Aberdeen
AB15 6DZ
Scotland
Director Name | Paul Andrew Eden Harper |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2019(41 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 17 North Anderson Drive Aberdeen AB15 6DZ Scotland |
Secretary Name | Mrs Laura Campbell Christie |
---|---|
Status | Current |
Appointed | 17 March 2022(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 17 North Anderson Drive Aberdeen AB15 6DZ Scotland |
Director Name | Mr Hugh Alexander Barrie Harper |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1990(12 years, 5 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 08 August 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Rubislaw Den South Aberdeen Aberdeenshire AB2 6BB Scotland |
Director Name | Mr Jonathan Barrie Nicholson Harper |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(34 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Carden Place Aberdeen AB10 1UQ Scotland |
Secretary Name | H A B Harper & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1990(12 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 July 2007) |
Correspondence Address | 22 Carden Place Aberdeen AB10 1UQ Scotland |
Secretary Name | Laurie & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2007(29 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 November 2014) |
Correspondence Address | 17 Victoria Street Aberdeen AB10 1PU Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2014(36 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 March 2022) |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Telephone | 01224 620646 |
---|---|
Telephone region | Aberdeen |
Registered Address | 17 North Anderson Drive Aberdeen AB15 6DZ Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 8 other UK companies use this postal address |
5k at £1 | Vivienne Harper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £37,700 |
Net Worth | £376,703 |
Cash | £8,503 |
Current Liabilities | £4,682 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months from now) |
31 August 1995 | Delivered on: 8 September 1995 Satisfied on: 4 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 5 and plot 11 of the development at crathie gardens, crathie gardens west, aberdeen. Fully Satisfied |
---|---|
9 August 1995 | Delivered on: 16 August 1995 Satisfied on: 4 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 3 and plot 9, crathie gardens, crathie gardens west, aberdeen. Fully Satisfied |
28 February 1988 | Delivered on: 9 March 1988 Satisfied on: 4 February 2015 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 |
28 February 1988 | Delivered on: 10 March 1988 Satisfied on: 27 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of offset Secured details: All sums due or to become due by andrews (aberdeen) LTD. Particulars: The balances at credit of any accounts held by the bank in name of the company. Fully Satisfied |
28 January 1988 | Delivered on: 3 February 1988 Satisfied on: 4 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 & 15 earlswells walk, cuth, aberdeen. Fully Satisfied |
5 March 1982 | Delivered on: 19 March 1982 Satisfied on: 15 January 1988 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. Fully Satisfied |
26 January 1979 | Delivered on: 13 March 1979 Satisfied on: 18 May 1999 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Standard security Secured details: £74,900 and all further moneys due, or to become due from the company to the chargee. Particulars: Plot 180 fairacres development, west cults, county of aberdeen plot 183 fairacres development, west cults in the county of aberdeen. Fully Satisfied |
20 February 2024 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
---|---|
5 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
31 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
30 October 2022 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
17 March 2022 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 17 March 2022 (1 page) |
17 March 2022 | Registered office address changed from 22 Carden Place Aberdeen AB10 1UQ to 17 North Anderson Drive Aberdeen AB15 6DZ on 17 March 2022 (1 page) |
17 March 2022 | Appointment of Mrs Laura Campbell Christie as a secretary on 17 March 2022 (2 pages) |
24 January 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
21 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
20 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
28 February 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
19 October 2020 | Confirmation statement made on 6 October 2020 with updates (4 pages) |
27 December 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
17 October 2019 | Appointment of Paul Andrew Eden Harper as a director on 15 October 2019 (2 pages) |
17 October 2019 | Confirmation statement made on 6 October 2019 with updates (4 pages) |
17 October 2019 | Termination of appointment of Jonathan Barrie Nicholson Harper as a director on 15 October 2019 (1 page) |
18 January 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
11 October 2018 | Confirmation statement made on 6 October 2018 with updates (4 pages) |
25 January 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
11 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
6 October 2017 | Notification of Vivienne Harper as a person with significant control on 6 April 2016 (2 pages) |
6 October 2017 | Withdrawal of a person with significant control statement on 6 October 2017 (2 pages) |
6 October 2017 | Notification of Vivienne Harper as a person with significant control on 6 April 2016 (2 pages) |
6 October 2017 | Withdrawal of a person with significant control statement on 6 October 2017 (2 pages) |
7 February 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
7 February 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
11 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
18 March 2016 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
18 March 2016 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
27 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
31 March 2015 | Director's details changed for Mrs Vivienne Harper on 31 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mrs Vivienne Harper on 31 March 2015 (2 pages) |
12 February 2015 | Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
12 February 2015 | Register inspection address has been changed from 22 Carden Place Aberdeen AB10 1UQ United Kingdom to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
12 February 2015 | Register inspection address has been changed from 22 Carden Place Aberdeen AB10 1UQ United Kingdom to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
12 February 2015 | Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
4 February 2015 | Satisfaction of charge 6 in full (4 pages) |
4 February 2015 | Satisfaction of charge 4 in full (4 pages) |
4 February 2015 | Satisfaction of charge 8 in full (4 pages) |
4 February 2015 | Satisfaction of charge 4 in full (4 pages) |
4 February 2015 | Satisfaction of charge 7 in full (4 pages) |
4 February 2015 | Satisfaction of charge 7 in full (4 pages) |
4 February 2015 | Satisfaction of charge 8 in full (4 pages) |
4 February 2015 | Satisfaction of charge 6 in full (4 pages) |
27 January 2015 | Satisfaction of charge 5 in full (4 pages) |
27 January 2015 | Satisfaction of charge 5 in full (4 pages) |
22 January 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
22 January 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
11 December 2014 | Termination of appointment of Laurie & Co as a secretary on 20 November 2014 (1 page) |
11 December 2014 | Appointment of Brodies Secretarial Services Limited as a secretary on 20 November 2014 (2 pages) |
11 December 2014 | Appointment of Brodies Secretarial Services Limited as a secretary on 20 November 2014 (2 pages) |
11 December 2014 | Termination of appointment of Laurie & Co as a secretary on 20 November 2014 (1 page) |
31 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
28 October 2013 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
28 October 2013 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
10 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
27 February 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
27 February 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
6 November 2012 | Appointment of Jonathan Barrie Nicholson Harper as a director (2 pages) |
6 November 2012 | Appointment of Jonathan Barrie Nicholson Harper as a director (2 pages) |
1 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Termination of appointment of Hugh Harper as a director (1 page) |
1 November 2012 | Termination of appointment of Hugh Harper as a director (1 page) |
1 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
27 July 2011 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
20 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
30 June 2010 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
16 February 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
16 February 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
27 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Secretary's details changed for Laurie & Co on 2 October 2009 (1 page) |
27 October 2009 | Director's details changed for Mr Hugh Alexander Barrie Harper on 2 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Secretary's details changed for Laurie & Co on 2 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Laurie & Co on 2 October 2009 (1 page) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
27 October 2009 | Director's details changed for Mr Hugh Alexander Barrie Harper on 2 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Director's details changed for Mr Hugh Alexander Barrie Harper on 2 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mrs Vivienne Harper on 2 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mrs Vivienne Harper on 2 October 2009 (2 pages) |
27 October 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Director's details changed for Mrs Vivienne Harper on 2 October 2009 (2 pages) |
27 October 2009 | Register inspection address has been changed (1 page) |
7 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
7 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
18 September 2008 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
18 September 2008 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
2 April 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
2 April 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
10 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
10 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | Secretary resigned (1 page) |
4 April 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
4 April 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
26 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
26 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
3 April 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
3 April 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
3 November 2005 | Return made up to 06/10/05; full list of members (7 pages) |
3 November 2005 | Return made up to 06/10/05; full list of members (7 pages) |
25 November 2004 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
25 November 2004 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
3 November 2004 | Return made up to 06/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 06/10/04; full list of members (7 pages) |
6 January 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
6 January 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
14 October 2003 | Return made up to 06/10/03; full list of members
|
14 October 2003 | Return made up to 06/10/03; full list of members
|
9 March 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
9 March 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: 99 bon-accord street aberdeen AB1 2ED (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: 99 bon-accord street aberdeen AB1 2ED (1 page) |
26 September 2002 | Return made up to 06/10/02; full list of members (7 pages) |
26 September 2002 | Return made up to 06/10/02; full list of members (7 pages) |
18 January 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
18 January 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
19 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
19 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
20 October 2000 | Return made up to 06/10/00; no change of members (6 pages) |
20 October 2000 | Return made up to 06/10/00; no change of members (6 pages) |
23 August 2000 | Full accounts made up to 31 May 2000 (10 pages) |
23 August 2000 | Full accounts made up to 31 May 2000 (10 pages) |
3 November 1999 | Return made up to 06/10/99; full list of members (6 pages) |
3 November 1999 | Return made up to 06/10/99; full list of members (6 pages) |
28 July 1999 | Full accounts made up to 31 May 1999 (10 pages) |
28 July 1999 | Full accounts made up to 31 May 1999 (10 pages) |
18 May 1999 | Dec mort/charge * (4 pages) |
18 May 1999 | Dec mort/charge * (4 pages) |
4 May 1999 | Full accounts made up to 31 May 1998 (11 pages) |
4 May 1999 | Full accounts made up to 31 May 1998 (11 pages) |
29 October 1998 | Return made up to 06/10/98; no change of members (4 pages) |
29 October 1998 | Return made up to 06/10/98; no change of members (4 pages) |
15 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
15 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
19 September 1997 | Full accounts made up to 31 May 1997 (11 pages) |
19 September 1997 | Full accounts made up to 31 May 1997 (11 pages) |
27 November 1996 | Return made up to 06/10/96; full list of members (6 pages) |
27 November 1996 | Return made up to 06/10/96; full list of members (6 pages) |
9 August 1996 | Full accounts made up to 31 May 1996 (13 pages) |
9 August 1996 | Full accounts made up to 31 May 1996 (13 pages) |
26 October 1995 | Return made up to 06/10/95; no change of members (4 pages) |
26 October 1995 | Return made up to 06/10/95; no change of members (4 pages) |
4 January 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
4 January 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
1 November 1994 | Return made up to 06/10/94; no change of members (5 pages) |
1 November 1994 | Return made up to 06/10/94; no change of members (5 pages) |
12 March 1994 | Return made up to 06/10/93; full list of members (5 pages) |
12 March 1994 | Return made up to 06/10/93; full list of members (5 pages) |
4 March 1994 | Accounts for a small company made up to 31 May 1993 (6 pages) |
4 March 1994 | Accounts for a small company made up to 31 May 1993 (6 pages) |
4 February 1993 | Accounts for a small company made up to 31 May 1992 (5 pages) |
4 February 1993 | Accounts for a small company made up to 31 May 1992 (5 pages) |
30 October 1992 | Return made up to 06/10/92; no change of members (4 pages) |
30 October 1992 | Return made up to 06/10/92; no change of members (4 pages) |
13 May 1992 | Accounts for a small company made up to 31 May 1991 (5 pages) |
13 May 1992 | Accounts for a small company made up to 31 May 1991 (5 pages) |
24 October 1991 | Return made up to 06/10/91; no change of members (4 pages) |
24 October 1991 | Accounts for a small company made up to 31 May 1990 (5 pages) |
24 October 1991 | Accounts for a small company made up to 31 May 1990 (5 pages) |
24 October 1991 | Return made up to 06/10/91; no change of members (4 pages) |
24 May 1991 | Accounts for a small company made up to 31 May 1989 (4 pages) |
24 May 1991 | Accounts for a small company made up to 31 May 1989 (4 pages) |
18 March 1991 | Return made up to 02/10/90; full list of members (6 pages) |
18 March 1991 | Return made up to 02/10/90; full list of members (6 pages) |
9 November 1990 | Return made up to 06/10/89; full list of members (6 pages) |
9 November 1990 | Return made up to 06/10/89; full list of members (6 pages) |
17 October 1988 | Resolutions
|
17 October 1988 | Resolutions
|
3 June 1988 | Resolutions
|
3 June 1988 | Resolutions
|
25 April 1988 | Accounts for a small company made up to 31 May 1987 (4 pages) |
25 April 1988 | Accounts for a small company made up to 31 May 1987 (4 pages) |
2 May 1978 | Incorporation (21 pages) |
2 May 1978 | Incorporation (21 pages) |