Milltimber
AB13 0HS
Scotland
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 April 2006(73 years, 1 month after company formation) |
Appointment Duration | 16 years, 12 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
Secretary Name | Eleanor Theresa Matheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1990(57 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 10 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Murtle Den Road Milltimber AB13 0HS Scotland |
Director Name | Edward Colin Matheson |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1990(57 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 May 1995) |
Role | Company Director |
Correspondence Address | Murtle Den Road Milltimber AB1 0HS Scotland |
Director Name | Francis Taylor |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1990(57 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | Bungalow Leuchland Den Montrose Road Brechin |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1997(64 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 03 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Telephone | 01224 861051 |
---|---|
Telephone region | Aberdeen |
Registered Address | Murtleden Road Milltimber Aberdeen AB13 0HS Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Lower Deeside |
1.2k at £1 | Mrs Eleanor T. Matheson 59.41% Ordinary |
---|---|
100 at £1 | Edward Cameron John Matheson 5.11% Ordinary |
397 at £1 | Jill Bedawi 20.30% Ordinary |
297 at £1 | Edward Craig Matheson 15.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,415,732 |
Cash | £55,728 |
Current Liabilities | £107,065 |
Latest Accounts | 31 March 2021 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 October 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2023 (7 months from now) |
13 December 2017 | Delivered on: 21 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Ground floor shop 31 thistle street, aberdeen. Outstanding |
---|---|
21 January 2005 | Delivered on: 26 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 537 to 539 great western road, aberdeen. Outstanding |
29 July 2004 | Delivered on: 12 August 2004 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. Outstanding |
6 July 2001 | Delivered on: 19 July 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises 27-31 thistle street, aberdeen together with flatted dwellinghouses. Outstanding |
11 July 1996 | Delivered on: 16 July 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 27,29 & 31 thistle street,aberdeen. Outstanding |
20 December 1993 | Delivered on: 6 January 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: (1) piece of land part of the farm & lands of drumachlie, brechin as relative to disposition by the trustees for behoof of the firm of w b philip ifo james alexander smith dated 4TH and recorded grs angus 5TH april 1967 under exception (2ND) (1) 3,103 sq yards at drumachlie as relative to disposition by james alexander smith with consent ifo co-operative permanent bs dated and recorded aforesaid (2) area of ground in said parish as relative to the said disposition by james alexander smith with consent ifo co-operative bs dated & recorded aforesaid under exception. Outstanding |
2 February 1992 | Delivered on: 10 February 1992 Satisfied on: 8 September 2004 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 |
10 August 1976 | Delivered on: 13 August 1976 Satisfied on: 8 September 2004 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 |
1 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
---|---|
25 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
20 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
21 December 2017 | Registration of charge SC0172050008, created on 13 December 2017 (8 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
30 November 2017 | Satisfaction of charge 5 in full (4 pages) |
30 November 2017 | Satisfaction of charge 4 in full (4 pages) |
30 November 2017 | Satisfaction of charge 5 in full (4 pages) |
30 November 2017 | Satisfaction of charge 4 in full (4 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
8 March 2017 | Satisfaction of charge 6 in full (4 pages) |
8 March 2017 | Satisfaction of charge 6 in full (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
26 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Eleanor Theresa Matheson on 10 October 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Lc Secretaries Limited on 10 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Secretary's details changed for Lc Secretaries Limited on 10 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Eleanor Theresa Matheson on 10 October 2009 (2 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 November 2008 | Return made up to 10/10/08; full list of members (6 pages) |
7 November 2008 | Return made up to 10/10/08; full list of members (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
7 November 2007 | Return made up to 10/10/07; full list of members (6 pages) |
7 November 2007 | Return made up to 10/10/07; full list of members (6 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 December 2006 | New secretary appointed (2 pages) |
5 December 2006 | New secretary appointed (2 pages) |
4 December 2006 | Secretary resigned (1 page) |
4 December 2006 | Secretary resigned (1 page) |
3 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
3 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
1 November 2005 | Return made up to 10/10/05; full list of members (7 pages) |
1 November 2005 | Return made up to 10/10/05; full list of members (7 pages) |
26 January 2005 | Partic of mort/charge * (3 pages) |
26 January 2005 | Partic of mort/charge * (3 pages) |
23 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
8 September 2004 | Dec mort/charge * (4 pages) |
8 September 2004 | Dec mort/charge * (4 pages) |
8 September 2004 | Dec mort/charge * (4 pages) |
8 September 2004 | Dec mort/charge * (4 pages) |
12 August 2004 | Partic of mort/charge * (5 pages) |
12 August 2004 | Partic of mort/charge * (5 pages) |
18 December 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
18 December 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
4 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
4 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 November 2002 | Return made up to 10/10/02; full list of members (7 pages) |
2 November 2002 | Return made up to 10/10/02; full list of members (7 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 November 2001 | Return made up to 10/10/01; full list of members
|
4 November 2001 | Return made up to 10/10/01; full list of members
|
19 July 2001 | Partic of mort/charge * (5 pages) |
19 July 2001 | Partic of mort/charge * (5 pages) |
4 June 2001 | Secretary's particulars changed (1 page) |
4 June 2001 | Secretary's particulars changed (1 page) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 November 2000 | Return made up to 10/10/00; full list of members
|
7 November 2000 | Return made up to 10/10/00; full list of members
|
25 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 November 1999 | Return made up to 10/10/99; full list of members (7 pages) |
8 November 1999 | Return made up to 10/10/99; full list of members (7 pages) |
20 July 1999 | Memorandum and Articles of Association (16 pages) |
20 July 1999 | Resolutions
|
20 July 1999 | Resolutions
|
20 July 1999 | Memorandum and Articles of Association (16 pages) |
20 July 1999 | Resolutions
|
20 July 1999 | Resolutions
|
17 March 1999 | Amended full accounts made up to 31 March 1998 (12 pages) |
17 March 1999 | Amended full accounts made up to 31 March 1998 (12 pages) |
16 March 1999 | Full accounts made up to 31 March 1998 (10 pages) |
16 March 1999 | Full accounts made up to 31 March 1998 (10 pages) |
29 July 1998 | Memorandum and Articles of Association (4 pages) |
29 July 1998 | £ ic 2000/1956 14/07/98 £ sr [email protected]=44 (1 page) |
29 July 1998 | Resolutions
|
29 July 1998 | Memorandum and Articles of Association (4 pages) |
29 July 1998 | £ ic 2000/1956 14/07/98 £ sr [email protected]=44 (1 page) |
29 July 1998 | Resolutions
|
19 May 1998 | Full accounts made up to 31 March 1997 (11 pages) |
19 May 1998 | Full accounts made up to 31 March 1997 (11 pages) |
20 October 1997 | Return made up to 10/10/97; full list of members (6 pages) |
20 October 1997 | Return made up to 10/10/97; full list of members (6 pages) |
30 April 1997 | Full accounts made up to 31 March 1996 (16 pages) |
30 April 1997 | Full accounts made up to 31 March 1996 (16 pages) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | Director resigned (1 page) |
17 October 1996 | Return made up to 10/10/96; no change of members (4 pages) |
17 October 1996 | Return made up to 10/10/96; no change of members (4 pages) |
16 July 1996 | Partic of mort/charge * (5 pages) |
16 July 1996 | Partic of mort/charge * (5 pages) |
8 January 1996 | Return made up to 10/10/95; full list of members
|
8 January 1996 | Return made up to 10/10/95; full list of members
|
22 December 1995 | Full accounts made up to 31 March 1995 (15 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |