Kingswells
Aberdeen
Aberdeenshire
AB15 8QN
Scotland
Director Name | Mrs Heather Braemar Hyett |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 1988(24 years, 11 months after company formation) |
Appointment Duration | 34 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | North Westfield Croft Silverburn Kingswells Aberdeen Aberdeenshire AB15 8QN Scotland |
Director Name | Mr Darrell George Hyett |
---|---|
Date of Birth | September 1983 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2012(48 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Petrol Assistant/Price Controller |
Country of Residence | Scotland |
Correspondence Address | North Westfield House Kingswells Aberdeen AB15 8QN Scotland |
Director Name | Miss Samantha Muriel Hyett |
---|---|
Date of Birth | February 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2012(48 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | North Westfield House Kingswells Aberdeen AB15 8QN Scotland |
Director Name | Mrs Rachel Sarah Duncan |
---|---|
Date of Birth | February 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2012(48 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | North Westfield House Kingswells Aberdeen AB15 8QN Scotland |
Secretary Name | James And George Collie Llp (Corporation) |
---|---|
Status | Current |
Appointed | 03 November 1988(24 years, 11 months after company formation) |
Appointment Duration | 34 years, 5 months |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Registered Address | North Westfield House Kingswells Aberdeen AB15 8QN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Lower Deeside |
5k at £1 | Heather Braemar Hyett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £835,059 |
Cash | £193,855 |
Current Liabilities | £5,207 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 January 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2024 (9 months, 3 weeks from now) |
26 September 2006 | Delivered on: 29 September 2006 Satisfied on: 25 April 2012 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. Fully Satisfied |
---|
7 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
---|---|
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
21 January 2021 | Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page) |
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
18 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
6 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
8 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
23 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
27 August 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (2 pages) |
27 August 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Director's details changed for Miss Rachel Sarah Hyett on 14 February 2014 (2 pages) |
29 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Director's details changed for Miss Rachel Sarah Hyett on 14 February 2014 (2 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
25 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
25 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
18 March 2013 | Director's details changed for Mrs Heather Braemar Hyett on 31 December 2012 (2 pages) |
18 March 2013 | Director's details changed for Mr Gerald William Hyett on 31 December 2012 (2 pages) |
18 March 2013 | Secretary's details changed for James & George Collie on 31 December 2012 (1 page) |
18 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
18 March 2013 | Director's details changed for Mrs Heather Braemar Hyett on 31 December 2012 (2 pages) |
18 March 2013 | Director's details changed for Mr Gerald William Hyett on 31 December 2012 (2 pages) |
18 March 2013 | Secretary's details changed for James & George Collie on 31 December 2012 (1 page) |
3 January 2013 | Secretary's details changed for James & George Collie on 2 January 2013 (2 pages) |
3 January 2013 | Director's details changed for Mr Darrell George Hyett on 2 January 2013 (2 pages) |
3 January 2013 | Secretary's details changed for James & George Collie on 2 January 2013 (2 pages) |
3 January 2013 | Director's details changed for Mr Darrell George Hyett on 2 January 2013 (2 pages) |
3 January 2013 | Secretary's details changed for James & George Collie on 2 January 2013 (2 pages) |
3 January 2013 | Director's details changed for Mr Darrell George Hyett on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Miss Samantha Muriel Hyett on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Heather Braemar Hyett on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Gerald William Hyett on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Miss Rachel Sarah Hyett on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Miss Samantha Muriel Hyett on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Heather Braemar Hyett on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Gerald William Hyett on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Miss Rachel Sarah Hyett on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Heather Braemar Hyett on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Gerald William Hyett on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Miss Samantha Muriel Hyett on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Miss Rachel Sarah Hyett on 2 January 2013 (2 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
22 May 2012 | Appointment of Miss Samantha Muriel Hyett as a director (2 pages) |
22 May 2012 | Appointment of Mr Darrell George Hyett as a director (2 pages) |
22 May 2012 | Appointment of Miss Samantha Muriel Hyett as a director (2 pages) |
22 May 2012 | Appointment of Mr Darrell George Hyett as a director (2 pages) |
21 May 2012 | Appointment of Miss Rachel Sarah Hyett as a director (2 pages) |
21 May 2012 | Appointment of Miss Rachel Sarah Hyett as a director (2 pages) |
25 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
25 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
15 January 2012 | Director's details changed for Heather Braemar Hyett on 15 January 2012 (2 pages) |
15 January 2012 | Director's details changed for Gerald William Hyett on 15 January 2012 (2 pages) |
15 January 2012 | Director's details changed for Heather Braemar Hyett on 15 January 2012 (2 pages) |
15 January 2012 | Director's details changed for Gerald William Hyett on 15 January 2012 (2 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 October 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
8 October 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
11 July 2007 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
11 July 2007 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 September 2006 | Partic of mort/charge * (3 pages) |
29 September 2006 | Partic of mort/charge * (3 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
24 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
11 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
15 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
18 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
17 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
23 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
18 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
8 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
20 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
11 February 1997 | Registered office changed on 11/02/97 from: 2 contlaw place milltimber aberdeen AB1 0DS (1 page) |
11 February 1997 | Registered office changed on 11/02/97 from: 2 contlaw place milltimber aberdeen AB1 0DS (1 page) |
16 October 1996 | Secretary's particulars changed (1 page) |
16 October 1996 | Secretary's particulars changed (1 page) |
11 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
11 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
8 July 1996 | Resolutions
|
17 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
13 December 1963 | Certificate of incorporation (1 page) |
13 December 1963 | Certificate of incorporation (1 page) |