Aberdeen
AB10 1UR
Scotland
Director Name | Hon Alexander Gordon Catto |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(71 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | House Of Schivas Ythanbank Ellon AB41 7TN Scotland |
Director Name | Thomas Innes Gordon Catto |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2021(73 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | House Of Schivas Ythanbank Ellon AB41 7TN Scotland |
Secretary Name | Shepherd & Wedderburn Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 June 2017(69 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Correspondence Address | 37 Albyn Place Aberdeen |
Director Name | The Right Honourable Stephen Gordon Catto Baron Of Cairncatto |
---|---|
Date of Birth | January 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(41 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 03 September 2001) |
Role | Company Director |
Correspondence Address | 23 Great Winchester Street London EC2N 2JA |
Director Name | Keith Webster Ferguson |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(41 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 20 January 2000) |
Role | Solicitor |
Correspondence Address | 34 Woodburn Avenue Aberdeen Aberdeenshire AB15 8JQ Scotland |
Director Name | George Duff Gordon Mackinnon |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(41 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 November 1991) |
Role | Solicitor |
Correspondence Address | 18 Westholme Terrace Aberdeen |
Director Name | Mark Henry Tresham Andrew |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(56 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 January 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Collynie Methlick Ellon Aberdeenshire AB41 7EB Scotland |
Secretary Name | Mackinnons (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(41 years, 2 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 09 June 2017) |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Registered Address | House Of Schivas Ythanbank Ellon AB41 7TN Scotland |
---|---|
Constituency | Gordon |
Ward | Mid Formartine |
Address Matches | 2 other UK companies use this postal address |
120k at £1 | Mackinco (Nominees) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,067,831 |
Cash | £267 |
Current Liabilities | £162,932 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 October 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 8 November 2023 (1 month from now) |
21 April 1988 | Delivered on: 3 May 1988 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm of newton, methlick, aberdeenshire. Outstanding |
---|
25 September 2023 | Termination of appointment of Charles Marshall Scott as a director on 13 September 2023 (1 page) |
---|---|
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
25 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
21 December 2021 | Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on 21 December 2021 (1 page) |
14 October 2021 | Confirmation statement made on 14 October 2021 with updates (5 pages) |
18 August 2021 | Change of details for Thomas Catto as a person with significant control on 17 August 2021 (2 pages) |
17 August 2021 | Director's details changed for Thomas Innes Gordon Catto on 13 August 2021 (2 pages) |
17 August 2021 | Registered office address changed from 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE United Kingdom to House of Schivas Ythanbank Ellon AB41 7TN on 17 August 2021 (1 page) |
13 August 2021 | Director's details changed for Thomas Innes Gordon Catto on 13 August 2021 (2 pages) |
10 June 2021 | Change of details for Thomas Catto as a person with significant control on 10 June 2021 (2 pages) |
10 June 2021 | Cessation of Shepherd & Wedderburn (Nominees) Limited as a person with significant control on 10 June 2021 (1 page) |
12 April 2021 | Appointment of Thomas Innes Gordon Catto as a director on 9 April 2021 (2 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
20 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
10 January 2020 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
18 October 2019 | Notification of Thomas Catto as a person with significant control on 15 February 2017 (2 pages) |
18 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
31 January 2019 | Appointment of The Honourable Alexander Gordon Catto as a director on 31 January 2019 (2 pages) |
31 January 2019 | Director's details changed for Mr Charles Marshall Scott on 31 January 2019 (2 pages) |
31 January 2019 | Termination of appointment of Mark Henry Tresham Andrew as a director on 31 January 2019 (1 page) |
28 January 2019 | Registered office address changed from 2 Rubislaw Terrace Aberdeen United Kingdom to 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE on 28 January 2019 (1 page) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
8 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
5 October 2018 | Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
5 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
5 October 2017 | Notification of Shepherd & Wedderburn Nominees Limited as a person with significant control on 15 February 2017 (2 pages) |
5 October 2017 | Cessation of Thomas Catto as a person with significant control on 14 February 2017 (1 page) |
5 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
5 October 2017 | Notification of Shepherd & Wedderburn Nominees Limited as a person with significant control on 15 February 2017 (2 pages) |
5 October 2017 | Cessation of Thomas Catto as a person with significant control on 14 February 2017 (1 page) |
24 August 2017 | Appointment of Clp Secretaries Limited as a secretary on 9 June 2017 (2 pages) |
24 August 2017 | Termination of appointment of Mackinnons as a secretary on 9 June 2017 (1 page) |
24 August 2017 | Registered office address changed from 14 Carden Place Aberdeen AB10 1UR to 2 Rubislaw Terrace Aberdeen on 24 August 2017 (1 page) |
24 August 2017 | Registered office address changed from 14 Carden Place Aberdeen AB10 1UR to 2 Rubislaw Terrace Aberdeen on 24 August 2017 (1 page) |
24 August 2017 | Appointment of Clp Secretaries Limited as a secretary on 9 June 2017 (2 pages) |
24 August 2017 | Termination of appointment of Mackinnons as a secretary on 9 June 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
23 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
15 September 2014 | Director's details changed for Charles Marshall Scott on 15 September 2014 (2 pages) |
15 September 2014 | Director's details changed for Charles Marshall Scott on 15 September 2014 (2 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 October 2010 | Director's details changed for Charles Marshall Scott on 13 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Secretary's details changed for Mackinnons on 13 September 2010 (1 page) |
1 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Director's details changed for Charles Marshall Scott on 13 September 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Mackinnons on 13 September 2010 (1 page) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 December 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
28 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 November 2007 | Return made up to 13/09/07; no change of members (7 pages) |
12 November 2007 | Return made up to 13/09/07; no change of members (7 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 November 2006 | Return made up to 13/09/06; full list of members (8 pages) |
8 November 2006 | Return made up to 13/09/06; full list of members (8 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 September 2005 | Return made up to 13/09/05; full list of members (8 pages) |
28 September 2005 | Return made up to 13/09/05; full list of members (8 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: 21 albert street aberdeen AB25 1XX (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: 21 albert street aberdeen AB25 1XX (1 page) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 September 2004 | Return made up to 13/09/04; full list of members (8 pages) |
21 September 2004 | Return made up to 13/09/04; full list of members (8 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
28 October 2003 | Return made up to 13/09/03; full list of members (7 pages) |
28 October 2003 | Return made up to 13/09/03; full list of members (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 September 2002 | Return made up to 13/09/02; full list of members (7 pages) |
19 September 2002 | Return made up to 13/09/02; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 September 2001 | Return made up to 13/09/01; full list of members (7 pages) |
18 September 2001 | Return made up to 13/09/01; full list of members (7 pages) |
6 September 2001 | Director's particulars changed (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director's particulars changed (1 page) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 November 2000 | Auditor's resignation (1 page) |
30 November 2000 | Auditor's resignation (1 page) |
20 September 2000 | Return made up to 13/09/00; full list of members
|
20 September 2000 | Director's particulars changed (1 page) |
20 September 2000 | Director's particulars changed (1 page) |
20 September 2000 | Return made up to 13/09/00; full list of members
|
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
20 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
28 October 1999 | Return made up to 13/09/99; full list of members (8 pages) |
28 October 1999 | Return made up to 13/09/99; full list of members (8 pages) |
25 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
25 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
19 October 1998 | Return made up to 13/09/98; no change of members (5 pages) |
19 October 1998 | Return made up to 13/09/98; no change of members (5 pages) |
28 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
28 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
23 September 1997 | Return made up to 13/09/97; no change of members
|
23 September 1997 | Return made up to 13/09/97; no change of members
|
6 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
6 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
14 October 1996 | Return made up to 13/09/96; full list of members (8 pages) |
14 October 1996 | Return made up to 13/09/96; full list of members (8 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
25 October 1995 | Resolutions
|
25 October 1995 | Resolutions
|
25 October 1995 | Resolutions
|
25 October 1995 | Resolutions
|
25 October 1995 | Resolutions
|
25 October 1995 | Resolutions
|
27 September 1995 | Return made up to 13/09/95; no change of members (8 pages) |
27 September 1995 | Return made up to 13/09/95; no change of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
8 September 1989 | Resolutions
|
8 September 1989 | Resolutions
|
11 May 1988 | Resolutions
|
11 May 1988 | Resolutions
|
2 March 1988 | Return made up to 31/12/87; full list of members (6 pages) |
2 March 1988 | Return made up to 31/12/87; full list of members (6 pages) |
22 October 1987 | PUC2 40000 @ £1 ord 11/9/87 (2 pages) |
22 October 1987 | PUC2 40000 @ £1 ord 11/9/87 (2 pages) |
16 September 1987 | G123 notice of increase (1 page) |
16 September 1987 | G123 notice of increase (1 page) |
16 September 1987 | Resolutions
|
16 September 1987 | Resolutions
|
22 January 1976 | Memorandum and Articles of Association (18 pages) |
22 January 1976 | Memorandum and Articles of Association (18 pages) |