Company NameAndrew's Homes (Aberdeen) Limited
DirectorsVivienne Harper and Paul Andrew Eden Harper
Company StatusIn Administration
Company NumberSC043273
CategoryPrivate Limited Company
Incorporation Date24 March 1966(58 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Vivienne Harper
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1988(22 years after company formation)
Appointment Duration36 years, 1 month
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NamePaul Andrew Eden Harper
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(53 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleStudent
Country of ResidenceEngland
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed20 November 2014(48 years, 8 months after company formation)
Appointment Duration9 years, 5 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Hugh Alexander Barrie Harper
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1988(22 years after company formation)
Appointment Duration24 years, 4 months (resigned 08 August 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Rubislaw Den South
Aberdeen
Aberdeenshire
AB2 6BB
Scotland
Director NameMr Jonathan Barrie Nicholson Harper
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(40 years after company formation)
Appointment Duration13 years, 7 months (resigned 15 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Carden Place
Aberdeen
AB10 1UQ
Scotland
Secretary NameH A B Harper & Company (Corporation)
StatusResigned
Appointed05 April 1988(22 years after company formation)
Appointment Duration17 years, 11 months (resigned 17 March 2006)
Correspondence Address22 Carden Place
Aberdeen
AB10 1UQ
Scotland
Secretary NameLaurie & Co (Corporation)
StatusResigned
Appointed01 July 2007(41 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 November 2014)
Correspondence Address17 Victoria Street
Aberdeen
AB10 1PU
Scotland

Contact

Websiteblythswoodassociates.com

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

45.5k at £1Vivienne Harper
48.95%
Ordinary
15.8k at £1Jonathan Barrie Nicholson Harper
17.02%
Ordinary
15.8k at £1Kaye Irene Duncan
17.02%
Ordinary
15.8k at £1Paul Andrew Eden Harper
17.02%
Ordinary

Financials

Year2014
Net Worth£17,577,405
Cash£1,385,232
Current Liabilities£21,264,311

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 April 2020 (4 years ago)
Next Return Due20 April 2021 (overdue)

Charges

4 February 2015Delivered on: 7 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Tenement of flats at 20 richmond street and 44 kintore place, aberdeen - for more details please refer to the instrument.
Outstanding
4 February 2015Delivered on: 7 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 9 springdale crescent, aberdeen. Please refer to instrument for futher details.
Outstanding
4 February 2015Delivered on: 7 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 4 springdale court, aberdeen. Please see instument for more details.
Outstanding
4 February 2015Delivered on: 7 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 3 springdale court, aberdeen - for more details please see instrument.
Outstanding
4 February 2015Delivered on: 7 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 4 earlspark road, aberdeen. For more details please see instrument.
Outstanding
4 February 2015Delivered on: 7 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 7 claremont place, aberdeen - see instrument for futher details.
Outstanding
4 February 2015Delivered on: 7 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 4 chattan place, aberdeen. Please see instrument for further details.
Outstanding
4 February 2015Delivered on: 7 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 99 bona accord street, aberdeen. Please refer to instrument for further details.
Outstanding
4 February 2015Delivered on: 7 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 47-49 academy street, inverness. Title number INV6376.
Outstanding
4 February 2015Delivered on: 7 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1 courthouse square, dundee. Title number ang 25663 and 2 4-8 rattray street, dundee. Title number ANG25664.
Outstanding
4 February 2015Delivered on: 7 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Tayforth house, luna place, dundee technology park. Title number ANG9097.
Outstanding
4 February 2015Delivered on: 7 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The tenants interest in the lease of subjects at minto drive, aberdeen between abbot group PLC and kca deutag drilling limited being the interest registered in the land register of scotland under title number KNC15822.
Outstanding
4 February 2015Delivered on: 7 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 13 carden place, aberdeen. Title number ABN35656.
Outstanding
4 February 2015Delivered on: 7 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1-3 albyn terrace, aberdeen. Title number ABN8222.
Outstanding
4 February 2015Delivered on: 7 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 20 ruthrieston court, aberdeen. Title number ABN30085.
Outstanding
4 February 2015Delivered on: 7 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 30 south mount street, aberdeen. Title number ABN51690.
Outstanding
30 January 2015Delivered on: 31 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
5 September 2007Delivered on: 8 September 2007
Satisfied on: 4 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 howe moss place, kirkhill industrial estate, aberdeen ABN62792.
Fully Satisfied
28 August 2007Delivered on: 30 August 2007
Satisfied on: 4 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease over hadrian house, callendar business park, falkirk STG27500.
Fully Satisfied
10 October 2005Delivered on: 14 October 2005
Satisfied on: 4 February 2015
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 property known as the helix building, peregrine road, westhill, aberdeenshire being the subjects on the south west side of peregrine road, westhill, aberdeenshire abn 36452.
Fully Satisfied
29 July 2005Delivered on: 8 August 2005
Satisfied on: 4 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tayforth house (formerly strathtay house), luna place, dundee technology park, dundee ANG9097.
Fully Satisfied
22 June 2005Delivered on: 1 July 2005
Satisfied on: 4 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All present and future sums of money (however arising) due and that may become due to the bank in the terms of the personal bond.
Particulars: The tenant's interest in the 175 year lease between abbot group PLC and kca deutag drilling limited of the subjects at minto drive, altens industrial estate, aberdeen.
Fully Satisfied
12 July 2004Delivered on: 22 July 2004
Satisfied on: 4 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Commercial property standard security
Secured details: All sums due in terms of the personal bond.
Particulars: The property known as 47-49 academy street, inverness (title number INV006376).
Fully Satisfied
12 July 2004Delivered on: 22 July 2004
Satisfied on: 4 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Commercial property standard security
Secured details: All sums due in terms of the personal bond.
Particulars: The property known as 1-4 albyn terrace, aberdeen (title number ABN8222).
Fully Satisfied
12 July 2004Delivered on: 22 July 2004
Satisfied on: 4 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Commercial property standard security
Secured details: All sums due in terms of the personal bond.
Particulars: The property known as 1 courthouse square, 29 ward road, dundee (title number ANG25663) and the whole car parking area at 4-8 rattray street, dundee (title number ANG25664).
Fully Satisfied

