Company NameG & J Investments (Aberdeen) Limited
Company StatusActive
Company NumberSC063347
CategoryPrivate Limited Company
Incorporation Date24 October 1977(46 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameJames Stevenson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1989(11 years, 8 months after company formation)
Appointment Duration34 years, 11 months
RolePainter
Country of ResidenceScotland
Correspondence Address27 Deemount Road
Aberdeen
AB11 7TY
Scotland
Director NameMrs Fiona Littlejohn
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2012(34 years, 6 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Deemount Road
Aberdeen
AB11 7TY
Scotland
Director NameMiss Jill Stevenson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2012(34 years, 6 months after company formation)
Appointment Duration12 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address27 Deemount Road
Aberdeen
AB11 7TY
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed21 January 2013(35 years, 3 months after company formation)
Appointment Duration11 years, 3 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr George Stewart Stevenson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1989(11 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 27 February 2001)
RoleJoiner
Country of ResidenceScotland
Correspondence AddressAnnfield House
304 Great Western Road
Aberdeen
Aberdeenshire
AB10 6PL
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed19 June 1989(11 years, 8 months after company formation)
Appointment Duration18 years, 5 months (resigned 30 November 2007)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed30 November 2007(30 years, 1 month after company formation)
Appointment Duration1 year, 4 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(31 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 January 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Telephone01224 594222
Telephone regionAberdeen

Location

Registered Address27 Deemount Road
Aberdeen
AB11 7TY
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches2 other UK companies use this postal address

Shareholders

12.6k at £1James Stevenson
70.00%
Ordinary
1.2k at £1Fiona Stevenson
6.65%
Ordinary
1.2k at £1Jill Stevenson
6.65%
Ordinary
3k at £1Sheila Elizabeth Stevenson
16.70%
Ordinary

Financials

Year2014
Net Worth£19,877,929
Cash£1,055,446
Current Liabilities£2,049,249

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Charges

20 July 1981Delivered on: 10 August 1981
Satisfied on: 26 May 1994
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Standard security
Secured details: £100,000.
Particulars: 680 king street, aberdeen 303/305 king street, aberdeen 3 merkland road east, aberdeen.
Fully Satisfied
20 July 1981Delivered on: 10 August 1981
Satisfied on: 26 May 1994
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Standard security
Secured details: £100,000.
Particulars: 2A pittodrie lane aberdeen.
Fully Satisfied
23 March 1981Delivered on: 9 April 1981
Satisfied on: 5 September 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The ward road works dundee.
Fully Satisfied
10 October 1980Delivered on: 22 October 1980
Satisfied on: 22 December 1983
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: A development site at great northern road, aberdeen formerly known as 388A, 390, 390A, 392, 392A, 394, 394A, 396, 398, 400, 402, 404 and 406 great northern road, aberdeen with an area of ground fronting canal street, aberdeen at the rear thereof and part of subjects formerly known as strachan's yard, aberdeen together with the superiority of inter alia the said development site.
Fully Satisfied
24 January 1979Delivered on: 2 February 1979
Satisfied on: 3 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 and 2A pittodrie lane, aberdeen.
Fully Satisfied
19 January 1979Delivered on: 1 February 1979
Satisfied on: 26 May 1994
Persons entitled: Industrial and Commercial (Finance) Corporation LTD

Classification: Standard security
Secured details: £400,000.
Particulars: 2A pittodrie lane, aberdeen.
Fully Satisfied
5 April 2005Delivered on: 12 April 2005
Satisfied on: 3 May 2014
Persons entitled: Westhill Development Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of site 9A arnhall business park, westhill, aberdeenshire ABN60112.
Fully Satisfied
5 January 1979Delivered on: 19 January 1979
Satisfied on: 26 May 1994
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Standard security
Secured details: £400,000.
Particulars: 680 king street, aberdeen 303/305 king street, aberdeen 3 merkland road east, aberdeen.
Fully Satisfied
27 April 2004Delivered on: 5 May 2004
Satisfied on: 3 May 2014
Persons entitled: Westhill Devlopment Company Limited

Classification: Standard security
Secured details: Obligations undertaken in terms of a minute of agreement.
Particulars: Part of site 9A arnhall business park, westhill, aberdeen ABN60112.
Fully Satisfied
30 April 1999Delivered on: 10 May 1999
Satisfied on: 3 May 2014
Persons entitled: John Rhind Group Limited, Mcintosh Donald Limited and Alfred John Duncan

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Badentoy farmhouse and redmire cottage, portlethen, kincardineshire.
Fully Satisfied
19 October 1998Delivered on: 30 October 1998
Satisfied on: 26 May 2000
Persons entitled: P.W. Trustees (Aberdeen) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground 2.604 hectares, badentoy industrial estate, portlethen, kincardineshire.
Fully Satisfied
12 July 1990Delivered on: 20 July 1990
Satisfied on: 3 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects now generally known as bodentay ind. Estate, portlethen, kincardineshire.
Fully Satisfied
20 July 1981Delivered on: 10 August 1981
Satisfied on: 5 September 1989
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Standard security
Secured details: £100,000.
Particulars: 682 king street aberdeen.
Fully Satisfied
5 January 1979Delivered on: 11 December 1978
Satisfied on: 3 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Warehouse and office premises at 680 king street, aberdeen warehouse and office premises at 303/305 king street, aberdeen warehouse and office premises at 3 merkland road west, aberdeen.
Fully Satisfied
13 February 1980Delivered on: 21 February 1980
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Retail warehouse at the junction of loch street/john street and jopp's lane, aberdeen.
Outstanding
30 May 2014Delivered on: 6 June 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 117 clydesmill place (otherwise known as unit a) clydesmill industrial estate cambuslang glasgow LAN118714.
Outstanding
26 March 2001Delivered on: 11 April 2001
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.
Outstanding

Filing History

13 September 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
19 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
31 March 2023Satisfaction of charge 5 in full (1 page)
31 March 2023Satisfaction of charge SC0633470021 in full (1 page)
9 March 2023Satisfaction of charge 18 in full (1 page)
12 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
5 July 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
21 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
10 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
12 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
26 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
15 May 2018Total exemption full accounts made up to 28 February 2018 (13 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
6 June 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
6 June 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
9 June 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
9 June 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 18,000
(5 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 18,000
(5 pages)
18 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 18,000
(5 pages)
18 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 18,000
(5 pages)
15 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
15 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
6 June 2014Registration of charge 0633470021 (10 pages)
6 June 2014Registration of charge 0633470021 (10 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 18,000
(5 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 18,000
(5 pages)
28 May 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 May 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
3 May 2014Satisfaction of charge 1 in full (4 pages)
3 May 2014Satisfaction of charge 20 in full (4 pages)
3 May 2014Satisfaction of charge 19 in full (4 pages)
3 May 2014Satisfaction of charge 14 in full (4 pages)
3 May 2014Satisfaction of charge 14 in full (4 pages)
3 May 2014Satisfaction of charge 4 in full (4 pages)
3 May 2014Satisfaction of charge 19 in full (4 pages)
3 May 2014Satisfaction of charge 17 in full (4 pages)
3 May 2014Satisfaction of charge 20 in full (4 pages)
3 May 2014Satisfaction of charge 17 in full (4 pages)
3 May 2014Satisfaction of charge 1 in full (4 pages)
3 May 2014Satisfaction of charge 4 in full (4 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)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
1 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
1 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
13 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
22 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
22 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
22 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
4 June 2012Appointment of Mrs Fiona Littlejohn as a director (2 pages)
4 June 2012Appointment of Miss Jill Stevenson as a director (2 pages)
4 June 2012Appointment of Miss Jill Stevenson as a director (2 pages)
4 June 2012Appointment of Mrs Fiona Littlejohn as a director (2 pages)
8 May 2012Accounts for a small company made up to 28 February 2012 (7 pages)
8 May 2012Accounts for a small company made up to 28 February 2012 (7 pages)
13 September 2011Accounts for a small company made up to 28 February 2011 (7 pages)
13 September 2011Accounts for a small company made up to 28 February 2011 (7 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
25 August 2010Accounts for a small company made up to 28 February 2010 (7 pages)
25 August 2010Accounts for a small company made up to 28 February 2010 (7 pages)
6 June 2010Secretary's details changed for Paull & Williamsons Llp on 1 October 2009 (2 pages)
6 June 2010Secretary's details changed for Paull & Williamsons Llp on 1 October 2009 (2 pages)
6 June 2010Secretary's details changed for Paull & Williamsons Llp on 1 October 2009 (2 pages)
6 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
6 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
23 June 2009Return made up to 31/05/09; full list of members (4 pages)
23 June 2009Return made up to 31/05/09; full list of members (4 pages)
8 June 2009Accounts for a small company made up to 28 February 2009 (8 pages)
8 June 2009Accounts for a small company made up to 28 February 2009 (8 pages)
29 April 2009Secretary appointed paull & williamsons lllp (1 page)
29 April 2009Appointment terminated secretary paull & williamsons (1 page)
29 April 2009Appointment terminated secretary paull & williamsons (1 page)
29 April 2009Secretary appointed paull & williamsons lllp (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
11 June 2008Accounts for a small company made up to 28 February 2008 (7 pages)
11 June 2008Accounts for a small company made up to 28 February 2008 (7 pages)
10 June 2008Return made up to 31/05/08; full list of members (4 pages)
10 June 2008Return made up to 31/05/08; full list of members (4 pages)
10 June 2008Location of register of members (1 page)
10 June 2008Location of register of members (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007New secretary appointed (2 pages)
17 December 2007New secretary appointed (2 pages)
17 December 2007Secretary resigned (1 page)
11 July 2007Return made up to 31/05/07; full list of members (6 pages)
11 July 2007Return made up to 31/05/07; full list of members (6 pages)
22 June 2007Accounts for a small company made up to 28 February 2007 (7 pages)
22 June 2007Accounts for a small company made up to 28 February 2007 (7 pages)
25 October 2006Accounts for a small company made up to 28 February 2006 (7 pages)
25 October 2006Accounts for a small company made up to 28 February 2006 (7 pages)
2 June 2006Return made up to 31/05/06; full list of members (6 pages)
2 June 2006Return made up to 31/05/06; full list of members (6 pages)
7 December 2005Registered office changed on 07/12/05 from: 27 john street aberdeen aberdeenshire AB25 1BT (1 page)
7 December 2005Registered office changed on 07/12/05 from: 27 john street aberdeen aberdeenshire AB25 1BT (1 page)
15 November 2005Accounts for a small company made up to 28 February 2005 (7 pages)
15 November 2005Accounts for a small company made up to 28 February 2005 (7 pages)
28 June 2005Return made up to 31/05/05; full list of members (7 pages)
28 June 2005Return made up to 31/05/05; full list of members (7 pages)
12 April 2005Partic of mort/charge * (3 pages)
12 April 2005Partic of mort/charge * (3 pages)
6 September 2004Accounts for a small company made up to 28 February 2004 (7 pages)
6 September 2004Accounts for a small company made up to 28 February 2004 (7 pages)
15 July 2004Secretary's particulars changed (1 page)
15 July 2004Secretary's particulars changed (1 page)
2 June 2004Return made up to 31/05/04; full list of members (7 pages)
2 June 2004Return made up to 31/05/04; full list of members (7 pages)
5 May 2004Partic of mort/charge * (5 pages)
5 May 2004Partic of mort/charge * (5 pages)
10 July 2003Return made up to 03/06/03; full list of members (7 pages)
10 July 2003Return made up to 03/06/03; full list of members (7 pages)
7 July 2003Accounts for a small company made up to 28 February 2003 (6 pages)
7 July 2003Accounts for a small company made up to 28 February 2003 (6 pages)
16 October 2002Accounts for a small company made up to 28 February 2002 (6 pages)
16 October 2002Accounts for a small company made up to 28 February 2002 (6 pages)
10 July 2002Return made up to 20/05/02; full list of members (8 pages)
10 July 2002Return made up to 20/05/02; full list of members (8 pages)
24 July 2001Accounts for a small company made up to 28 February 2001 (6 pages)
24 July 2001Accounts for a small company made up to 28 February 2001 (6 pages)
17 July 2001£ ic 36000/18000 04/07/01 £ sr 18000@1=18000 (1 page)
17 July 2001£ ic 36000/18000 04/07/01 £ sr 18000@1=18000 (1 page)
16 July 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
16 July 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
16 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 June 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2001Partic of mort/charge * (5 pages)
11 April 2001Partic of mort/charge * (5 pages)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
14 July 2000Return made up to 19/06/00; full list of members
  • 363(287) ‐ Registered office changed on 14/07/00
(8 pages)
14 July 2000Return made up to 19/06/00; full list of members
  • 363(287) ‐ Registered office changed on 14/07/00
(8 pages)
4 July 2000Accounts for a small company made up to 28 February 2000 (6 pages)
4 July 2000Accounts for a small company made up to 28 February 2000 (6 pages)
26 May 2000Dec mort/charge * (4 pages)
26 May 2000Dec mort/charge * (4 pages)
30 June 1999Return made up to 19/06/99; full list of members (6 pages)
30 June 1999Return made up to 19/06/99; full list of members (6 pages)
11 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
11 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
10 May 1999Partic of mort/charge * (5 pages)
10 May 1999Partic of mort/charge * (5 pages)
30 October 1998Partic of mort/charge * (5 pages)
30 October 1998Partic of mort/charge * (5 pages)
1 July 1998Accounts for a small company made up to 28 February 1998 (7 pages)
1 July 1998Accounts for a small company made up to 28 February 1998 (7 pages)
23 June 1998Return made up to 19/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 June 1998Return made up to 19/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 October 1997Accounts for a small company made up to 28 February 1997 (8 pages)
3 October 1997Accounts for a small company made up to 28 February 1997 (8 pages)
17 June 1997Return made up to 19/06/97; no change of members (4 pages)
17 June 1997Return made up to 19/06/97; no change of members (4 pages)
13 September 1996Accounts for a small company made up to 28 February 1996 (6 pages)
13 September 1996Accounts for a small company made up to 28 February 1996 (6 pages)
21 June 1996Return made up to 19/06/96; full list of members (6 pages)
21 June 1996Return made up to 19/06/96; full list of members (6 pages)
11 September 1995Accounts for a small company made up to 28 February 1995 (6 pages)
11 September 1995Accounts for a small company made up to 28 February 1995 (6 pages)
21 June 1995Return made up to 19/06/95; no change of members (4 pages)
21 June 1995Return made up to 19/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
20 July 1990Partic of mort/charge 7844 (4 pages)
20 July 1990Partic of mort/charge 7844 (4 pages)
22 December 1983Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1983Declaration of satisfaction of mortgage/charge (2 pages)
29 May 1981Accounts made up to 28 February 1980 (8 pages)
29 May 1981Accounts made up to 28 February 1980 (8 pages)
12 December 1978Particulars of mortgage/charge (3 pages)
12 December 1978Particulars of mortgage/charge (3 pages)
24 October 1977Certificate of incorporation (1 page)
24 October 1977Certificate of incorporation (1 page)
27 September 1977Memorandum and Articles of Association (12 pages)
27 September 1977Memorandum and Articles of Association (12 pages)