Aberdeen
Scotland
AB10 1HA
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 December 2009(37 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Mr Ronald Stuart Wadsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1988(15 years, 6 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 06 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pinewood 8 Beaconhill Road Milltimber Aberdeen Aberdeenshire AB13 0JP Scotland |
Website | www.whleslie.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01467 632999 |
Telephone region | Inverurie |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen Scotland AB10 1HA |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £104,610 |
Cash | £19,243 |
Current Liabilities | £18,478 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
22 December 2005 | Delivered on: 4 January 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
---|---|
16 December 2003 | Delivered on: 24 December 2003 Satisfied on: 11 April 2006 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: 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 |
30 April 1997 | Delivered on: 7 May 1997 Satisfied on: 11 April 2006 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 |
24 October 1980 | Delivered on: 29 October 1980 Satisfied on: 26 February 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
23 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
7 December 2020 | Confirmation statement made on 5 December 2020 with updates (4 pages) |
23 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with updates (4 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
7 December 2018 | Confirmation statement made on 5 December 2018 with updates (4 pages) |
22 November 2018 | Director's details changed for Mr William Gammie Leslie on 5 November 2018 (2 pages) |
22 November 2018 | Change of details for Mr William Gammie Leslie as a person with significant control on 5 November 2018 (2 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
3 January 2018 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
4 January 2017 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
22 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (14 pages) |
8 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (14 pages) |
8 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (14 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 February 2010 | Termination of appointment of Ronald Wadsworth as a secretary (2 pages) |
2 February 2010 | Termination of appointment of Ronald Wadsworth as a secretary (2 pages) |
25 January 2010 | Registered office address changed from 34 Albyn Place Aberdeen AB9 1FW on 25 January 2010 (2 pages) |
25 January 2010 | Appointment of Lc Secretaries Limited as a secretary (3 pages) |
25 January 2010 | Appointment of Lc Secretaries Limited as a secretary (3 pages) |
25 January 2010 | Registered office address changed from 34 Albyn Place Aberdeen AB9 1FW on 25 January 2010 (2 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
6 January 2009 | Return made up to 05/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 05/12/08; full list of members (3 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
16 January 2008 | Return made up to 05/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 05/12/07; full list of members (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
5 January 2007 | Return made up to 05/12/06; full list of members (3 pages) |
5 January 2007 | Return made up to 05/12/06; full list of members (3 pages) |
11 April 2006 | Dec mort/charge * (2 pages) |
11 April 2006 | Dec mort/charge * (2 pages) |
11 April 2006 | Dec mort/charge * (2 pages) |
11 April 2006 | Dec mort/charge * (2 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
31 January 2006 | Return made up to 05/12/05; full list of members (3 pages) |
31 January 2006 | Return made up to 05/12/05; full list of members (3 pages) |
4 January 2006 | Partic of mort/charge * (3 pages) |
4 January 2006 | Partic of mort/charge * (3 pages) |
29 November 2004 | Return made up to 05/12/04; full list of members (5 pages) |
29 November 2004 | Return made up to 05/12/04; full list of members (5 pages) |
13 July 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
13 July 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
25 February 2004 | Alterations to a floating charge (9 pages) |
25 February 2004 | Alterations to a floating charge (9 pages) |
25 February 2004 | Alterations to a floating charge (9 pages) |
25 February 2004 | Alterations to a floating charge (9 pages) |
23 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
23 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
24 December 2003 | Partic of mort/charge * (5 pages) |
24 December 2003 | Partic of mort/charge * (5 pages) |
9 December 2003 | Return made up to 05/12/03; full list of members (5 pages) |
9 December 2003 | Return made up to 05/12/03; full list of members (5 pages) |
12 February 2003 | Return made up to 05/12/02; full list of members (5 pages) |
12 February 2003 | Return made up to 05/12/02; full list of members (5 pages) |
31 July 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
31 July 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
18 January 2002 | Return made up to 05/12/01; full list of members (5 pages) |
18 January 2002 | Return made up to 05/12/01; full list of members (5 pages) |
31 August 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
31 August 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
26 February 2001 | Dec mort/charge * (4 pages) |
26 February 2001 | Dec mort/charge * (4 pages) |
30 November 2000 | Return made up to 05/12/00; full list of members (5 pages) |
30 November 2000 | Return made up to 05/12/00; full list of members (5 pages) |
11 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
11 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
20 January 2000 | Return made up to 05/12/99; full list of members (5 pages) |
20 January 2000 | Return made up to 05/12/99; full list of members (5 pages) |
22 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
22 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
16 December 1998 | Return made up to 05/12/98; full list of members (6 pages) |
16 December 1998 | Return made up to 05/12/98; full list of members (6 pages) |
29 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
29 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
10 December 1997 | Return made up to 05/12/97; no change of members (5 pages) |
10 December 1997 | Return made up to 05/12/97; no change of members (5 pages) |
17 July 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
17 July 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
7 May 1997 | Partic of mort/charge * (6 pages) |
7 May 1997 | Partic of mort/charge * (6 pages) |
10 January 1997 | Return made up to 05/12/96; no change of members (5 pages) |
10 January 1997 | Return made up to 05/12/96; no change of members (5 pages) |
22 July 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
22 July 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
26 January 1996 | Return made up to 05/12/95; full list of members (6 pages) |
26 January 1996 | Return made up to 05/12/95; full list of members (6 pages) |
18 December 1995 | Registered office changed on 18/12/95 from: 12 carden place, aberdeen, AB2 7RB (1 page) |
18 December 1995 | Registered office changed on 18/12/95 from: 12 carden place, aberdeen, AB2 7RB (1 page) |
10 August 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
10 August 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |