Aberdeen
AB11 9PP
Scotland
Director Name | Mr Simon Douglas Ruddiman |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 1991(34 years, 11 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Sinclair Road Aberdeen AB11 9PP Scotland |
Director Name | John Rettie Ruddiman |
---|---|
Date of Birth | January 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(32 years, 10 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 27 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Moray Place Aberdeen Aberdeenshire AB15 4AG Scotland |
Secretary Name | Esslemont & Cameron (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1989(32 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 27 April 2003) |
Correspondence Address | 57 Crown Street Aberdeen Aberdeenshire AB11 6AH Scotland |
Secretary Name | Esslemont Cameron Gauld (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(46 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 July 2012) |
Correspondence Address | 18 Carden Place Aberdeen AB10 1UQ Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2012(56 years after company formation) |
Appointment Duration | 5 years (resigned 26 July 2017) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | 100 Sinclair Road Aberdeen AB11 9PP Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
12k at £1 | Simon Douglas Ruddiman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,029 |
Cash | £33,314 |
Current Liabilities | £22,002 |
Latest Accounts | 30 June 2022 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 April 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 May 2023 (1 month from now) |
27 November 1991 | Delivered on: 9 December 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at 100 sinclair road torry aberdeen. Outstanding |
---|---|
7 October 1968 | Delivered on: 10 October 1968 Persons entitled: Clydesdale Bank Public Limited Company Classification: Bond of cash credit & 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. Outstanding |
28 April 1982 | Delivered on: 4 May 1982 Satisfied on: 23 August 1989 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Rectangular piece of ground extending to two hundred feet or thereby along the north side of the road or street called merkland road east and one hundred and twenty feet or thereby backward therefrom containing two roods eight poles and four square yards or thereby, part of the lands of spital in the city and county of aberdeen. Fully Satisfied |
1 November 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
---|---|
21 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
8 October 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
20 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
19 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
22 August 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
22 August 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
2 August 2017 | Director's details changed for Mrs Margaret Douglas Ruddiman on 26 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Simon Douglas Ruddiman on 26 July 2017 (2 pages) |
2 August 2017 | Change of details for Mr Simon Douglas Ruddiman as a person with significant control on 26 July 2017 (2 pages) |
2 August 2017 | Termination of appointment of Lc Secretaries Limited as a secretary on 26 July 2017 (1 page) |
2 August 2017 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 100 Sinclair Road Aberdeen AB11 9PP on 2 August 2017 (1 page) |
2 August 2017 | Director's details changed for Mrs Margaret Douglas Ruddiman on 26 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Simon Douglas Ruddiman on 26 July 2017 (2 pages) |
2 August 2017 | Change of details for Mr Simon Douglas Ruddiman as a person with significant control on 26 July 2017 (2 pages) |
2 August 2017 | Termination of appointment of Lc Secretaries Limited as a secretary on 26 July 2017 (1 page) |
2 August 2017 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 100 Sinclair Road Aberdeen AB11 9PP on 2 August 2017 (1 page) |
20 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
26 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
4 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
1 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 July 2013 | Termination of appointment of John Ruddiman as a director (1 page) |
31 July 2013 | Termination of appointment of John Ruddiman as a director (1 page) |
8 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
10 August 2012 | Appointment of Lc Secretaries Limited as a secretary (2 pages) |
10 August 2012 | Registered office address changed from 18 Carden Place Aberdeen AB10 1UQ on 10 August 2012 (1 page) |
10 August 2012 | Appointment of Lc Secretaries Limited as a secretary (2 pages) |
10 August 2012 | Registered office address changed from 18 Carden Place Aberdeen AB10 1UQ on 10 August 2012 (1 page) |
9 August 2012 | Termination of appointment of Esslemont Cameron Gauld as a secretary (1 page) |
9 August 2012 | Termination of appointment of Esslemont Cameron Gauld as a secretary (1 page) |
19 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (6 pages) |
16 November 2011 | Amended accounts made up to 30 June 2011 (7 pages) |
16 November 2011 | Amended accounts made up to 30 June 2011 (7 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
20 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
20 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Secretary's details changed for Esslemont Cameron Gauld on 17 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Secretary's details changed for Esslemont Cameron Gauld on 17 April 2010 (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
21 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
17 April 2008 | Director's change of particulars / john ruddiman / 17/04/2008 (1 page) |
17 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
17 April 2008 | Director's change of particulars / john ruddiman / 17/04/2008 (1 page) |
25 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 April 2007 | Return made up to 17/04/07; full list of members (3 pages) |
17 April 2007 | Return made up to 17/04/07; full list of members (3 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 April 2006 | Return made up to 17/04/06; full list of members (3 pages) |
18 April 2006 | Return made up to 17/04/06; full list of members (3 pages) |
23 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
23 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 April 2005 | Return made up to 17/04/05; full list of members (3 pages) |
19 April 2005 | Return made up to 17/04/05; full list of members (3 pages) |
14 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 April 2004 | Return made up to 17/04/04; full list of members
|
21 April 2004 | Return made up to 17/04/04; full list of members
|
1 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
1 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | Registered office changed on 02/05/03 from: 57 crown street aberdeen aberdeenshire AB11 6AH (1 page) |
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | Registered office changed on 02/05/03 from: 57 crown street aberdeen aberdeenshire AB11 6AH (1 page) |
24 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
24 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
28 October 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
28 October 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
29 April 2002 | Return made up to 17/04/02; full list of members (7 pages) |
29 April 2002 | Return made up to 17/04/02; full list of members (7 pages) |
11 September 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
11 September 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
4 May 2001 | Return made up to 17/04/01; full list of members (7 pages) |
4 May 2001 | Return made up to 17/04/01; full list of members (7 pages) |
2 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
8 May 2000 | Return made up to 17/04/00; full list of members
|
8 May 2000 | Return made up to 17/04/00; full list of members
|
4 October 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
4 October 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
20 July 1999 | Memorandum and Articles of Association (10 pages) |
20 July 1999 | Resolutions
|
20 July 1999 | Memorandum and Articles of Association (10 pages) |
20 July 1999 | Resolutions
|
29 April 1999 | Return made up to 17/04/99; no change of members
|
29 April 1999 | Return made up to 17/04/99; no change of members
|
10 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
10 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
30 April 1998 | Return made up to 17/04/98; full list of members
|
30 April 1998 | Return made up to 17/04/98; full list of members
|
18 September 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
18 September 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
9 May 1997 | Return made up to 17/04/97; no change of members (4 pages) |
9 May 1997 | Return made up to 17/04/97; no change of members (4 pages) |
27 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
27 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
10 April 1996 | Return made up to 17/04/96; no change of members (4 pages) |
10 April 1996 | Return made up to 17/04/96; no change of members (4 pages) |
22 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
22 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
9 May 1995 | Return made up to 17/04/95; full list of members (6 pages) |
9 May 1995 | Return made up to 17/04/95; full list of members (6 pages) |