Aberdeen
AB15 6AW
Scotland
Director Name | Graeme Stewart Cameron |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 1989(9 years, 1 month after company formation) |
Appointment Duration | 28 years (closed 29 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 217 Queens Road Aberdeen AB15 8DL Scotland |
Director Name | Patricia Ann Moir |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 1989(9 years, 1 month after company formation) |
Appointment Duration | 28 years (closed 29 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodland 223 Queens Road Aberdeen Aberdeenshire AB15 8DL Scotland |
Secretary Name | Patricia Ann Moir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 1989(9 years, 1 month after company formation) |
Appointment Duration | 28 years (closed 29 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodland 223 Queens Road Aberdeen Aberdeenshire AB15 8DL Scotland |
Website | andrewphilip.co.uk |
---|
Registered Address | Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
30 at £1 | Gordon Cameron 33.33% Ordinary |
---|---|
30 at £1 | Graeme Stewart Cameron 33.33% Ordinary |
30 at £1 | Patricia Ann Moir 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £772,673 |
Cash | £779,578 |
Current Liabilities | £7,325 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 May 2008 | Delivered on: 30 May 2008 Persons entitled: Ashley Group Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Small glebe, corseduick road, newmachar ABN95944. Outstanding |
---|---|
2 March 1999 | Delivered on: 12 March 1999 Satisfied on: 24 October 2000 Persons entitled: James Banks & Douglas Morgan Watson Classification: Standard security Secured details: Whole obligations in terms of missives. Particulars: 35 culter house road, milltimber, aberdeen. Fully Satisfied |
1 November 1995 | Delivered on: 7 November 1995 Satisfied on: 10 January 1996 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 |
2 September 1991 | Delivered on: 11 September 1991 Satisfied on: 6 July 1994 Persons entitled: George Roderick Bews and Alter Classification: Standard security Secured details: Obligations for a conveyance or conveyances contained in missives. Particulars: Store premises at 4 cranford road together with open area to the rear of 531/533 great western road aberdeen. Fully Satisfied |
29 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 June 2017 | Return of final meeting of voluntary winding up (5 pages) |
6 April 2016 | Resolutions
|
4 April 2016 | Registered office address changed from 49 Carden Place Aberdeen AB10 1UN to C/O Kpmg Llp Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 4 April 2016 (2 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
3 September 2015 | Registered office address changed from C/O Andrew Philip 49 Carden Place Aberdeen AB10 1UN to 49 Carden Place Aberdeen AB10 1UN on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from C/O Andrew Philip 49 Carden Place Aberdeen AB10 1UN to 49 Carden Place Aberdeen AB10 1UN on 3 September 2015 (1 page) |
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Registered office address changed from Andrew a B Philip 49 Carden Place Aberdeen Aberdeenshire AB10 1UN on 12 September 2011 (1 page) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 August 2010 | Director's details changed for Patricia Ann Moir on 1 January 2010 (2 pages) |
18 August 2010 | Director's details changed for Gordon Cameron on 1 January 2010 (2 pages) |
18 August 2010 | Director's details changed for Patricia Ann Moir on 1 January 2010 (2 pages) |
18 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Director's details changed for Graeme Stewart Cameron on 1 January 2010 (2 pages) |
18 August 2010 | Director's details changed for Graeme Stewart Cameron on 1 January 2010 (2 pages) |
18 August 2010 | Director's details changed for Gordon Cameron on 1 January 2010 (2 pages) |
19 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
7 September 2007 | Return made up to 17/08/07; full list of members
|
20 August 2007 | Accounts for a small company made up to 31 March 2007 (3 pages) |
25 May 2007 | Company name changed greenbrae services LIMITED\certificate issued on 25/05/07 (2 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 August 2006 | Return made up to 17/08/06; full list of members (7 pages) |
12 August 2005 | Return made up to 17/08/05; full list of members (7 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
13 July 2004 | Location of register of members (1 page) |
13 July 2004 | Location of debenture register (1 page) |
2 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
20 August 2003 | Return made up to 17/08/03; full list of members
|
28 August 2002 | Return made up to 17/08/02; full list of members (7 pages) |
8 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
28 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 August 2001 | Return made up to 17/08/01; full list of members
|
24 October 2000 | Dec mort/charge * (4 pages) |
3 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 August 2000 | Return made up to 17/08/00; full list of members
|
26 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 August 1999 | Return made up to 17/08/99; no change of members
|
12 March 1999 | Partic of mort/charge * (5 pages) |
8 September 1998 | Return made up to 17/08/98; no change of members (4 pages) |
8 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 August 1997 | Return made up to 28/08/97; full list of members (6 pages) |
21 November 1996 | Ad 06/09/96--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
21 November 1996 | Particulars of contract relating to shares (3 pages) |
23 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 August 1996 | Return made up to 28/08/96; full list of members
|
10 January 1996 | Dec mort/charge * (4 pages) |
11 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
7 November 1995 | Partic of mort/charge * (3 pages) |
6 September 1995 | Return made up to 28/08/95; no change of members (4 pages) |