Aberdeen
AB15 4YL
Scotland
Director Name | Mr Stephen George Swalwell |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2011(50 years after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
Secretary Name | Mr Stephen George Swalwell |
---|---|
Status | Current |
Appointed | 04 April 2011(50 years after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr John Stewart Garnett |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1988(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 May 1994) |
Role | Company Director |
Correspondence Address | Gillmoor House Gillbank Road Ilkley West Yorkshire LS29 0AU |
Director Name | Anthony Nigel King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1988(27 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 26 August 1991) |
Role | Company Director |
Correspondence Address | Little Acre Middleton Ilkley West Yorks LS29 0AR |
Director Name | Mr Michael Andrew Leather |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1988(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 February 1990) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 South Close Tranmere Park Guiseley Leeds West Yorkshire LS20 8JD |
Secretary Name | Mr John Stewart Garnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1988(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 May 1994) |
Role | Company Director |
Correspondence Address | Gillmoor House Gillbank Road Ilkley West Yorkshire LS29 0AU |
Director Name | Mr David Michael Mein |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(33 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months (resigned 04 April 2011) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hastings Way Collingham Wetherby West Yorkshire LS22 5LH |
Secretary Name | Mr David Michael Mein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(33 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months (resigned 04 April 2011) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hastings Way Collingham Wetherby West Yorkshire LS22 5LH |
Registered Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 70 other UK companies use this postal address |
174k at £1 | Grandrover LTD 99.43% Ordinary |
---|---|
1000 at £1 | Rm Truscott LTD 0.57% Ordinary |
Latest Accounts | 26 February 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 26 November 2024 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 26 February |
Latest Return | 26 August 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 9 September 2023 (overdue) |
14 June 1983 | Delivered on: 27 June 1983 Persons entitled: The Royal Bank of Scotland PLC 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. Outstanding |
---|
23 September 2017 | Accounts for a dormant company made up to 26 February 2017 (1 page) |
---|---|
29 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
28 October 2016 | Accounts for a dormant company made up to 28 February 2016 (1 page) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
28 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
27 August 2015 | Accounts for a dormant company made up to 1 March 2015 (1 page) |
27 August 2015 | Accounts for a dormant company made up to 1 March 2015 (1 page) |
2 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
10 July 2014 | Accounts for a dormant company made up to 2 March 2014 (1 page) |
10 July 2014 | Accounts for a dormant company made up to 2 March 2014 (1 page) |
20 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
17 July 2013 | Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 17 July 2013 (1 page) |
8 July 2013 | Accounts for a dormant company made up to 3 March 2013 (1 page) |
8 July 2013 | Accounts for a dormant company made up to 3 March 2013 (1 page) |
12 November 2012 | Director's details changed for John Dawson Cotton on 1 June 2012 (2 pages) |
12 November 2012 | Director's details changed for John Dawson Cotton on 1 June 2012 (2 pages) |
12 November 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Accounts for a dormant company made up to 26 February 2012 (1 page) |
17 October 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Accounts for a dormant company made up to 27 February 2011 (1 page) |
1 July 2011 | Appointment of Mr Stephen George Swalwell as a secretary (1 page) |
1 July 2011 | Termination of appointment of David Mein as a secretary (1 page) |
1 July 2011 | Termination of appointment of David Mein as a director (1 page) |
1 July 2011 | Appointment of Mr Stephen George Swalwell as a director (2 pages) |
22 November 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
8 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
10 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
28 August 2009 | Accounts for a dormant company made up to 1 March 2009 (1 page) |
28 August 2009 | Accounts for a dormant company made up to 1 March 2009 (1 page) |
12 September 2008 | Accounts for a dormant company made up to 2 March 2008 (1 page) |
12 September 2008 | Accounts for a dormant company made up to 2 March 2008 (1 page) |
27 August 2008 | Return made up to 26/08/08; full list of members (4 pages) |
27 November 2007 | Accounts for a dormant company made up to 25 February 2007 (1 page) |
13 November 2007 | Return made up to 26/08/07; no change of members (7 pages) |
1 September 2006 | Accounts for a dormant company made up to 26 February 2006 (1 page) |
1 September 2006 | Return made up to 26/08/06; full list of members
|
14 September 2005 | Return made up to 26/08/05; full list of members (7 pages) |
14 September 2005 | Accounts for a dormant company made up to 27 February 2005 (1 page) |
31 August 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
31 August 2004 | Return made up to 26/08/04; full list of members (7 pages) |
15 September 2003 | Accounts for a dormant company made up to 23 February 2003 (1 page) |
15 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
29 August 2002 | Accounts for a dormant company made up to 24 February 2002 (10 pages) |
29 August 2002 | Return made up to 26/08/02; full list of members (7 pages) |
21 September 2001 | Accounts for a dormant company made up to 27 February 2001 (1 page) |
21 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
4 September 2000 | Accounts for a dormant company made up to 27 February 2000 (1 page) |
4 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
27 September 1999 | Return made up to 26/08/99; full list of members (6 pages) |
27 September 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
3 September 1998 | Accounts for a dormant company made up to 1 March 1998 (1 page) |
3 September 1998 | Return made up to 26/08/98; no change of members (4 pages) |
3 September 1998 | Accounts for a dormant company made up to 1 March 1998 (1 page) |
25 September 1997 | Return made up to 26/08/97; full list of members (6 pages) |
25 September 1997 | Accounts for a dormant company made up to 2 March 1997 (1 page) |
25 September 1997 | Accounts for a dormant company made up to 2 March 1997 (1 page) |
6 September 1996 | Accounts for a dormant company made up to 25 February 1996 (1 page) |
6 September 1996 | Return made up to 26/08/96; no change of members (4 pages) |
24 October 1995 | Accounts for a dormant company made up to 26 February 1995 (1 page) |
12 October 1995 | Return made up to 26/08/95; no change of members (4 pages) |
13 March 1961 | Incorporation (14 pages) |