Peterculter
Aberdeen
Aberdeenshire
AB14 0RJ
Scotland
Secretary Name | Leonard MacDonald Ross |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1989(34 years, 5 months after company formation) |
Appointment Duration | 35 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 85 St Ronans Drive Peterculter Aberdeen Aberdeenshire AB14 0RJ Scotland |
Director Name | Hilda Jean Campbell Ross |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(34 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 09 November 2002) |
Role | Married Woman |
Correspondence Address | 85 St Ronans Drive Peterculter Aberdeen Aberdeenshire AB14 0RJ Scotland |
Director Name | Alfred John Smith Thomson |
---|---|
Date of Birth | September 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(34 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 July 1997) |
Role | Confectioner |
Correspondence Address | 66 Morningfield Road Aberdeen Aberdeenshire AB2 4AQ Scotland |
Director Name | Graham Alexander Donaldson |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(34 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months (resigned 06 February 2022) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 30 Meadowlands Drive Westhill Aberdeenshire AB32 6EJ Scotland |
Director Name | Stella Helen Campbell Donaldson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(34 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months (resigned 06 February 2022) |
Role | Married Woman |
Country of Residence | Scotland |
Correspondence Address | 30 Meadowlands Drive Westhill Aberdeenshire AB32 6EJ Scotland |
Telephone | 0141 2264378 |
---|---|
Telephone region | Glasgow |
Registered Address | C/O L M Ross 85 Ronans Drive Peterculter Aberdeen AB14 0RJ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Lower Deeside |
13.5k at £1 | Leonard Macdonald Ross 50.00% Ordinary |
---|---|
9.3k at £1 | Stella Helen Campbell Donaldson 34.48% Ordinary |
4.2k at £1 | Graham Alexander Donaldson 15.52% Ordinary |
Year | 2014 |
---|---|
Net Worth | £154,184 |
Cash | £10,640 |
Current Liabilities | £1,604 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
21 August 1997 | Delivered on: 5 September 1997 Satisfied on: 31 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The shop known as 241 rosemount place,aberdeen. Fully Satisfied |
---|---|
11 June 1994 | Delivered on: 21 June 1994 Satisfied on: 17 March 2007 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
3 August 2023 | Confirmation statement made on 2 August 2023 with updates (4 pages) |
---|---|
2 August 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
8 September 2022 | Change of details for Mr. Leonard Macdonald Ross as a person with significant control on 6 February 2022 (2 pages) |
8 September 2022 | Confirmation statement made on 4 August 2022 with updates (5 pages) |
7 September 2022 | Change of details for Mr. Leonard Macdonald Ross as a person with significant control on 4 August 2022 (2 pages) |
29 June 2022 | Termination of appointment of Stella Helen Campbell Donaldson as a director on 6 February 2022 (1 page) |
17 June 2022 | Resolutions
|
10 June 2022 | Termination of appointment of Graham Alexander Donaldson as a director on 6 February 2022 (1 page) |
10 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
4 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
4 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
3 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 June 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
8 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
7 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
9 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 July 2010 | Director's details changed for Leonard Macdonald Ross on 10 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Stella Helen Campbell Donaldson on 10 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Leonard Macdonald Ross on 10 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Stella Helen Campbell Donaldson on 10 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
6 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 March 2007 | Dec mort/charge * (2 pages) |
31 March 2007 | Dec mort/charge * (2 pages) |
17 March 2007 | Dec mort/charge * (2 pages) |
17 March 2007 | Dec mort/charge * (2 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: 241 rosemount place aberdeen AB25 2XX (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: 241 rosemount place aberdeen AB25 2XX (1 page) |
8 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
13 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
19 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
23 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 July 2003 | Return made up to 30/06/03; full list of members
|
3 July 2003 | Return made up to 30/06/03; full list of members
|
2 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
2 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members
|
5 July 2002 | Return made up to 30/06/02; full list of members
|
22 August 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
22 August 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
2 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
2 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
2 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
2 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
4 July 2000 | Return made up to 30/06/00; full list of members
|
4 July 2000 | Return made up to 30/06/00; full list of members
|
29 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
29 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
22 June 1999 | Return made up to 30/06/99; no change of members
|
22 June 1999 | Return made up to 30/06/99; no change of members
|
21 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
7 July 1998 | Return made up to 30/06/98; full list of members
|
7 July 1998 | Return made up to 30/06/98; full list of members
|
22 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
22 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
5 September 1997 | Partic of mort/charge * (5 pages) |
5 September 1997 | Partic of mort/charge * (5 pages) |
3 July 1997 | Return made up to 30/06/97; no change of members
|
3 July 1997 | Return made up to 30/06/97; no change of members
|
12 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
12 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
4 July 1996 | Return made up to 30/06/96; no change of members
|
4 July 1996 | Return made up to 30/06/96; no change of members
|
19 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
19 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 November 1944 | Incorporation (16 pages) |