Aberdeen
AB15 4YH
Scotland
Secretary Name | Derek Robert Cameron |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2004(54 years, 4 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Solicitor |
Correspondence Address | 99 Beaconsfield Place Aberdeen Aberdeenshire AB15 4AD Scotland |
Director Name | Arthur Wellesley Herd |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1989(39 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 15 June 1993) |
Role | Clerk |
Correspondence Address | 20 Edgehill Terrace Aberdeen Aberdeenshire AB2 4HA Scotland |
Director Name | Ronald Bryan Herd |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1989(39 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 18 March 2004) |
Role | Butcher |
Correspondence Address | 20 Hillhead Road Bieldside Aberdeen Aberdeenshire AB1 9EJ Scotland |
Director Name | Nicola Lois Gavin |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(42 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 18 March 2004) |
Role | Clerkess |
Correspondence Address | Hillhead Lodge 20 Hillhead Road Bieldside Aberdeen Aberdeenshire AB1 9EJ Scotland |
Secretary Name | Gray & Kellas (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1989(39 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 March 1999) |
Correspondence Address | 11 & 12 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6XG Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1999(49 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 18 March 2004) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Telephone | 01224 638293 |
---|---|
Telephone region | Aberdeen |
Registered Address | 308 Great Western Road Aberdeen AB10 6PL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Herd Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £193,406 |
Cash | £965 |
Current Liabilities | £63,031 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (3 months ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 2 weeks from now) |
28 July 2011 | Delivered 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 2010 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
15 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
---|---|
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
4 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
26 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
26 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Gordon Robertson Brown on 5 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Gordon Robertson Brown on 5 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Gordon Robertson Brown on 5 February 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 February 2008 | Director's change of particulars / gordon brown / 05/02/2008 (1 page) |
28 February 2008 | Director's change of particulars / gordon brown / 05/02/2008 (1 page) |
28 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 December 2007 | Registered office changed on 18/12/07 from: 277 rosemount place aberdeen AB25 3PP (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: 277 rosemount place aberdeen AB25 3PP (1 page) |
16 March 2007 | Return made up to 05/02/07; full list of members (2 pages) |
16 March 2007 | Return made up to 05/02/07; full list of members (2 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 April 2006 | Return made up to 05/02/06; full list of members
|
7 April 2006 | Return made up to 05/02/06; full list of members
|
8 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 April 2005 | Return made up to 05/02/05; full list of members (6 pages) |
27 April 2005 | Return made up to 05/02/05; full list of members (6 pages) |
30 March 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
30 March 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
13 April 2004 | Partic of mort/charge * (5 pages) |
13 April 2004 | Partic of mort/charge * (5 pages) |
13 April 2004 | Partic of mort/charge * (5 pages) |
13 April 2004 | Partic of mort/charge * (5 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: 277 rosemount place aberdeen AB2 4YB (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: 277 rosemount place aberdeen AB2 4YB (1 page) |
29 March 2004 | Resolutions
|
29 March 2004 | Declaration of assistance for shares acquisition (4 pages) |
29 March 2004 | Resolutions
|
29 March 2004 | Declaration of assistance for shares acquisition (4 pages) |
24 March 2004 | Partic of mort/charge * (6 pages) |
24 March 2004 | Partic of mort/charge * (6 pages) |
5 March 2004 | Return made up to 05/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 05/02/04; full list of members (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
20 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
20 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
25 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
25 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
7 March 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
7 March 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
12 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
12 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
10 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
10 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
28 January 2000 | Return made up to 05/02/00; full list of members
|
28 January 2000 | Return made up to 05/02/00; full list of members
|
20 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
20 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
29 April 1999 | New secretary appointed (2 pages) |
29 April 1999 | New secretary appointed (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | Secretary resigned (1 page) |
3 March 1999 | Return made up to 05/02/99; no change of members (4 pages) |
3 March 1999 | Return made up to 05/02/99; no change of members (4 pages) |
13 May 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
13 May 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
5 February 1998 | Return made up to 05/02/98; no change of members (4 pages) |
5 February 1998 | Return made up to 05/02/98; no change of members (4 pages) |
6 April 1997 | Full accounts made up to 31 October 1996 (7 pages) |
6 April 1997 | Full accounts made up to 31 October 1996 (7 pages) |
24 May 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
24 May 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
7 February 1996 | Return made up to 05/02/96; no change of members (4 pages) |
7 February 1996 | Return made up to 05/02/96; no change of members (4 pages) |
20 January 1993 | Resolutions
|
20 January 1993 | Resolutions
|
8 February 1991 | Resolutions
|
8 February 1991 | Resolutions
|
21 June 1985 | Annual return made up to 24/04/85 (3 pages) |
21 June 1985 | Annual return made up to 24/04/85 (3 pages) |
1 October 1982 | Annual return made up to 05/05/82 (4 pages) |
1 October 1982 | Annual return made up to 05/05/82 (4 pages) |
26 November 1949 | Incorporation (22 pages) |
26 November 1949 | Incorporation (22 pages) |