Filing History

20 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
18 July 2017Satisfaction of charge SC0432730051 in full (4 pages)
7 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
8 February 2017Satisfaction of charge SC0432730053 in full (4 pages)
8 February 2017Satisfaction of charge SC0432730046 in full (4 pages)
8 February 2017Satisfaction of charge SC0432730045 in full (4 pages)
8 February 2017Satisfaction of charge SC0432730060 in full (4 pages)
15 September 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
14 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 93,000
(6 pages)
18 March 2016Satisfaction of charge SC0432730055 in full (4 pages)
3 February 2016Satisfaction of charge SC0432730054 in full (4 pages)
14 September 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 93,000
(7 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 93,000
(7 pages)
31 March 2015Director's details changed for Mrs Vivienne Harper on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Mr Jonathan Barrie Nicholson Harper on 31 March 2015 (2 pages)
12 February 2015Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
12 February 2015Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
7 February 2015Registration of charge SC0432730048, created on 4 February 2015 (7 pages)
7 February 2015Registration of charge SC0432730056, created on 4 February 2015 (7 pages)
7 February 2015Registration of charge SC0432730057, created on 4 February 2015 (7 pages)
7 February 2015Registration of charge SC0432730060, created on 4 February 2015 (8 pages)
7 February 2015Registration of charge SC0432730053, created on 4 February 2015 (7 pages)
7 February 2015Registration of charge SC0432730054, created on 4 February 2015 (7 pages)
7 February 2015Registration of charge SC0432730049, created on 4 February 2015 (7 pages)
7 February 2015Registration of charge SC0432730058, created on 4 February 2015 (7 pages)
7 February 2015Registration of charge SC0432730046, created on 4 February 2015 (7 pages)
7 February 2015Registration of charge SC0432730050, created on 4 February 2015 (7 pages)
7 February 2015Registration of charge SC0432730045, created on 4 February 2015 (7 pages)
7 February 2015Registration of charge SC0432730060, created on 4 February 2015 (8 pages)
7 February 2015Registration of charge SC0432730052, created on 4 February 2015 (7 pages)
7 February 2015Registration of charge SC0432730051, created on 4 February 2015 (7 pages)
7 February 2015Registration of charge SC0432730059, created on 4 February 2015 (7 pages)
7 February 2015Registration of charge SC0432730059, created on 4 February 2015 (7 pages)
7 February 2015Registration of charge SC0432730055, created on 4 February 2015 (7 pages)
7 February 2015Registration of charge SC0432730054, created on 4 February 2015 (7 pages)
7 February 2015Registration of charge SC0432730047, created on 4 February 2015 (7 pages)
7 February 2015Registration of charge SC0432730056, created on 4 February 2015 (7 pages)
7 February 2015Registration of charge SC0432730057, created on 4 February 2015 (7 pages)
7 February 2015Registration of charge SC0432730050, created on 4 February 2015 (7 pages)
7 February 2015Registration of charge SC0432730058, created on 4 February 2015 (7 pages)
7 February 2015Registration of charge SC0432730048, created on 4 February 2015 (7 pages)
7 February 2015Registration of charge SC0432730049, created on 4 February 2015 (7 pages)
7 February 2015Registration of charge SC0432730047, created on 4 February 2015 (7 pages)
7 February 2015Registration of charge SC0432730045, created on 4 February 2015 (7 pages)
7 February 2015Registration of charge SC0432730046, created on 4 February 2015 (7 pages)
7 February 2015Registration of charge SC0432730052, created on 4 February 2015 (7 pages)
