Aberdeen
Grampian
AB23 8JD
Scotland
Director Name | Mrs Charmain Tattersall |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2019(38 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Ellon Road Bridge Of Don Aberdeen Grampian AB23 8ED Scotland |
Secretary Name | Mrs Charmain Tattersall |
---|---|
Status | Current |
Appointed | 21 February 2020(39 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 21 Ellon Road Bridge Of Don Aberdeen Grampian AB23 8ED Scotland |
Director Name | James Anderson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1988(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 June 1991) |
Role | Blast Cleaner |
Correspondence Address | Lochside Parkhill Dyce Aberdeen AB2 0AT Scotland |
Director Name | Raymond Alexander Cassidy Murray |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1988(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 08 April 2000) |
Role | Blast Cleaner |
Correspondence Address | 8 Rappahouse End Bridge Of Don Aberdeen Aberdeenshire |
Director Name | Joseph Paul Clark |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1988(7 years, 9 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 15 April 2019) |
Role | Blast Cleaner |
Country of Residence | Scotland |
Correspondence Address | 8 Millersmires End Bridge Of Don Aberdeen |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1988(7 years, 9 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 06 May 2008) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(27 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 21 February 2020) |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Website | www.aberdeenblast.com |
---|---|
Email address | [email protected] |
Telephone | 01224 896565 |
Telephone region | Aberdeen |
Registered Address | Hillview Road East Tullos Industrial Estate Aberdeen AB12 3HB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
67 at £1 | Joseph Paul Clark 50.38% Ordinary |
---|---|
66 at £1 | Executors Of R.a.c. Murray 49.62% Ordinary |
Year | 2014 |
---|---|
Net Worth | £685,757 |
Cash | £26,792 |
Current Liabilities | £193,842 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
26 March 2010 | Delivered on: 13 April 2010 Satisfied on: 12 April 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
25 June 1998 | Delivered on: 6 July 1998 Satisfied on: 12 April 2011 Persons entitled: Kellock Limited 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 |
19 March 1996 | Delivered on: 26 March 1996 Satisfied on: 12 April 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Land and building at greenbank place,aberdeen. Fully Satisfied |
27 April 1995 | Delivered on: 11 May 1995 Satisfied on: 12 April 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the lease granted by the corporation of the city of aberdeen in favour of the webster tyre company limited. Fully Satisfied |
7 May 1991 | Delivered on: 15 May 1991 Satisfied on: 12 April 2011 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 |
16 January 1990 | Delivered on: 22 January 1990 Satisfied on: 6 April 1995 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 |
29 April 1981 | Delivered on: 19 May 1981 Satisfied on: 30 January 1990 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 |
20 March 1991 | Delivered on: 5 April 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 st machar road aberdeen. Outstanding |
22 May 2023 | Delivered on: 7 June 2023 Persons entitled: Ecapital Commercial Finance (North) Limited Classification: A registered charge Outstanding |
27 April 2011 | Delivered on: 13 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground measuring 2.52 acres situated on the south side of greenwell road aberdeen. Outstanding |
27 April 2011 | Delivered on: 13 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground measuring 0.86 acres situated on the northeast side of hillview road east tulios aberdeen. Outstanding |
2 July 2010 | Delivered on: 10 July 2010 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
7 July 2010 | Delivered on: 9 July 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
8 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
11 December 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
24 February 2020 | Appointment of Mrs Charmain Tattersall as a secretary on 21 February 2020 (2 pages) |
24 February 2020 | Termination of appointment of Stronachs Secretaries Limited as a secretary on 21 February 2020 (1 page) |
24 February 2020 | Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to Hillview Road East Tullos Industrial Estate Aberdeen AB12 3HB on 24 February 2020 (1 page) |
20 February 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
17 April 2019 | Termination of appointment of Joseph Paul Clark as a director on 15 April 2019 (1 page) |
17 April 2019 | Appointment of Mr Steven Clark as a director on 15 April 2019 (2 pages) |
17 April 2019 | Cessation of Joseph Clark as a person with significant control on 15 April 2019 (1 page) |
17 April 2019 | Appointment of Mrs Charmain Tattersall as a director on 15 April 2019 (2 pages) |
17 April 2019 | Notification of Steven Clark as a person with significant control on 15 April 2019 (2 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
7 February 2018 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
27 December 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
27 December 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption full accounts made up to 29 February 2012 (12 pages) |
30 November 2012 | Total exemption full accounts made up to 29 February 2012 (12 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
4 May 2011 | Alterations to floating charge 10 (5 pages) |
4 May 2011 | Alterations to floating charge 10 (5 pages) |
12 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
12 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
12 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
12 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
12 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
12 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
12 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
12 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
12 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
12 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
17 January 2011 | Secretary's details changed for Stronachs Secretaries Limited on 13 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Joseph Paul Clark on 13 January 2010 (2 pages) |
17 January 2011 | Secretary's details changed for Stronachs Secretaries Limited on 13 January 2011 (2 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Director's details changed for Joseph Paul Clark on 13 January 2010 (2 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 11 (18 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 11 (18 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
30 December 2008 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
30 December 2008 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
15 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
15 May 2008 | Appointment terminated secretary stronachs (1 page) |
15 May 2008 | Appointment terminated secretary stronachs (1 page) |
15 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
13 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
13 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
29 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
29 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
30 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
30 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
4 January 2005 | Accounts for a small company made up to 28 February 2004 (8 pages) |
4 January 2005 | Accounts for a small company made up to 28 February 2004 (8 pages) |
23 December 2004 | Return made up to 31/12/04; full list of members (5 pages) |
23 December 2004 | Return made up to 31/12/04; full list of members (5 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
31 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
31 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
7 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
7 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
7 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
7 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
7 January 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
7 January 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
17 March 1999 | Return made up to 31/12/98; full list of members (5 pages) |
17 March 1999 | Return made up to 31/12/98; full list of members (5 pages) |
15 December 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
15 December 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
23 September 1998 | Alterations to a floating charge (8 pages) |
23 September 1998 | Alterations to a floating charge (8 pages) |
7 September 1998 | Alterations to a floating charge (5 pages) |
7 September 1998 | Alterations to a floating charge (11 pages) |
7 September 1998 | Alterations to a floating charge (11 pages) |
7 September 1998 | Alterations to a floating charge (5 pages) |
6 July 1998 | Partic of mort/charge * (5 pages) |
6 July 1998 | Partic of mort/charge * (5 pages) |
30 December 1997 | Return made up to 31/12/97; full list of members (5 pages) |
30 December 1997 | Return made up to 31/12/97; full list of members (5 pages) |
29 December 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
29 December 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
7 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
18 December 1996 | Accounts for a small company made up to 29 February 1996 (10 pages) |
18 December 1996 | Accounts for a small company made up to 29 February 1996 (10 pages) |
26 March 1996 | Partic of mort/charge * (3 pages) |
26 March 1996 | Partic of mort/charge * (3 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (2 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (2 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) |
4 September 1995 | Accounts for a small company made up to 28 February 1995 (20 pages) |
4 September 1995 | Accounts for a small company made up to 28 February 1995 (20 pages) |
11 May 1995 | Partic of mort/charge * (12 pages) |
11 May 1995 | Partic of mort/charge * (12 pages) |
6 April 1995 | Dec mort/charge * (3 pages) |
6 April 1995 | Dec mort/charge * (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |