Company NameA.W. Herd & Sons Limited
DirectorGordon Robertson Brown
Company StatusActive
Company NumberSC027384
CategoryPrivate Limited Company
Incorporation Date26 November 1949(74 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Gordon Robertson Brown
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2004(54 years, 4 months after company formation)
Appointment Duration20 years, 1 month
RoleFarmer
Country of ResidenceScotland
Correspondence Address114 Queens Road
Aberdeen
AB15 4YH
Scotland
Secretary NameDerek Robert Cameron
NationalityBritish
StatusCurrent
Appointed18 March 2004(54 years, 4 months after company formation)
Appointment Duration20 years, 1 month
RoleSolicitor
Correspondence Address99 Beaconsfield Place
Aberdeen
Aberdeenshire
AB15 4AD
Scotland
Director NameArthur Wellesley Herd
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1989(39 years, 7 months after company formation)
Appointment Duration4 years (resigned 15 June 1993)
RoleClerk
Correspondence Address20 Edgehill Terrace
Aberdeen
Aberdeenshire
AB2 4HA
Scotland
Director NameRonald Bryan Herd
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1989(39 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 18 March 2004)
RoleButcher
Correspondence Address20 Hillhead Road
Bieldside
Aberdeen
Aberdeenshire
AB1 9EJ
Scotland
Director NameNicola Lois Gavin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(42 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 18 March 2004)
RoleClerkess
Correspondence AddressHillhead Lodge 20 Hillhead Road
Bieldside
Aberdeen
Aberdeenshire
AB1 9EJ
Scotland
Secretary NameGray & Kellas (Corporation)
StatusResigned
Appointed16 June 1989(39 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 March 1999)
Correspondence Address11 & 12 Bon Accord Crescent
Aberdeen
Aberdeenshire
AB11 6XG
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed18 March 1999(49 years, 4 months after company formation)
Appointment Duration5 years (resigned 18 March 2004)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Telephone01224 638293
Telephone regionAberdeen

Location

Registered Address308 Great Western Road
Aberdeen
AB10 6PL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Herd Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£193,406
Cash£965
Current Liabilities£63,031

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 February 2024 (3 months ago)
Next Return Due18 February 2025 (9 months, 2 weeks from now)

Charges

28 July 2011Delivered on: 10 August 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 277 rosemount place aberdeen.
Outstanding
10 November 2010Delivered on: 20 November 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
29 March 2004Delivered on: 13 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 277 rosemount place, aberdeen.
Outstanding
29 March 2004Delivered on: 13 April 2004
Satisfied on: 18 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 279 rosemount place, aberdeen.
Fully Satisfied
18 March 2004Delivered on: 24 March 2004
Satisfied on: 26 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

15 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10,000
(4 pages)
26 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10,000
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10,000
(4 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10,000
(4 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10,000
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10,000
(4 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10,000
(4 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10,000
(4 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
26 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
26 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Gordon Robertson Brown on 5 February 2010 (2 pages)
8 February 2010Director's details changed for Gordon Robertson Brown on 5 February 2010 (2 pages)
8 February 2010Director's details changed for Gordon Robertson Brown on 5 February 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 February 2009Return made up to 05/02/09; full list of members (3 pages)
11 February 2009Return made up to 05/02/09; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 February 2008Director's change of particulars / gordon brown / 05/02/2008 (1 page)
28 February 2008Director's change of particulars / gordon brown / 05/02/2008 (1 page)
28 February 2008Return made up to 05/02/08; full list of members (3 pages)
28 February 2008Return made up to 05/02/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 December 2007Registered office changed on 18/12/07 from: 277 rosemount place aberdeen AB25 3PP (1 page)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
18 December 2007Registered office changed on 18/12/07 from: 277 rosemount place aberdeen AB25 3PP (1 page)
16 March 2007Return made up to 05/02/07; full list of members (2 pages)
16 March 2007Return made up to 05/02/07; full list of members (2 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 April 2006Return made up to 05/02/06; full list of members
  • 363(287) ‐ Registered office changed on 07/04/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2006Return made up to 05/02/06; full list of members
  • 363(287) ‐ Registered office changed on 07/04/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 April 2005Return made up to 05/02/05; full list of members (6 pages)
27 April 2005Return made up to 05/02/05; full list of members (6 pages)
30 March 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
30 March 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
13 April 2004Partic of mort/charge * (5 pages)
13 April 2004Partic of mort/charge * (5 pages)
13 April 2004Partic of mort/charge * (5 pages)
13 April 2004Partic of mort/charge * (5 pages)
6 April 2004Registered office changed on 06/04/04 from: 277 rosemount place aberdeen AB2 4YB (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004New secretary appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004Registered office changed on 06/04/04 from: 277 rosemount place aberdeen AB2 4YB (1 page)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 March 2004Declaration of assistance for shares acquisition (4 pages)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 March 2004Declaration of assistance for shares acquisition (4 pages)
24 March 2004Partic of mort/charge * (6 pages)
24 March 2004Partic of mort/charge * (6 pages)
5 March 2004Return made up to 05/02/04; full list of members (7 pages)
5 March 2004Return made up to 05/02/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 February 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
5 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
5 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
20 February 2003Return made up to 05/02/03; full list of members (7 pages)
20 February 2003Return made up to 05/02/03; full list of members (7 pages)
25 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
25 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
25 February 2002Return made up to 05/02/02; full list of members (6 pages)
25 February 2002Return made up to 05/02/02; full list of members (6 pages)
7 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
7 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
12 February 2001Return made up to 05/02/01; full list of members (6 pages)
12 February 2001Return made up to 05/02/01; full list of members (6 pages)
10 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
10 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
28 January 2000Return made up to 05/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 2000Return made up to 05/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
20 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
29 April 1999New secretary appointed (2 pages)
29 April 1999New secretary appointed (2 pages)
29 April 1999Secretary resigned (1 page)
29 April 1999Secretary resigned (1 page)
3 March 1999Return made up to 05/02/99; no change of members (4 pages)
3 March 1999Return made up to 05/02/99; no change of members (4 pages)
13 May 1998Accounts for a small company made up to 31 October 1997 (6 pages)
13 May 1998Accounts for a small company made up to 31 October 1997 (6 pages)
5 February 1998Return made up to 05/02/98; no change of members (4 pages)
5 February 1998Return made up to 05/02/98; no change of members (4 pages)
6 April 1997Full accounts made up to 31 October 1996 (7 pages)
6 April 1997Full accounts made up to 31 October 1996 (7 pages)
24 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
24 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
7 February 1996Return made up to 05/02/96; no change of members (4 pages)
7 February 1996Return made up to 05/02/96; no change of members (4 pages)
20 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 February 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
8 February 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
21 June 1985Annual return made up to 24/04/85 (3 pages)
21 June 1985Annual return made up to 24/04/85 (3 pages)
1 October 1982Annual return made up to 05/05/82 (4 pages)
1 October 1982Annual return made up to 05/05/82 (4 pages)
26 November 1949Incorporation (22 pages)
26 November 1949Incorporation (22 pages)