Aberdeen
AB2 6DT
Scotland
Director Name | Anne Elizabeth Still |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1991(13 years after company formation) |
Appointment Duration | 27 years, 5 months (closed 26 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Sanday Road Aberdeen AB2 6DT Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Closed |
Appointed | 17 September 1988(9 years, 12 months after company formation) |
Appointment Duration | 30 years, 5 months (closed 26 February 2019) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Williamina Still |
---|---|
Date of Birth | April 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1988(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 December 1990) |
Role | Company Director |
Correspondence Address | 213 Westburn Road Aberdeen Aberdeenshire AB2 4QF Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1989(10 years, 12 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 January 1990) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Registered Address | 100 Union Street Aberdeen AB10 1QR Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Anne Elizabeth Still 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,963 |
Cash | £522 |
Current Liabilities | £4,980 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
23 May 1980 | Delivered on: 5 June 1980 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Commercial hotel inverurie, aberdeenshire. Outstanding |
---|
29 November 2017 | Satisfaction of charge 1 in full (1 page) |
---|---|
29 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
15 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
16 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
2 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
15 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
22 May 2013 | Statement of capital on 22 May 2013
|
22 May 2013 | Statement by directors (1 page) |
22 May 2013 | Solvency statement dated 17/05/13 (1 page) |
22 May 2013 | Resolutions
|
28 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages) |
20 September 2010 | Director's details changed for Anne Elizabeth Still on 1 January 2010 (2 pages) |
20 September 2010 | Director's details changed for Anne Elizabeth Still on 1 January 2010 (2 pages) |
20 September 2010 | Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
7 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
17 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
20 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
19 September 2006 | Return made up to 17/09/06; full list of members (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
11 October 2005 | Return made up to 17/09/05; full list of members (2 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
21 October 2004 | Director's particulars changed (1 page) |
21 October 2004 | Director's particulars changed (1 page) |
21 October 2004 | Return made up to 17/09/04; full list of members (2 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
15 October 2003 | Return made up to 17/09/03; full list of members (5 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
25 October 2002 | Return made up to 17/09/02; full list of members (5 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
9 October 2001 | Return made up to 17/09/01; full list of members (5 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
29 August 2001 | Amended accounts made up to 31 October 2000 (5 pages) |
28 October 2000 | Return made up to 17/09/00; full list of members (5 pages) |
28 October 2000 | Resolutions
|
29 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
31 October 1999 | Return made up to 17/09/99; full list of members (5 pages) |
26 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
16 November 1998 | Return made up to 17/09/98; full list of members (5 pages) |
14 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
8 December 1997 | Return made up to 17/09/97; full list of members (5 pages) |
26 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
5 November 1996 | Return made up to 17/09/96; full list of members (5 pages) |
19 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
20 September 1995 | Return made up to 17/09/95; full list of members (6 pages) |
25 July 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |