Aberdeen
AB10 1HA
Scotland
Director Name | Mrs Mary Margaret Leslie |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 1994(18 years, 1 month after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 November 2009(33 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Brian James Tough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(12 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 December 1989) |
Role | Administrative Assistant |
Correspondence Address | 5 Leddach Road Westhill Aberdeen |
Secretary Name | Brian James Tough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(12 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 April 1989) |
Role | Company Director |
Correspondence Address | 5 Leddach Road Westhill Aberdeen |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1989(12 years, 8 months after company formation) |
Appointment Duration | 19 years (resigned 05 May 2008) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2008(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 November 2009) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
85 at £1 | William Gammie Leslie 85.00% Ordinary |
---|---|
15 at £1 | Mary Margaret Leslie 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£67,105 |
Cash | £5,763 |
Current Liabilities | £73,949 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 5 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (7 months from now) |
26 October 1998 | Delivered on: 29 October 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 areas of ground at burnett arms hotel, kemnay, aberdeen. Outstanding |
---|---|
8 May 1997 | Delivered on: 20 May 1997 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. Outstanding |
27 February 1995 | Delivered on: 7 March 1995 Persons entitled: Stewart Milne Group Limited Classification: Standard security Secured details: All sums due and to become due in terms of an agreement. Particulars: Plots 7 and 8, fallow road, westhill, aberdeen. Outstanding |
15 July 1993 | Delivered on: 23 July 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.42 acres at crombie croft, westhill, aberdeen lying adjacent to fallow road, westhill. Outstanding |
26 May 1992 | Delivered on: 4 June 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 4028 acres at culter house, milltimber, aberdeen. Outstanding |
19 February 1990 | Delivered on: 8 March 1990 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area or piece of land part of the farm of south affleck, maud, new deer, aberdeen extending to 8 acres and 222 thousandth or decimal parts of an acre. Outstanding |
18 January 1990 | Delivered on: 29 January 1990 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Boyne cottage westhill, skene, aberdeenshire and adjoining ground. Outstanding |
23 July 1980 | Delivered on: 30 July 1980 Persons entitled: Ian Manson Smith and Another Classification: Standard security Secured details: £55,000. Particulars: Land at maud described in a disposition by ian manson smith and another in favour of the company. Dated 8/12/79 and recorded grs aberdeen, 17/3/80. Outstanding |
13 May 1999 | Delivered on: 25 May 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Site at broomhill, kintore. Outstanding |
6 April 1979 | Delivered on: 11 April 1979 Satisfied on: 21 September 1999 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 |
5 November 2020 | Confirmation statement made on 5 November 2020 with updates (4 pages) |
---|---|
26 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
6 November 2019 | Confirmation statement made on 5 November 2019 with updates (4 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
5 November 2018 | Confirmation statement made on 5 November 2018 with updates (4 pages) |
5 November 2018 | Director's details changed for Mr William Gammie Leslie on 5 November 2018 (2 pages) |
5 November 2018 | Change of details for Mr William Gammie Leslie as a person with significant control on 5 November 2018 (2 pages) |
5 November 2018 | Director's details changed for Mary Margaret Leslie on 5 November 2018 (2 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
15 November 2017 | Director's details changed for Mr William Gammie Leslie on 4 November 2017 (2 pages) |
15 November 2017 | Change of details for Mr William Gammie Leslie as a person with significant control on 4 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr William Gammie Leslie on 4 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mary Margaret Leslie on 4 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mary Margaret Leslie on 4 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr William Gammie Leslie on 4 November 2017 (2 pages) |
15 November 2017 | Change of details for Mr William Gammie Leslie as a person with significant control on 4 November 2017 (2 pages) |
15 November 2017 | Change of details for Mr William Gammie Leslie as a person with significant control on 4 November 2017 (2 pages) |
15 November 2017 | Change of details for Mr William Gammie Leslie as a person with significant control on 4 November 2017 (2 pages) |
15 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
15 November 2017 | Director's details changed for Mary Margaret Leslie on 4 November 2017 (2 pages) |
15 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
15 November 2017 | Director's details changed for Mr William Gammie Leslie on 4 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mary Margaret Leslie on 4 November 2017 (2 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
9 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
23 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
13 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
10 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
23 December 2009 | Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page) |
23 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page) |
23 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 23 December 2009 (1 page) |
23 December 2009 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 23 December 2009 (1 page) |
23 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Appointment of Lc Secretaries Limited as a secretary (2 pages) |
23 December 2009 | Appointment of Lc Secretaries Limited as a secretary (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
11 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
11 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
20 May 2008 | Appointment terminated secretary stronachs (1 page) |
20 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
20 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
20 May 2008 | Appointment terminated secretary stronachs (1 page) |
13 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
13 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
24 November 2006 | Return made up to 05/11/06; full list of members (3 pages) |
24 November 2006 | Return made up to 05/11/06; full list of members (3 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
24 November 2005 | Return made up to 05/11/05; full list of members (3 pages) |
24 November 2005 | Return made up to 05/11/05; full list of members (3 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
28 October 2004 | Return made up to 05/11/04; full list of members (5 pages) |
28 October 2004 | Return made up to 05/11/04; full list of members (5 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
6 January 2004 | Return made up to 05/11/03; full list of members (5 pages) |
6 January 2004 | Return made up to 05/11/03; full list of members (5 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
8 November 2002 | Return made up to 05/11/02; full list of members (5 pages) |
8 November 2002 | Return made up to 05/11/02; full list of members (5 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
7 December 2001 | Return made up to 05/11/01; full list of members (5 pages) |
7 December 2001 | Return made up to 05/11/01; full list of members (5 pages) |
27 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
27 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
24 November 2000 | Return made up to 05/11/00; full list of members (5 pages) |
24 November 2000 | Return made up to 05/11/00; full list of members (5 pages) |
27 June 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
27 June 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
18 January 2000 | Return made up to 05/11/99; full list of members (5 pages) |
18 January 2000 | Return made up to 05/11/99; full list of members (5 pages) |
21 September 1999 | Dec mort/charge * (4 pages) |
21 September 1999 | Dec mort/charge * (4 pages) |
23 July 1999 | Full accounts made up to 31 August 1998 (9 pages) |
23 July 1999 | Full accounts made up to 31 August 1998 (9 pages) |
25 May 1999 | Partic of mort/charge * (5 pages) |
25 May 1999 | Partic of mort/charge * (5 pages) |
10 November 1998 | Return made up to 05/11/98; full list of members (6 pages) |
10 November 1998 | Return made up to 05/11/98; full list of members (6 pages) |
29 October 1998 | Partic of mort/charge * (5 pages) |
29 October 1998 | Partic of mort/charge * (5 pages) |
30 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
30 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
5 November 1997 | Return made up to 05/11/97; no change of members (6 pages) |
5 November 1997 | Return made up to 05/11/97; no change of members (6 pages) |
20 May 1997 | Partic of mort/charge * (5 pages) |
20 May 1997 | Partic of mort/charge * (5 pages) |
20 March 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
20 March 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
15 December 1996 | Return made up to 05/11/96; full list of members (6 pages) |
15 December 1996 | Return made up to 05/11/96; full list of members (6 pages) |
7 May 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
7 May 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
10 January 1996 | Secretary's particulars changed (2 pages) |
10 January 1996 | Secretary's particulars changed (2 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page) |
22 December 1995 | Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page) |
22 November 1995 | Return made up to 05/11/95; no change of members (8 pages) |
22 November 1995 | Return made up to 05/11/95; no change of members (8 pages) |
3 August 1976 | Incorporation (11 pages) |
3 August 1976 | Incorporation (11 pages) |