Company NameRobert Whitelaw (Aberdeen) Limited
Company StatusActive
Company NumberSC053906
CategoryPrivate Limited Company
Incorporation Date31 August 1973(50 years, 8 months ago)

Business Activity

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

Directors

Director NameJohn Whitelaw Graham
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1989(15 years, 6 months after company formation)
Appointment Duration35 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNicol House 14 Victoria Street
Aberdeen
AB10 1XB
Scotland
Director NameMarjorie Anne Graham
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1989(15 years, 6 months after company formation)
Appointment Duration35 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNicol House 14 Victoria Street
Aberdeen
AB10 1XB
Scotland
Director NameMr Nicholas Stuart Wilson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1989(15 years, 6 months after company formation)
Appointment Duration35 years, 1 month
RolePharmacist
Country of ResidenceScotland
Correspondence AddressNicol House 14 Victoria Street
Aberdeen
AB10 1XB
Scotland
Director NameMr Jonathan Charles Andrew Whitelaw Graham
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(34 years after company formation)
Appointment Duration16 years, 7 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressNicol House 14 Victoria Street
Aberdeen
AB10 1XB
Scotland
Director NameMrs Marianne Whitelaw May
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(34 years after company formation)
Appointment Duration16 years, 7 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressNicol House 14 Victoria Street
Aberdeen
AB10 1XB
Scotland
Director NameMrs Jennifer Mary Whitelaw Anderson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(34 years after company formation)
Appointment Duration16 years, 7 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressNicol House 14 Victoria Street
Aberdeen
AB10 1XB
Scotland
Secretary NameMackie & Dewar (Corporation)
StatusResigned
Appointed17 March 1989(15 years, 6 months after company formation)
Appointment Duration31 years, 2 months (resigned 31 May 2020)
Correspondence Address18 Bon-Accord Square
Aberdeen
AB11 6YP
Scotland

Contact

Telephone01224 635300
Telephone regionAberdeen

Location

Registered AddressNicol House
14 Victoria Street
Aberdeen
AB10 1XB
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2,122,488
Cash£213,305
Current Liabilities£235,833

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Charges

10 October 2014Delivered on: 17 October 2014
Persons entitled: Kdp (Aberdeen) Limited

Classification: A registered charge
Particulars: 44 moir green northfield aberdeen.
Outstanding
14 June 2002Delivered on: 26 June 2002
Satisfied on: 28 June 2008
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: The whole assets of the company.
Fully Satisfied
11 June 1984Delivered on: 20 June 1984
Satisfied on: 2 July 2002
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

Filing History

8 February 2021Total exemption full accounts made up to 31 August 2020 (13 pages)
18 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
31 May 2020Termination of appointment of Mackie & Dewar as a secretary on 31 May 2020 (1 page)
17 January 2020Total exemption full accounts made up to 31 August 2019 (13 pages)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
22 October 2018Satisfaction of charge SC0539060003 in full (1 page)
16 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
7 January 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
7 January 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
16 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
19 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
19 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
22 June 2016Amended total exemption small company accounts made up to 31 August 2015 (8 pages)
22 June 2016Amended total exemption small company accounts made up to 31 August 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 36,086
(10 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 36,086
(10 pages)
4 August 2015Director's details changed for Miss Jennifer Mary Whitelaw Graham on 2 January 2015 (2 pages)
4 August 2015Director's details changed for Miss Jennifer Mary Whitelaw Graham on 2 January 2015 (2 pages)
4 August 2015Director's details changed for Miss Jennifer Mary Whitelaw Graham on 2 January 2015 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
30 December 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
17 October 2014Registration of charge SC0539060003, created on 10 October 2014 (6 pages)
17 October 2014Registration of charge SC0539060003, created on 10 October 2014 (6 pages)
10 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 36,086
(10 pages)
10 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 36,086
(10 pages)
24 January 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
24 January 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
20 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 36,086
(7 pages)
20 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 36,086
(7 pages)
20 September 2013Director's details changed for Marianne Whitelaw Graham on 30 September 2012 (2 pages)
20 September 2013Director's details changed for Marianne Whitelaw Graham on 30 September 2012 (2 pages)
13 March 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
13 March 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
13 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
13 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
20 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
20 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (9 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (9 pages)
1 September 2010Director's details changed for Jennifer Mary Whitelaw Graham on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Jennifer Mary Whitelaw Graham on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Marjorie Anne Graham on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Marjorie Anne Graham on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Mr Nicholas Stuart Wilson on 31 August 2010 (2 pages)
1 September 2010Secretary's details changed for Mackie & Dewar on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Jonathan Charles Andrew Whitelaw Graham on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Mr Nicholas Stuart Wilson on 31 August 2010 (2 pages)
1 September 2010Secretary's details changed for Mackie & Dewar on 31 August 2010 (2 pages)
1 September 2010Director's details changed for John Whitelaw Graham on 31 August 2010 (2 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
1 September 2010Director's details changed for Marianne Whitelaw Graham on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Jonathan Charles Andrew Whitelaw Graham on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Marianne Whitelaw Graham on 31 August 2010 (2 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
1 September 2010Director's details changed for John Whitelaw Graham on 31 August 2010 (2 pages)
16 April 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
16 April 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
7 September 2009Return made up to 31/08/09; full list of members (6 pages)
7 September 2009Return made up to 31/08/09; full list of members (6 pages)
7 September 2009Director's change of particulars / nicholas wilson / 31/08/2009 (1 page)
7 September 2009Director's change of particulars / nicholas wilson / 31/08/2009 (1 page)
19 March 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
19 March 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
8 September 2008Return made up to 31/08/08; full list of members (6 pages)
8 September 2008Location of register of members (1 page)
8 September 2008Return made up to 31/08/08; full list of members (6 pages)
8 September 2008Location of register of members (1 page)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 April 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
18 April 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
18 September 2007Return made up to 31/08/07; full list of members (3 pages)
18 September 2007Return made up to 31/08/07; full list of members (3 pages)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
26 April 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
26 April 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
12 October 2006Return made up to 31/08/06; full list of members (3 pages)
12 October 2006Return made up to 31/08/06; full list of members (3 pages)
15 May 2006Total exemption small company accounts made up to 31 August 2005 (9 pages)
15 May 2006Total exemption small company accounts made up to 31 August 2005 (9 pages)
16 September 2005Return made up to 31/08/05; full list of members (3 pages)
16 September 2005Return made up to 31/08/05; full list of members (3 pages)
14 April 2005Accounts for a small company made up to 31 August 2004 (12 pages)
14 April 2005Accounts for a small company made up to 31 August 2004 (12 pages)
3 September 2004Return made up to 31/08/04; full list of members (8 pages)
3 September 2004Return made up to 31/08/04; full list of members (8 pages)
4 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 May 2004Memorandum and Articles of Association (1 page)
4 May 2004Memorandum and Articles of Association (1 page)
4 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 April 2004Accounts for a small company made up to 31 August 2003 (12 pages)
26 April 2004Accounts for a small company made up to 31 August 2003 (12 pages)
10 September 2003Return made up to 31/08/03; full list of members (8 pages)
10 September 2003Return made up to 31/08/03; full list of members (8 pages)
23 May 2003Accounts for a small company made up to 31 August 2002 (11 pages)
23 May 2003Accounts for a small company made up to 31 August 2002 (11 pages)
3 September 2002Return made up to 31/08/02; full list of members (8 pages)
3 September 2002Return made up to 31/08/02; full list of members (8 pages)
2 July 2002Dec mort/charge * (4 pages)
2 July 2002Dec mort/charge * (4 pages)
26 June 2002Partic of mort/charge * (6 pages)
26 June 2002Partic of mort/charge * (6 pages)
17 May 2002Accounts for a small company made up to 31 August 2001 (10 pages)
17 May 2002Accounts for a small company made up to 31 August 2001 (10 pages)
5 September 2001Return made up to 31/08/01; full list of members (8 pages)
5 September 2001Return made up to 31/08/01; full list of members (8 pages)
30 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
30 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
5 September 2000Return made up to 31/08/00; full list of members (8 pages)
5 September 2000Return made up to 31/08/00; full list of members (8 pages)
14 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
14 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
16 September 1999Return made up to 31/08/99; full list of members (6 pages)
16 September 1999Return made up to 31/08/99; full list of members (6 pages)
4 May 1999Accounts for a small company made up to 31 August 1998 (8 pages)
4 May 1999Accounts for a small company made up to 31 August 1998 (8 pages)
3 September 1998Return made up to 31/08/98; no change of members (4 pages)
3 September 1998Return made up to 31/08/98; no change of members (4 pages)
24 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
24 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
8 September 1997Return made up to 31/08/97; no change of members (4 pages)
8 September 1997Return made up to 31/08/97; no change of members (4 pages)
11 June 1997Accounts for a small company made up to 31 August 1996 (9 pages)
11 June 1997Accounts for a small company made up to 31 August 1996 (9 pages)
3 September 1996Return made up to 31/08/96; full list of members
  • 363(287) ‐ Registered office changed on 03/09/96
(6 pages)
3 September 1996Return made up to 31/08/96; full list of members
  • 363(287) ‐ Registered office changed on 03/09/96
(6 pages)
12 April 1996Accounts for a small company made up to 31 August 1995 (6 pages)
12 April 1996Accounts for a small company made up to 31 August 1995 (6 pages)
4 September 1995Return made up to 31/08/95; no change of members (4 pages)
4 September 1995Return made up to 31/08/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
6 June 1989Accounts for a small company made up to 31 August 1988 (8 pages)
6 June 1989Accounts for a small company made up to 31 August 1988 (8 pages)
9 September 1987Accounts for a small company made up to 31 August 1986 (9 pages)
9 September 1987Accounts for a small company made up to 31 August 1986 (9 pages)