Aberdeen
Grampian
AB11 6ED
Scotland
Director Name | Mrs Kathleen Cruickshank King |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(15 years, 7 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 75 Bon Accord Street Aberdeen Grampian AB11 6ED Scotland |
Secretary Name | Mrs Susan Ann Alexander |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2005(32 years after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 North Deeside Road Bieldside Aberdeen AB15 9AB Scotland |
Director Name | Mr Paul Bairsto Alexander |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(44 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | It Service Manager |
Country of Residence | Scotland |
Correspondence Address | 75 Bon Accord Street Aberdeen Grampian AB11 6ED Scotland |
Director Name | Mr Andrew Wilson Alexander |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2018(45 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Engineering Consultant |
Country of Residence | Scotland |
Correspondence Address | 75 Bon Accord Street Aberdeen Grampian AB11 6ED Scotland |
Director Name | Mr Dennis Lefevre Bairsto King |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(15 years, 7 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 01 August 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 75 Bon Accord Street Aberdeen Grampian AB11 6ED Scotland |
Secretary Name | Mr Dennis Lefevre Bairsto King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(15 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kingsacre Cults Aberdeen AB15 9PB Scotland |
Telephone | 01224 644168 |
---|---|
Telephone region | Aberdeen |
Registered Address | 75 Bon Accord Street Aberdeen Grampian AB11 6ED Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 6 other UK companies use this postal address |
45 at £1 | Susan A. Alexander 45.00% Ordinary |
---|---|
28 at £1 | Kathleen C. King 28.00% Ordinary |
27 at £1 | Dennis L.b King 27.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £704,201 |
Cash | £117,421 |
Current Liabilities | £144,863 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
17 December 1985 | Delivered on: 30 December 1985 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due by kings caterers aberdeen limited. Particulars: All sums which are or may at any time be at the credit of any accounts I the books of the governor and company of the bank of scotland in the name of bairsto property company LTD. Outstanding |
---|---|
21 December 1983 | Delivered on: 9 January 1984 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises no 9 and dwellinghouse no 9A chapel st. Aberdeen. Outstanding |
14 October 1976 | Delivered on: 20 January 1976 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 56 beech-hill gdns, aberdeen. Outstanding |
30 July 1976 | Delivered on: 3 August 1976 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 holburn st aberdeen & 1ST floor flat (east) at 228 victoria road torry aberdeen. Outstanding |
11 December 2020 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
---|---|
21 April 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
10 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
3 December 2018 | Cessation of Kathleen Cruickshank King as a person with significant control on 20 June 2018 (1 page) |
3 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
29 November 2018 | Appointment of Mr Andrew Wilson Alexander as a director on 24 October 2018 (2 pages) |
17 October 2018 | Satisfaction of charge 3 in full (4 pages) |
17 October 2018 | Satisfaction of charge 2 in full (4 pages) |
5 March 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
6 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
22 September 2017 | Satisfaction of charge 1 in full (4 pages) |
22 September 2017 | Satisfaction of charge 1 in full (4 pages) |
21 August 2017 | Termination of appointment of Dennis Lefevre Bairsto King as a director on 1 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Dennis Lefevre Bairsto King as a director on 1 August 2017 (1 page) |
21 August 2017 | Appointment of Mr Paul Bairsto Alexander as a director on 1 August 2017 (2 pages) |
21 August 2017 | Appointment of Mr Paul Bairsto Alexander as a director on 1 August 2017 (2 pages) |
22 March 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
22 March 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
2 April 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
17 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
3 April 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
11 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
3 June 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
19 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
16 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
2 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Dennis Lefevre Bairsto King on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Susan Ann Alexander on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Kathleen Cruickshank King on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Dennis Lefevre Bairsto King on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Susan Ann Alexander on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Kathleen Cruickshank King on 30 November 2009 (2 pages) |
26 November 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
26 November 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
5 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
5 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
26 June 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
26 June 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
30 November 2007 | Return made up to 30/11/07; full list of members (3 pages) |
30 November 2007 | Return made up to 30/11/07; full list of members (3 pages) |
19 October 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
19 October 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
6 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
6 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
21 August 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
21 August 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
12 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
12 December 2005 | Location of register of members (1 page) |
12 December 2005 | Location of register of members (1 page) |
12 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
21 September 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
21 September 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | New secretary appointed (2 pages) |
3 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
3 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
26 July 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
26 July 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
6 January 2004 | Registered office changed on 06/01/04 from: 75 bon accord street aberdeen AB11 6ED (1 page) |
6 January 2004 | Registered office changed on 06/01/04 from: 75 bon accord street aberdeen AB11 6ED (1 page) |
5 January 2004 | Return made up to 30/11/03; full list of members
|
5 January 2004 | Return made up to 30/11/03; full list of members
|
18 October 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
18 October 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
24 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
24 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
26 November 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
26 November 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
26 February 2002 | Return made up to 30/11/01; full list of members
|
26 February 2002 | Return made up to 30/11/01; full list of members
|
29 November 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
29 November 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
5 December 2000 | Return made up to 30/11/00; full list of members
|
5 December 2000 | Return made up to 30/11/00; full list of members
|
18 October 2000 | Full accounts made up to 31 January 2000 (11 pages) |
18 October 2000 | Full accounts made up to 31 January 2000 (11 pages) |
7 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
7 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
11 June 1999 | Full accounts made up to 31 January 1999 (11 pages) |
11 June 1999 | Full accounts made up to 31 January 1999 (11 pages) |
10 December 1998 | Return made up to 30/11/98; no change of members
|
10 December 1998 | Return made up to 30/11/98; no change of members
|
11 November 1998 | Full accounts made up to 31 January 1998 (11 pages) |
11 November 1998 | Full accounts made up to 31 January 1998 (11 pages) |
4 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
4 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
24 November 1997 | Full accounts made up to 31 January 1997 (11 pages) |
24 November 1997 | Full accounts made up to 31 January 1997 (11 pages) |
3 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
3 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
28 November 1996 | Full accounts made up to 31 January 1996 (11 pages) |
28 November 1996 | Full accounts made up to 31 January 1996 (11 pages) |
5 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
5 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
29 November 1995 | Full accounts made up to 31 January 1995 (10 pages) |
29 November 1995 | Full accounts made up to 31 January 1995 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
13 December 1990 | Memorandum and Articles of Association (6 pages) |
13 December 1990 | Memorandum and Articles of Association (6 pages) |
2 May 1983 | Accounts made up to 30 September 1982 (7 pages) |