Aberdeen
AB15 4AP
Scotland
Director Name | Raymond Park |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1989(18 years, 4 months after company formation) |
Appointment Duration | 34 years, 6 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 33 Morningfield Road Aberdeen AB15 4AP Scotland |
Secretary Name | Raymond Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(26 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Morningfield Road Aberdeen AB15 4AP Scotland |
Secretary Name | Park & Macrae (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1989(18 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 March 1998) |
Correspondence Address | 26 Carden Place Aberdeen AB10 1UQ Scotland |
Secretary Name | Mackie & Dewar (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2011(40 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 May 2020) |
Correspondence Address | 18 Bon Accord Square Aberdeen AB11 6YP Scotland |
Telephone | 01224 644604 |
---|---|
Telephone region | Aberdeen |
Registered Address | 33 Morningfield Road Aberdeen AB15 4AP Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
22.2k at £0.2 | Deborah Jane Park 23.14% Ordinary |
---|---|
22.2k at £0.2 | Jonathan Park 23.14% Ordinary |
22.2k at £0.2 | Matthew Park 23.14% Ordinary |
14.7k at £0.2 | Marie Park 15.30% Ordinary |
14.7k at £0.2 | Raymond Park 15.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,897,384 |
Cash | £288,799 |
Current Liabilities | £108,656 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 19 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 2 November 2024 (6 months from now) |
5 July 1982 | Delivered on: 20 July 1982 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: .78 acres of ground at howe moss crescent, kirkhill industrial estate, aberdeen. Outstanding |
---|---|
29 January 1982 | Delivered on: 8 February 1982 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 |
29 November 1999 | Delivered on: 20 December 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 25,25A & 26 carden place and 3 prince arthur street, aberdeen. Outstanding |
9 January 1990 | Delivered on: 15 January 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 oldfield drive milltimber. Outstanding |
22 January 1980 | Delivered on: 28 January 1980 Satisfied on: 16 August 1999 Persons entitled: W M Mann & Co. (Investments) Limited Classification: Standard security Secured details: £7,500. Particulars: Three flats at 42 esslemont avenue aberdeen. Fully Satisfied |
6 October 1978 | Delivered on: 12 October 1978 Satisfied on: 16 August 1999 Persons entitled: W M Mann & Co., Investments LTD Classification: Standard security Secured details: £7,500. Particulars: Three flats at 42 esslemont avenue, aberdeen. Fully Satisfied |
22 October 1976 | Delivered on: 2 November 1976 Satisfied on: 16 August 1999 Persons entitled: W M Mann & Co (Investments) LTD Classification: Standard security Secured details: £5,500. Particulars: Westmost 1ST flat 147 victoria road torry aberdeen. Fully Satisfied |
12 May 1975 | Delivered on: 16 May 1975 Satisfied on: 16 August 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: G r s aberdeen standard security Secured details: All sums due or to become due. Particulars: 12 overton crescent, dyce, aberdeenshire. Fully Satisfied |
12 May 1975 | Delivered on: 16 May 1975 Satisfied on: 16 August 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: G r s aberdeen standard security Secured details: All sums due or to become due. Particulars: 10 overton crescent, dyce, aberdeenshire. Fully Satisfied |
5 November 1973 | Delivered on: 5 November 1973 Satisfied on: 16 August 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: See doc 18 standard security Secured details: All sums due. Particulars: 10 overton cres. Fully Satisfied |
8 December 1997 | Delivered on: 16 December 1997 Satisfied on: 10 December 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 25,25A & 26 carden place & 3 prince arthur street,aberdeen. Fully Satisfied |
8 September 1992 | Delivered on: 14 September 1992 Satisfied on: 6 September 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 127,129 and 131 union street, aberdeen. Fully Satisfied |
1 September 1982 | Delivered on: 7 September 1982 Satisfied on: 18 September 1985 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Postcliffe house, peterculter aberdeen. Fully Satisfied |
5 November 1973 | Delivered on: 5 November 1973 Satisfied on: 16 August 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: See doc 19 standard security Secured details: All sums due. Particulars: 12 overton cres, dyce aberdeenshire. Fully Satisfied |
10 January 2024 | Total exemption full accounts made up to 30 March 2023 (8 pages) |
---|---|
14 December 2023 | Satisfaction of charge 9 in full (1 page) |
19 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
9 August 2023 | Satisfaction of charge 8 in full (1 page) |
24 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
1 September 2022 | Total exemption full accounts made up to 30 March 2022 (4 pages) |
19 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
17 June 2021 | Micro company accounts made up to 30 March 2021 (4 pages) |
19 November 2020 | Registered office address changed from 18 Bon Accord Square Aberdeen AB11 6YP to 33 Morningfield Road Aberdeen AB15 4AP on 19 November 2020 (1 page) |
19 November 2020 | Termination of appointment of Mackie & Dewar as a secretary on 1 May 2020 (1 page) |
20 October 2020 | Micro company accounts made up to 30 March 2020 (4 pages) |
19 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
22 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
19 August 2019 | Micro company accounts made up to 30 March 2019 (4 pages) |
19 December 2018 | Micro company accounts made up to 30 March 2018 (4 pages) |
18 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 30 March 2017 (4 pages) |
6 December 2017 | Micro company accounts made up to 30 March 2017 (4 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 March 2016 (7 pages) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
15 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
8 September 2015 | Total exemption small company accounts made up to 30 March 2015 (7 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 March 2015 (7 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 March 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 March 2014 (6 pages) |
16 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
2 May 2014 | Resolutions
|
2 May 2014 | Resolutions
|
23 April 2014 | Memorandum and Articles of Association (1 page) |
23 April 2014 | Memorandum and Articles of Association (1 page) |
18 December 2013 | Total exemption small company accounts made up to 30 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 March 2013 (7 pages) |
18 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
20 November 2012 | Total exemption small company accounts made up to 30 March 2012 (7 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 March 2012 (7 pages) |
15 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (7 pages) |
15 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (7 pages) |
1 December 2011 | Appointment of Mackie & Dewar as a secretary (2 pages) |
1 December 2011 | Appointment of Mackie & Dewar as a secretary (2 pages) |
30 November 2011 | Termination of appointment of Raymond Park as a secretary (1 page) |
30 November 2011 | Termination of appointment of Raymond Park as a secretary (1 page) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (7 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (7 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 March 2010 (7 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 March 2010 (7 pages) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
16 October 2009 | Director's details changed for Raymond Park on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
16 October 2009 | Director's details changed for Marie Park on 16 October 2009 (2 pages) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
16 October 2009 | Director's details changed for Marie Park on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Raymond Park on 16 October 2009 (2 pages) |
16 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Register inspection address has been changed (1 page) |
24 September 2009 | Total exemption small company accounts made up to 30 March 2009 (9 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 March 2009 (9 pages) |
16 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 March 2008 (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 March 2008 (7 pages) |
22 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
22 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 March 2007 (7 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 March 2007 (7 pages) |
24 October 2006 | Return made up to 15/10/06; full list of members (8 pages) |
24 October 2006 | Return made up to 15/10/06; full list of members (8 pages) |
29 August 2006 | Total exemption small company accounts made up to 30 March 2006 (8 pages) |
29 August 2006 | Total exemption small company accounts made up to 30 March 2006 (8 pages) |
18 October 2005 | Return made up to 15/10/05; full list of members (8 pages) |
18 October 2005 | Return made up to 15/10/05; full list of members (8 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 March 2005 (7 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 March 2005 (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 30 March 2004 (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 30 March 2004 (7 pages) |
20 October 2004 | Return made up to 15/10/04; full list of members (8 pages) |
20 October 2004 | Return made up to 15/10/04; full list of members (8 pages) |
17 October 2003 | Return made up to 15/10/03; full list of members (8 pages) |
17 October 2003 | Return made up to 15/10/03; full list of members (8 pages) |
22 July 2003 | Accounts for a small company made up to 30 March 2003 (7 pages) |
22 July 2003 | Accounts for a small company made up to 30 March 2003 (7 pages) |
6 February 2003 | Registered office changed on 06/02/03 from: 259 union street aberdeen aberdeenshire AB11 6BR (1 page) |
6 February 2003 | Registered office changed on 06/02/03 from: 259 union street aberdeen aberdeenshire AB11 6BR (1 page) |
30 January 2003 | Accounts for a small company made up to 30 March 2002 (7 pages) |
30 January 2003 | Accounts for a small company made up to 30 March 2002 (7 pages) |
22 October 2002 | Return made up to 15/10/02; full list of members (8 pages) |
22 October 2002 | Return made up to 15/10/02; full list of members (8 pages) |
11 January 2002 | Accounts for a small company made up to 30 March 2001 (7 pages) |
11 January 2002 | Accounts for a small company made up to 30 March 2001 (7 pages) |
18 October 2001 | Return made up to 15/10/01; full list of members (7 pages) |
18 October 2001 | Return made up to 15/10/01; full list of members (7 pages) |
25 January 2001 | Accounts for a small company made up to 30 March 2000 (7 pages) |
25 January 2001 | Accounts for a small company made up to 30 March 2000 (7 pages) |
19 October 2000 | Return made up to 15/10/00; full list of members (7 pages) |
19 October 2000 | Return made up to 15/10/00; full list of members (7 pages) |
20 December 1999 | Partic of mort/charge * (5 pages) |
20 December 1999 | Partic of mort/charge * (5 pages) |
10 December 1999 | Dec mort/charge * (4 pages) |
10 December 1999 | Dec mort/charge * (4 pages) |
26 November 1999 | Accounts for a small company made up to 30 March 1999 (7 pages) |
26 November 1999 | Accounts for a small company made up to 30 March 1999 (7 pages) |
1 November 1999 | Return made up to 15/10/99; full list of members (7 pages) |
1 November 1999 | Return made up to 15/10/99; full list of members (7 pages) |
16 August 1999 | Dec mort/charge * (4 pages) |
16 August 1999 | Dec mort/charge * (4 pages) |
16 August 1999 | Dec mort/charge * (4 pages) |
16 August 1999 | Dec mort/charge * (4 pages) |
16 August 1999 | Dec mort/charge * (4 pages) |
16 August 1999 | Dec mort/charge * (4 pages) |
16 August 1999 | Dec mort/charge * (4 pages) |
16 August 1999 | Dec mort/charge * (4 pages) |
16 August 1999 | Dec mort/charge * (4 pages) |
16 August 1999 | Dec mort/charge * (4 pages) |
16 August 1999 | Dec mort/charge * (4 pages) |
16 August 1999 | Dec mort/charge * (4 pages) |
16 August 1999 | Dec mort/charge * (4 pages) |
16 August 1999 | Dec mort/charge * (4 pages) |
15 December 1998 | Accounts for a small company made up to 30 March 1998 (7 pages) |
15 December 1998 | Accounts for a small company made up to 30 March 1998 (7 pages) |
23 October 1998 | Return made up to 15/10/98; full list of members (6 pages) |
23 October 1998 | Return made up to 15/10/98; full list of members (6 pages) |
2 April 1998 | Secretary resigned (1 page) |
2 April 1998 | New secretary appointed (2 pages) |
2 April 1998 | Secretary resigned (1 page) |
2 April 1998 | New secretary appointed (2 pages) |
4 January 1998 | Accounts for a small company made up to 30 March 1997 (7 pages) |
4 January 1998 | Accounts for a small company made up to 30 March 1997 (7 pages) |
16 December 1997 | Partic of mort/charge * (5 pages) |
16 December 1997 | Partic of mort/charge * (5 pages) |
26 November 1997 | Return made up to 15/10/97; no change of members
|
26 November 1997 | Return made up to 15/10/97; no change of members
|
19 December 1996 | Accounts for a small company made up to 30 March 1996 (8 pages) |
19 December 1996 | Accounts for a small company made up to 30 March 1996 (8 pages) |
7 November 1996 | Return made up to 15/10/96; full list of members (6 pages) |
7 November 1996 | Return made up to 15/10/96; full list of members (6 pages) |
10 July 1996 | Resolutions
|
10 July 1996 | Resolutions
|
10 July 1996 | Resolutions
|
10 July 1996 | Resolutions
|
24 November 1995 | Accounts for a small company made up to 30 March 1995 (7 pages) |
24 November 1995 | Accounts for a small company made up to 30 March 1995 (7 pages) |
25 October 1995 | Return made up to 15/10/95; no change of members (4 pages) |
25 October 1995 | Return made up to 15/10/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
8 December 1986 | Return made up to 05/12/86; full list of members (6 pages) |