7 February 2015Registration of charge SC0432730053, created on 4 February 2015 (7 pages)
7 February 2015Registration of charge SC0432730055, created on 4 February 2015 (7 pages)
7 February 2015Registration of charge SC0432730051, created on 4 February 2015 (7 pages)
4 February 2015Satisfaction of charge 12 in full (4 pages)
4 February 2015Satisfaction of charge 40 in full (4 pages)
4 February 2015Satisfaction of charge 36 in full (4 pages)
4 February 2015Satisfaction of charge 13 in full (4 pages)
4 February 2015Satisfaction of charge 33 in full (4 pages)
4 February 2015Satisfaction of charge 22 in full (4 pages)
4 February 2015Satisfaction of charge 39 in full (4 pages)
4 February 2015Satisfaction of charge 30 in full (4 pages)
4 February 2015Satisfaction of charge 37 in full (4 pages)
4 February 2015Satisfaction of charge 43 in full (4 pages)
4 February 2015Satisfaction of charge 42 in full (4 pages)
4 February 2015Satisfaction of charge 28 in full (4 pages)
4 February 2015Satisfaction of charge 21 in full (4 pages)
4 February 2015Satisfaction of charge 10 in full (4 pages)
4 February 2015Satisfaction of charge 41 in full (4 pages)
4 February 2015Satisfaction of charge 6 in full (4 pages)
4 February 2015Satisfaction of charge 9 in full (4 pages)
4 February 2015Satisfaction of charge 38 in full (4 pages)
4 February 2015Satisfaction of charge 15 in full (4 pages)
4 February 2015Satisfaction of charge 19 in full (4 pages)
4 February 2015Satisfaction of charge 23 in full (4 pages)
4 February 2015Satisfaction of charge 8 in full (4 pages)
31 January 2015Registration of charge SC0432730044, created on 30 January 2015 (13 pages)
27 January 2015Satisfaction of charge 18 in full (4 pages)
27 January 2015Satisfaction of charge 17 in full (4 pages)
9 December 2014Termination of appointment of Laurie & Co as a secretary on 20 November 2014 (2 pages)
9 December 2014Appointment of Brodies Secretarial Services Limited as a secretary on 20 November 2014 (3 pages)
5 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
6 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 93,000
(5 pages)
6 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 93,000
(5 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (25 pages)
1 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
30 April 2013Termination of appointment of Hugh Harper as a director (1 page)
1 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
28 March 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
7 April 2010Secretary's details changed for Laurie & Co on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
7 April 2010Secretary's details changed for Laurie & Co on 7 April 2010 (2 pages)
2 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
9 April 2009Return made up to 05/04/09; full list of members (5 pages)
13 June 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
10 April 2008Return made up to 05/04/08; full list of members (5 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
3 October 2007Secretary resigned (1 page)
3 October 2007New secretary appointed (2 pages)
8 September 2007Partic of mort/charge * (3 pages)
30 August 2007Partic of mort/charge * (4 pages)
18 April 2007Return made up to 05/04/07; full list of members (3 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (2 pages)
6 April 2006Return made up to 05/04/06; full list of members (3 pages)
6 April 2006Director's particulars changed (1 page)
3 April 2006New director appointed (2 pages)
24 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
14 October 2005Partic of mort/charge * (3 pages)
6 October 2005Dec mort/charge * (2 pages)
8 August 2005Partic of mort/charge * (3 pages)
4 July 2005Return made up to 05/04/05; full list of members (3 pages)
1 July 2005Partic of mort/charge * (3 pages)
29 June 2005Director's particulars changed (1 page)
12 April 2005Memorandum and Articles of Association (10 pages)
12 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 January 2005Dec mort/charge * (2 pages)
26 November 2004Dec mort/charge * (2 pages)
9 October 2004Full accounts made up to 31 December 2003 (12 pages)
17 August 2004Dec mort/charge * (4 pages)
17 August 2004Dec mort/charge * (4 pages)
17 August 2004Dec mort/charge * (4 pages)
17 August 2004Dec mort/charge * (4 pages)
22 July 2004Partic of mort/charge * (6 pages)
22 July 2004Partic of mort/charge * (6 pages)
22 July 2004Partic of mort/charge * (6 pages)
13 April 2004Return made up to 05/04/04; full list of members (8 pages)
11 December 2003Partic of mort/charge * (5 pages)
10 December 2003Partic of mort/charge * (5 pages)
13 September 2003Partic of mort/charge * (5 pages)
26 August 2003Full accounts made up to 31 December 2002 (11 pages)
14 April 2003Partic of mort/charge * (6 pages)
14 April 2003Partic of mort/charge * (5 pages)
11 April 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 January 2003Registered office changed on 21/01/03 from: 99 bon-accord street aberdeen AB1 2ED (1 page)
19 December 2002Alterations to a floating charge (5 pages)
19 December 2002Alterations to a floating charge (12 pages)
13 December 2002Alterations to a floating charge (9 pages)
2 December 2002Partic of mort/charge * (5 pages)
2 December 2002Partic of mort/charge * (5 pages)
25 October 2002Partic of mort/charge * (5 pages)
22 October 2002Partic of mort/charge * (5 pages)
11 October 2002Dec mort/charge * (4 pages)
29 July 2002Full accounts made up to 31 December 2001 (13 pages)
26 April 2002Return made up to 05/04/02; full list of members (7 pages)
28 December 2001Dec mort/charge * (4 pages)
24 September 2001Full accounts made up to 31 December 2000 (12 pages)
26 July 2001Partic of mort/charge * (5 pages)
11 July 2001Partic of mort/charge * (5 pages)
11 April 2001Return made up to 05/04/01; full list of members (7 pages)
23 August 2000Full accounts made up to 31 December 1999 (15 pages)
6 April 2000Return made up to 05/04/00; full list of members (7 pages)
22 March 2000Partic of mort/charge * (7 pages)
7 March 2000Partic of mort/charge * (5 pages)
20 October 1999Partic of mort/charge * (5 pages)
1 July 1999Partic of mort/charge * (5 pages)
18 May 1999Dec mort/charge * (4 pages)
14 May 1999Return made up to 05/04/99; no change of members (4 pages)
12 April 1999Full accounts made up to 31 December 1998 (12 pages)
18 September 1998Full accounts made up to 31 December 1997 (15 pages)
8 April 1998Return made up to 05/04/98; no change of members (4 pages)
31 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 May 1997Return made up to 05/04/97; full list of members (6 pages)
1 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
17 May 1996Return made up to 05/04/96; full list of members (8 pages)
26 March 1996Partic of mort/charge * (8 pages)
14 March 1996Alterations to a floating charge (8 pages)
12 March 1996Alterations to a floating charge (8 pages)
22 December 1995Dec mort/charge * (2 pages)
6 December 1995Dec mort/charge * (2 pages)
29 November 1995Partic of mort/charge * (4 pages)
14 November 1995Partic of mort/charge * (4 pages)
12 October 1995Partic of mort/charge * (10 pages)
31 May 1995Accounts for a small company made up to 31 December 1994 (10 pages)
30 May 1995Return made up to 05/04/95; full list of members (6 pages)
11 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 July 1987Full accounts made up to 31 December 1985 (9 pages)
3 December 1986Return made up to 05/04/85; full list of members (6 pages)
10 June 1986Full accounts made up to 31 December 1984 (7 pages)
24 March 1966Incorporation (14 pages)