Newtonhill
Stonehaven
Kincardineshire
AB39 3NX
Scotland
Director Name | Mr Roderick Mackie Kinghorn |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(16 years, 8 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigfern House Newtonhill Stonehaven Kincardineshire AB39 3NX Scotland |
Director Name | Brian George Murray Saunders |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(16 years, 8 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Windyedge Newtonhill Stonehaven Kincardineshire AB3 2PH Scotland |
Secretary Name | Lefevre Litigation (Corporation) |
---|---|
Status | Current |
Appointed | 17 April 1990(18 years after company formation) |
Appointment Duration | 34 years |
Correspondence Address | 40 Carden Place Aberdeen AB10 1UP Scotland |
Director Name | Edith Elinor Saunders |
---|---|
Date of Birth | April 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(16 years, 8 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Berryhill House Newtonhill Stonehaven Kincardineshire AB3 2PE Scotland |
Director Name | Frank Hartley Lefevre |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(22 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 April 1996) |
Role | Advocate |
Country of Residence | United Kingdom |
Correspondence Address | Braco Lodge 11 Rubislaw Den North Aberdeen Aberdeenshire AB2 4AL Scotland |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 April 1990) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Registered Address | 42 Queens Road Aberdeen AB15 4YE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £193,725 |
Current Liabilities | £24,436 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
27 October 1982 | Delivered on: 5 November 1982 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 35 albert street, aberdeen. Outstanding |
---|---|
22 June 1972 | Delivered on: 23 June 1972 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
31 July 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
3 July 2023 | Termination of appointment of Lefevre Litigation as a secretary on 3 July 2023 (1 page) |
3 July 2023 | Change of details for Mr Brian George Murray Saunders as a person with significant control on 3 July 2023 (2 pages) |
3 July 2023 | Registered office address changed from 40 Carden Place Aberdeen AB10 1UP Scotland to 42 Queens Road Aberdeen AB15 4YE on 3 July 2023 (1 page) |
24 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
21 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
4 November 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
21 April 2021 | Change of details for Mr Brian George Murray Saunders as a person with significant control on 21 April 2021 (2 pages) |
21 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
25 March 2021 | Secretary's details changed for Lefevre Litigation on 25 March 2021 (1 page) |
18 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
10 June 2020 | Registered office address changed from 70 Carden Place Aberdeen AB10 1UL Scotland to 40 Carden Place Aberdeen AB10 1UP on 10 June 2020 (1 page) |
10 June 2020 | Secretary's details changed for Lefevre Litigation on 10 June 2020 (1 page) |
10 June 2020 | Secretary's details changed for Lefevre Litigation on 10 June 2020 (1 page) |
10 June 2020 | Confirmation statement made on 17 April 2020 with updates (4 pages) |
7 October 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
23 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
22 July 2019 | Cessation of Roderick Mackie Kinghorm as a person with significant control on 6 April 2016 (1 page) |
19 July 2019 | Registered office address changed from 70 Carden Place Aberdeen AB1 1UL to 70 Carden Place Aberdeen AB10 1UL on 19 July 2019 (1 page) |
19 July 2019 | Notification of Brian George Murray Saunders as a person with significant control on 6 April 2016 (2 pages) |
19 July 2019 | Cessation of Carol Elizabeth Margaret Kinghorn as a person with significant control on 6 April 2016 (1 page) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
29 August 2018 | Termination of appointment of Edith Elinor Saunders as a director on 1 October 2009 (1 page) |
13 June 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
24 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
23 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
24 March 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 July 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 July 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
24 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (8 pages) |
28 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (8 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 June 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (8 pages) |
22 June 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (8 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (8 pages) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (8 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 April 2010 | Director's details changed for Edith Elinor Saunders on 17 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Lefevre Litigation on 17 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Brian George Murray Saunders on 17 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Director's details changed for Brian George Murray Saunders on 17 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Edith Elinor Saunders on 17 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Roderick Mackie Kinghorn on 17 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Secretary's details changed for Lefevre Litigation on 17 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Roderick Mackie Kinghorn on 17 April 2010 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
8 October 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
8 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
8 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
20 April 2009 | Return made up to 17/04/09; full list of members (5 pages) |
20 April 2009 | Return made up to 17/04/09; full list of members (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
5 June 2008 | Return made up to 17/04/08; no change of members (8 pages) |
5 June 2008 | Return made up to 17/04/08; no change of members (8 pages) |
16 October 2007 | Return made up to 17/04/07; no change of members (8 pages) |
16 October 2007 | Return made up to 17/04/07; no change of members (8 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
20 April 2006 | Return made up to 17/04/06; full list of members (10 pages) |
20 April 2006 | Return made up to 17/04/06; full list of members (10 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
14 April 2005 | Return made up to 17/04/05; full list of members (9 pages) |
14 April 2005 | Return made up to 17/04/05; full list of members (9 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 June 2004 | Return made up to 17/04/04; full list of members (9 pages) |
22 June 2004 | Return made up to 17/04/04; full list of members (9 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
30 July 2003 | Return made up to 17/04/03; full list of members
|
30 July 2003 | Return made up to 17/04/03; full list of members
|
19 May 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
19 May 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
21 June 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
21 June 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
20 June 2002 | Return made up to 17/04/02; full list of members (8 pages) |
20 June 2002 | Return made up to 17/04/02; full list of members (8 pages) |
24 April 2001 | Return made up to 17/04/01; full list of members (8 pages) |
24 April 2001 | Return made up to 17/04/01; full list of members (8 pages) |
12 April 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
12 April 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
5 December 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
5 December 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
2 May 2000 | Return made up to 17/04/00; full list of members
|
2 May 2000 | Return made up to 17/04/00; full list of members
|
4 November 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
4 November 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
13 September 1999 | Return made up to 17/04/99; no change of members (4 pages) |
13 September 1999 | Return made up to 17/04/99; no change of members (4 pages) |
15 March 1999 | Return made up to 17/04/98; full list of members (8 pages) |
15 March 1999 | Return made up to 17/04/98; full list of members (8 pages) |
1 April 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
1 April 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
27 May 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
27 May 1997 | Accounts for a small company made up to 30 April 1996 (7 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) |
19 April 1996 | Return made up to 17/04/96; no change of members
|
19 April 1996 | Return made up to 17/04/96; no change of members
|
21 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
21 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
14 April 1972 | Incorporation (12 pages) |
14 April 1972 | Incorporation (12 pages) |