Aberdeen
Aberdeenshire
AB15 4BS
Scotland
Director Name | Mrs Gillian Margaret Campbell |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2010(76 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Sole Trader |
Country of Residence | Scotland |
Correspondence Address | 39 Oakhill Road Aberdeen Aberdeenshire AB15 5ER Scotland |
Secretary Name | James And George Collie Llp (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 1988(55 years, 6 months after company formation) |
Appointment Duration | 35 years, 3 months |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Director Name | Bert Tyrie Winning |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(55 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 18 May 2001) |
Role | Chartered Accountant |
Correspondence Address | 26 Forest Road Aberdeen Aberdeenshire AB2 4BS Scotland |
Registered Address | 1 East Craibstone Street Bon Accord Square Aberdeen AB11 6YQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 50 other UK companies use this postal address |
200 at £1 | Mrs Gillian Margaret Winning 4.44% Ordinary A |
---|---|
100 at £1 | Mrs Gillian Margaret Winning 2.22% Ordinary B |
800 at £1 | Dr Sally Anne Winning 17.78% Ordinary B |
800 at £1 | Gillian Margaret Campbell 17.78% Ordinary B |
800 at £1 | Scott Winning 17.78% Ordinary B |
601 at £1 | Gillian Margaret Campbell 13.36% Ordinary A |
600 at £1 | Dr Sally Anne Winning 13.33% Ordinary A |
599 at £1 | Scott Winning 13.31% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £353,563 |
Cash | £5,209 |
Current Liabilities | £4,591 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
18 June 1993 | Delivered on: 24 June 1993 Satisfied on: 10 February 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
---|---|
18 October 1967 | Delivered on: 24 October 1967 Satisfied on: 11 August 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: Bond of cash credit and 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 |
9 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
---|---|
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
11 November 2022 | Total exemption full accounts made up to 31 May 2022 (4 pages) |
3 March 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
7 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
5 January 2021 | Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page) |
20 October 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
8 November 2018 | Micro company accounts made up to 31 May 2018 (3 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 November 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
9 November 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
24 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
24 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
24 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Purchase of own shares. (3 pages) |
14 May 2010 | Purchase of own shares. (3 pages) |
13 May 2010 | Cancellation of shares. Statement of capital on 13 May 2010
|
13 May 2010 | Cancellation of shares. Statement of capital on 13 May 2010
|
10 May 2010 | Resolutions
|
10 May 2010 | Resolutions
|
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 February 2010 | Appointment of Mrs Gillian Margaret Campbell as a director (2 pages) |
26 February 2010 | Appointment of Mrs Gillian Margaret Campbell as a director (2 pages) |
10 February 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
10 February 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
8 January 2010 | Director's details changed for Gillian Margaret Winning on 1 October 2009 (2 pages) |
8 January 2010 | Secretary's details changed for James & George Collie on 1 October 2009 (2 pages) |
8 January 2010 | Secretary's details changed for James & George Collie on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Gillian Margaret Winning on 1 October 2009 (2 pages) |
8 January 2010 | Secretary's details changed for James & George Collie on 1 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
8 January 2010 | Director's details changed for Gillian Margaret Winning on 1 October 2009 (2 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
18 May 2005 | Resolutions
|
18 May 2005 | Resolutions
|
2 April 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
15 April 2004 | £ ic 20667/15333 26/03/04 £ sr 5334@1=5334 (2 pages) |
15 April 2004 | £ ic 20667/15333 26/03/04 £ sr 5334@1=5334 (2 pages) |
6 April 2004 | Resolutions
|
6 April 2004 | Resolutions
|
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
8 January 2004 | £ ic 34000/28667 22/12/03 £ sr 5333@1=5333 (2 pages) |
8 January 2004 | £ ic 28667/20667 22/12/03 £ sr 8000@1=8000 (2 pages) |
8 January 2004 | £ ic 28667/20667 22/12/03 £ sr 8000@1=8000 (2 pages) |
8 January 2004 | £ ic 34000/28667 22/12/03 £ sr 5333@1=5333 (2 pages) |
5 January 2004 | Resolutions
|
5 January 2004 | Resolutions
|
10 December 2003 | Resolutions
|
10 December 2003 | Memorandum and Articles of Association (14 pages) |
10 December 2003 | Resolutions
|
10 December 2003 | Memorandum and Articles of Association (14 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
4 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
31 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
8 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
8 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
5 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
5 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
4 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
4 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
24 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
24 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
17 December 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
17 December 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
16 October 1996 | Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page) |
16 October 1996 | Secretary's particulars changed (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page) |
16 October 1996 | Secretary's particulars changed (1 page) |
5 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
5 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
16 January 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
16 January 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |