Hatton
Peterhead
AB42 0RY
Scotland
Director Name | Mr Paul Murdoch Allan |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(59 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Station Road Hatton Peterhead AB42 0RY Scotland |
Director Name | Ian Gordon Thain |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1989(33 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 August 2002) |
Role | Baker |
Correspondence Address | 295 Broomhill Road Aberdeen AB10 7LN Scotland |
Director Name | Ilene Isabel Thain |
---|---|
Date of Birth | November 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1989(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 November 1993) |
Role | Company Director |
Correspondence Address | 52 Craigieburn Park Springfield Aberdeen AB1 7SG Scotland |
Secretary Name | Ilene Isabel Thain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1989(33 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 20 April 1992) |
Role | Company Director |
Correspondence Address | 52 Craigieburn Park Springfield Aberdeen AB1 7SG Scotland |
Secretary Name | Ian Gordon Thain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 December 1993) |
Role | Company Director |
Correspondence Address | Upper West Wing Tillycorthie Mansion House Udny Aberdeenshire AB41 6SD Scotland |
Director Name | Mr Alan Findlay Thain |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(44 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Kingsland Place Aberdeen AB25 1EF Scotland |
Director Name | Mr Graeme John Thain |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(44 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Maberly Street Aberdeen AB25 1NB Scotland |
Secretary Name | Mr Graeme John Thain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(52 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Maberly Street Aberdeen AB25 1NB Scotland |
Secretary Name | Burnett & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1993(37 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 22 February 2008) |
Correspondence Address | 6 King's Gate Aberdeen AB15 4EJ Scotland |
Telephone | 01224 638698 |
---|---|
Telephone region | Aberdeen |
Registered Address | 7 Station Road Hatton Peterhead AB42 0RY Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead South and Cruden |
Address Matches | 2 other UK companies use this postal address |
4.8k at £1 | Murdoch Allan & Son LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £340,168 |
Cash | £168,176 |
Current Liabilities | £235,633 |
Latest Accounts | 31 August 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 May 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 29 December 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 12 January 2024 (3 months, 1 week from now) |
26 May 2017 | Delivered on: 5 June 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
2 May 2017 | Delivered on: 4 May 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
29 July 1994 | Delivered on: 9 August 1994 Satisfied on: 8 April 2010 Persons entitled: Clydesdale Bank Public Limited Company 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 |
25 October 1993 | Delivered on: 12 November 1993 Satisfied on: 30 April 2010 Persons entitled: Ilene Isabel Thain Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole of the property including uncalled capital. Fully Satisfied |
19 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
---|---|
15 May 2023 | Satisfaction of charge SC0312240004 in full (1 page) |
11 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
10 May 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
6 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
31 May 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
7 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
31 August 2020 | Total exemption full accounts made up to 31 August 2019 (14 pages) |
10 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
12 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
7 January 2019 | Cessation of Paul Murdoch Allan as a person with significant control on 6 April 2016 (1 page) |
7 January 2019 | Cessation of Murdoch Mcqueen Allan as a person with significant control on 6 April 2016 (1 page) |
7 January 2019 | Notification of Murdoch Allan & Son Limited as a person with significant control on 6 April 2016 (2 pages) |
7 January 2019 | Cessation of Caroline Mary Allan as a person with significant control on 6 April 2016 (1 page) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
26 February 2018 | Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to 7 Station Road Hatton Peterhead AB42 0RY on 26 February 2018 (1 page) |
29 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
5 June 2017 | Registration of charge SC0312240005, created on 26 May 2017 (10 pages) |
5 June 2017 | Registration of charge SC0312240005, created on 26 May 2017 (10 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
4 May 2017 | Registration of charge SC0312240004, created on 2 May 2017 (5 pages) |
4 May 2017 | Registration of charge SC0312240004, created on 2 May 2017 (5 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (8 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (8 pages) |
14 June 2016 | Current accounting period extended from 31 March 2016 to 31 August 2016 (1 page) |
14 June 2016 | Current accounting period extended from 31 March 2016 to 31 August 2016 (1 page) |
6 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
23 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
23 October 2015 | Resolutions
|
23 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
23 October 2015 | Change of share class name or designation (2 pages) |
23 October 2015 | Change of share class name or designation (2 pages) |
23 October 2015 | Resolutions
|
10 September 2015 | Director's details changed for Katrina Elizabeth Allan on 29 August 2015 (2 pages) |
10 September 2015 | Director's details changed for Mr Paul Murdoch Allan on 29 August 2015 (2 pages) |
10 September 2015 | Director's details changed for Katrina Elizabeth Allan on 29 August 2015 (2 pages) |
10 September 2015 | Director's details changed for Mr Paul Murdoch Allan on 29 August 2015 (2 pages) |
28 July 2015 | Termination of appointment of Alan Findlay Thain as a director on 1 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Paul Murdoch Allan as a director on 1 July 2015 (3 pages) |
28 July 2015 | Termination of appointment of Alan Findlay Thain as a director on 1 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Graeme John Thain as a secretary on 1 July 2015 (2 pages) |
28 July 2015 | Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 28 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Paul Murdoch Allan as a director on 1 July 2015 (3 pages) |
28 July 2015 | Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 28 July 2015 (2 pages) |
28 July 2015 | Appointment of Katrina Elizabeth Allan as a director on 1 July 2015 (3 pages) |
28 July 2015 | Termination of appointment of Graeme John Thain as a director on 1 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Graeme John Thain as a secretary on 1 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Graeme John Thain as a director on 1 July 2015 (2 pages) |
28 July 2015 | Appointment of Katrina Elizabeth Allan as a director on 1 July 2015 (3 pages) |
28 July 2015 | Appointment of Mr Paul Murdoch Allan as a director on 1 July 2015 (3 pages) |
28 July 2015 | Termination of appointment of Alan Findlay Thain as a director on 1 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Graeme John Thain as a director on 1 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Graeme John Thain as a secretary on 1 July 2015 (2 pages) |
28 July 2015 | Appointment of Katrina Elizabeth Allan as a director on 1 July 2015 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
8 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
4 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
30 April 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
30 April 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
8 April 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
8 April 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
5 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Graeme John Thain on 28 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Graeme John Thain on 28 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Alan Findlay Thain on 28 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Alan Findlay Thain on 28 December 2009 (2 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
8 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
7 May 2008 | Director's change of particulars / graeme thain / 01/04/2008 (1 page) |
7 May 2008 | Director's change of particulars / graeme thain / 01/04/2008 (1 page) |
27 February 2008 | Secretary appointed graeme john thain (2 pages) |
27 February 2008 | Secretary appointed graeme john thain (2 pages) |
27 February 2008 | Appointment terminated secretary burnett & company (1 page) |
27 February 2008 | Appointment terminated secretary burnett & company (1 page) |
23 February 2008 | Company name changed W.S. cumming (bakers tarves) LIMITED\certificate issued on 29/02/08 (2 pages) |
23 February 2008 | Company name changed W.S. cumming (bakers tarves) LIMITED\certificate issued on 29/02/08 (2 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
8 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
8 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 May 2006 | Return made up to 20/04/06; full list of members (3 pages) |
12 May 2006 | Location of register of members (1 page) |
12 May 2006 | Location of register of members (1 page) |
12 May 2006 | Return made up to 20/04/06; full list of members (3 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 April 2005 | Return made up to 20/04/05; full list of members (3 pages) |
20 April 2005 | Return made up to 20/04/05; full list of members (3 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 June 2003 | Return made up to 20/04/03; full list of members
|
11 June 2003 | Return made up to 20/04/03; full list of members
|
27 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
27 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
14 May 2002 | Return made up to 20/04/02; full list of members
|
14 May 2002 | Return made up to 20/04/02; full list of members
|
23 July 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
23 July 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
20 June 2001 | Return made up to 20/04/01; full list of members
|
20 June 2001 | Return made up to 20/04/01; full list of members
|
7 July 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
26 June 2000 | Return made up to 20/04/00; full list of members (6 pages) |
26 June 2000 | Return made up to 20/04/00; full list of members (6 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
19 April 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
19 April 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
23 July 1999 | Full accounts made up to 31 January 1999 (12 pages) |
23 July 1999 | Full accounts made up to 31 January 1999 (12 pages) |
25 April 1999 | Return made up to 20/04/99; no change of members (4 pages) |
25 April 1999 | Return made up to 20/04/99; no change of members (4 pages) |
12 November 1998 | Full accounts made up to 31 January 1998 (12 pages) |
12 November 1998 | Full accounts made up to 31 January 1998 (12 pages) |
28 November 1997 | Full accounts made up to 31 January 1997 (14 pages) |
28 November 1997 | Full accounts made up to 31 January 1997 (14 pages) |
3 June 1997 | Return made up to 20/04/97; no change of members (4 pages) |
3 June 1997 | Return made up to 20/04/97; no change of members (4 pages) |
27 November 1996 | Full accounts made up to 31 January 1996 (13 pages) |
27 November 1996 | Full accounts made up to 31 January 1996 (13 pages) |
15 November 1996 | Secretary resigned (1 page) |
15 November 1996 | Secretary resigned (1 page) |
22 August 1996 | Registered office changed on 22/08/96 from: the bakery 16 duthie rd. Tarves aberdeenshire (1 page) |
22 August 1996 | Registered office changed on 22/08/96 from: the bakery 16 duthie rd. Tarves aberdeenshire (1 page) |
12 December 1995 | Return made up to 20/04/95; full list of members (6 pages) |
12 December 1995 | Return made up to 20/04/95; full list of members (6 pages) |
26 June 1995 | Full accounts made up to 31 January 1995 (13 pages) |
26 June 1995 | Full accounts made up to 31 January 1995 (13 pages) |
10 June 1994 | Resolutions
|
10 June 1994 | Resolutions
|
29 December 1955 | Incorporation (20 pages) |
29 December 1955 | Incorporation (20 pages) |