Company NameImperial House Properties (Aberdeen) Limited
Company StatusDissolved
Company NumberSC055215
CategoryPrivate Limited Company
Incorporation Date12 March 1974(50 years, 1 month ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sam Mintz
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2019(45 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 West George Street
Glasgow
G2 2HG
Scotland
Director NameMr Joshua David Mintz
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2019(45 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address140 West George Street
Glasgow
G2 2HG
Scotland
Director NameMrs Philippa Mintz
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2019(45 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 West George Street
Glasgow
G2 2HG
Scotland
Director NameEric Harris
NationalityBritish
StatusResigned
Appointed31 December 1988(14 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleCompany Director
Correspondence Address3 Shouldham Street
London
W1H 5FG
Director NameMr Richard Bruce Mintz
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(14 years, 9 months after company formation)
Appointment Duration31 years, 2 months (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Acacia Road
London
NW8 6AB
Director NameHoward Terence Stanton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1990(16 years, 5 months after company formation)
Appointment Duration28 years, 11 months (resigned 18 July 2019)
RoleCompany Director
Correspondence Address5 Weymouth Avenue
Mill Hill
London
NW7 3JD
Director NameMrs Ellen Susan Scott
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(39 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Dorset Street
London
W1U 8AT
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed31 December 1988(14 years, 9 months after company formation)
Appointment Duration20 years, 3 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(35 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 04 February 2013)
Correspondence AddressUnion Plaza,(6th Floor),1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed04 February 2013(38 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 October 2018)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Telephone020 72841144
Telephone regionLondon

Location

Registered Address140 West George Street
Glasgow
G2 2HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

90 at £1Roundhouse Developments LTD
50.00%
Deferred
89 at £1Roundhouse Developments LTD
49.44%
Ordinary
1 at £1Mr Richard Bruce Mintz
0.56%
Ordinary

Financials

Year2014
Turnover£275,042
Gross Profit-£206,002
Net Worth£5,328,596
Cash£135
Current Liabilities£110,673

Accounts

Latest Accounts24 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

22 January 1992Delivered on: 10 February 1992
Persons entitled: The British Linen Limited as Trustee and Agent.

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 90 faiths lane,norwich,norfolk. Title nonk 18165.
Outstanding
30 March 1990Delivered on: 20 April 1990
Persons entitled: The British Linen Bank LTD

Classification: Deed
Secured details: All sums due or to become due by anglo scottish properties PLC.
Particulars: 100/100A chalk farm rd london NW1.
Outstanding
25 April 1990Delivered on: 8 May 1990
Satisfied on: 8 July 2010
Persons entitled: The British Linen Bank Limited and Another

Classification: Minute of variation
Secured details: All sums due or to become due by anglo scottish properties PLC.
Particulars: Exchange house, 28 exchange street and 23 stirling street aberdeen.
Fully Satisfied
14 March 1990Delivered on: 19 March 1990
Satisfied on: 10 August 2010
Persons entitled: The British Linen Bank LTD as Agent for Itself and Another

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
22 March 1988Delivered on: 4 April 1988
Satisfied on: 8 July 2010
Persons entitled: The British Linen Bank LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Exchange house, 28 exchange street and 23 stirling street aberdeen.
Fully Satisfied
1 March 1988Delivered on: 4 March 1988
Satisfied on: 22 August 1990
Persons entitled: The British Linen Bank LTD

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
20 July 1981Delivered on: 7 August 1981
Persons entitled: The British Linen Bank LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9, 11, 11A, 13 & 15 castle st. Inverness.
Fully Satisfied

Filing History

21 November 2017Accounts for a small company made up to 24 March 2017 (14 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 November 2016Full accounts made up to 24 March 2016 (14 pages)
7 September 2016Director's details changed for Mrs Ellen Susan Scott on 1 April 2016 (2 pages)
7 September 2016Director's details changed for Howard Terence Stanton on 1 June 2016 (2 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 180
(7 pages)
6 January 2016Director's details changed for Mrs Ellen Susan Scott on 15 June 2015 (2 pages)
29 November 2015Full accounts made up to 24 March 2015 (15 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 180
(7 pages)
13 November 2014Full accounts made up to 24 March 2014 (13 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 180
(7 pages)
3 December 2013Full accounts made up to 24 March 2013 (13 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
12 April 2013Appointment of Mrs Ellen Susan Scott as a director (2 pages)
7 February 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
7 February 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
5 October 2012Full accounts made up to 24 March 2012 (14 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
20 October 2011Full accounts made up to 24 March 2011 (13 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
8 November 2010Full accounts made up to 24 March 2010 (13 pages)
10 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
8 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
8 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
5 February 2010Termination of appointment of Paull & Williamsons as a secretary (1 page)
5 February 2010Appointment of Paull & Williamsons Llp as a secretary (2 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
24 September 2009Full accounts made up to 24 March 2009 (13 pages)
24 January 2009Location of register of members (1 page)
24 January 2009Return made up to 31/12/08; full list of members (6 pages)
6 November 2008Registered office changed on 06/11/2008 from paull & williamsons investment house 6 union row aberdeen AB10 1DQ (1 page)
3 November 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
29 October 2008Full accounts made up to 24 March 2008 (13 pages)
23 January 2008Return made up to 31/12/07; full list of members (6 pages)
5 October 2007Full accounts made up to 24 March 2007 (12 pages)
12 January 2007Return made up to 31/12/06; full list of members (6 pages)
1 December 2006Full accounts made up to 24 March 2006 (13 pages)
29 December 2005Return made up to 31/12/05; full list of members (6 pages)
27 October 2005Full accounts made up to 24 March 2005 (13 pages)
4 January 2005Return made up to 31/12/04; full list of members (6 pages)
26 November 2004Full accounts made up to 24 March 2004 (13 pages)
21 January 2004Return made up to 31/12/03; full list of members (6 pages)
15 December 2003Full accounts made up to 24 March 2003 (13 pages)
14 January 2003Return made up to 31/12/02; full list of members (5 pages)
20 November 2002Full accounts made up to 24 March 2002 (12 pages)
8 January 2002Return made up to 31/12/01; full list of members (5 pages)
21 December 2001Full accounts made up to 24 March 2001 (10 pages)
16 January 2001Return made up to 31/12/00; full list of members (5 pages)
1 December 2000Full accounts made up to 24 March 2000 (8 pages)
26 January 2000Director's particulars changed (1 page)
26 January 2000Return made up to 31/12/99; full list of members (10 pages)
20 December 1999Full accounts made up to 24 March 1999 (9 pages)
4 February 1999Return made up to 31/12/98; full list of members (10 pages)
2 November 1998Full accounts made up to 24 March 1998 (8 pages)
9 February 1998Return made up to 31/12/97; full list of members (10 pages)
27 November 1997Full accounts made up to 24 March 1997 (8 pages)
23 January 1997Return made up to 31/12/96; full list of members (10 pages)
4 November 1996Full accounts made up to 24 March 1996 (10 pages)
15 January 1996Return made up to 31/12/95; full list of members (7 pages)
13 December 1995Full accounts made up to 24 March 1995 (10 pages)