End Lane Aberdeen Grampian AB15 5LD to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 21 July 2017 (2 pages) |
---|---|
21 June 2017 | Notice of winding up order (1 page) |
21 June 2017 | Court order notice of winding up (1 page) |
1 June 2017 | Appointment of a provisional liquidator (1 page) |
9 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
11 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
16 November 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
10 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
9 October 2013 | Director's details changed for Sheila Matson on 1 April 2013 (2 pages) |
9 October 2013 | Director's details changed for Derek George Harold Matson on 1 April 2013 (2 pages) |
15 March 2013 | Registered office address changed from 13 Bon-Accord Crescent Aberdeen AB11 6NN on 15 March 2013 (2 pages) |
15 March 2013 | Appointment of Mr Derek George Harold Matson as a secretary (3 pages) |
15 March 2013 | Termination of appointment of Craigens as a secretary (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (15 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
14 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (9 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
27 October 2010 | Termination of appointment of Stanley Matson as a director (2 pages) |
27 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (15 pages) |
16 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
2 October 2009 | Return made up to 28/09/09; full list of members (11 pages) |
15 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
13 October 2008 | Return made up to 28/09/08; no change of members (8 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
26 October 2007 | Return made up to 28/09/07; no change of members (8 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
24 October 2006 | Return made up to 28/09/06; full list of members (9 pages) |
15 November 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
27 September 2005 | Return made up to 28/09/05; full list of members
|
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 October 2004 | Return made up to 28/09/04; full list of members (9 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 October 2003 | Return made up to 28/09/03; full list of members
|
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
3 October 2002 | Return made up to 28/09/02; full list of members (9 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
24 October 2001 | Return made up to 28/09/01; full list of members (8 pages) |
21 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 September 2000 | Return made up to 28/09/00; full list of members (8 pages) |
29 November 1999 | Director's particulars changed (1 page) |
29 November 1999 | Director's particulars changed (1 page) |
25 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 October 1999 | Return made up to 28/09/99; full list of members (8 pages) |
30 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 October 1998 | Return made up to 28/09/98; no change of members (4 pages) |
14 October 1997 | Return made up to 28/09/97; full list of members (6 pages) |
9 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
4 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 October 1995 | Return made up to 28/09/95; no change of members (4 pages) |
21 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
14 March 1932 | Incorporation (15 pages) |