Aberdeen
Aberdeenshire
AB15 6AR
Scotland
Director Name | Marlene Helen McRae |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 27 years, 4 months (closed 23 April 2019) |
Role | Housewife |
Correspondence Address | 19 Angusfield Avenue Aberdeen AB15 6AR Scotland |
Secretary Name | Mr Alan McRae |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 27 years, 4 months (closed 23 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Angusfield Avenue Aberdeen Aberdeenshire AB15 6AR Scotland |
Registered Address | 19 Angusfield Avenue Aberdeen AB15 6AR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
99 at £1 | Alan Mcrae 99.00% Ordinary |
---|---|
1 at £1 | Marlene Helen Mcrae 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,432 |
Cash | £3,230 |
Current Liabilities | £163,178 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
20 March 2009 | Delivered on: 25 March 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 301 queens road, aberdeen. Outstanding |
---|---|
9 March 1988 | Delivered on: 24 March 1988 Persons entitled: Tennent Caledonian Breweries LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 13 north silver street, aberdeen. Outstanding |
26 January 1988 | Delivered on: 1 February 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. Outstanding |
11 December 1985 | Delivered on: 23 December 1985 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground lying in the parish of drumoak and county of aberdeen. Outstanding |
26 April 2000 | Delivered on: 11 May 2000 Satisfied on: 8 February 2001 Persons entitled: Mrs Jessie Pirie Classification: Standard security Secured details: £30,000. Particulars: Subjects extending to 0.032 hectares lying to the north of countesswells road, aberdeen. Fully Satisfied |
7 August 1995 | Delivered on: 14 August 1995 Satisfied on: 22 October 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole that plot or area of ground lying on the north side of academy street academy lane aberdeen together with the building known as academy street hall academy street aberdeen. Fully Satisfied |
24 February 1988 | Delivered on: 10 March 1988 Satisfied on: 28 June 1990 Persons entitled: Tennent Caledonian Breweries LTD 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 |
11 February 1988 | Delivered on: 19 February 1988 Satisfied on: 31 August 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 13 north silver st. Aberdeen. Fully Satisfied |
4 December 1986 | Delivered on: 15 December 1986 Satisfied on: 19 September 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 24, 25 & 26 regent quay aberdeen consisting of the crown & anchor bar, shop adjoining & tenement property with exceptions. Fully Satisfied |
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2019 | Application to strike the company off the register (3 pages) |
14 February 2018 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
13 February 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
3 February 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 March 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-03-11
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 January 2015 | Resolutions
|
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Registered office address changed from Alken House Greenbank Road East Tullos Aberdeen Ab 14B on 27 December 2012 (1 page) |
27 December 2012 | Registered office address changed from Alken House Greenbank Road East Tullos Aberdeen Ab 14B on 27 December 2012 (1 page) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
29 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
21 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Resolutions
|
17 November 2010 | Resolutions
|
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
17 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 January 2009 | Return made up to 15/12/08; full list of members (10 pages) |
9 January 2009 | Return made up to 15/12/08; full list of members (10 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 January 2008 | Return made up to 15/12/07; no change of members (7 pages) |
23 January 2008 | Return made up to 15/12/07; no change of members (7 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
15 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
15 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
22 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
7 February 2006 | Return made up to 15/12/05; full list of members
|
7 February 2006 | Return made up to 15/12/05; full list of members
|
30 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
30 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
11 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
6 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
10 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
21 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
16 August 2001 | Secretary's particulars changed (1 page) |
16 August 2001 | Secretary's particulars changed (1 page) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
8 February 2001 | Dec mort/charge * (4 pages) |
8 February 2001 | Dec mort/charge * (4 pages) |
9 January 2001 | Return made up to 15/12/00; full list of members
|
9 January 2001 | Return made up to 15/12/00; full list of members
|
19 October 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
19 October 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
11 May 2000 | Partic of mort/charge * (5 pages) |
11 May 2000 | Partic of mort/charge * (5 pages) |
18 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
18 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
9 December 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
9 December 1999 | Accounts for a small company made up to 30 June 1997 (5 pages) |
9 December 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
9 December 1999 | Accounts for a small company made up to 30 June 1997 (5 pages) |
8 December 1999 | Compulsory strike-off action has been discontinued (1 page) |
8 December 1999 | Compulsory strike-off action has been discontinued (1 page) |
6 December 1999 | Withdrawal of application for striking off (1 page) |
6 December 1999 | Withdrawal of application for striking off (1 page) |
10 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
10 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
22 July 1999 | Application for striking-off (1 page) |
22 July 1999 | Application for striking-off (1 page) |
29 December 1998 | Return made up to 15/12/98; full list of members (6 pages) |
29 December 1998 | Return made up to 15/12/98; full list of members (6 pages) |
22 October 1998 | Dec mort/charge * (4 pages) |
22 October 1998 | Dec mort/charge * (4 pages) |
20 January 1998 | Return made up to 15/12/97; no change of members (4 pages) |
20 January 1998 | Return made up to 15/12/97; no change of members (4 pages) |
29 August 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
29 August 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
26 February 1997 | Return made up to 15/12/96; full list of members (6 pages) |
26 February 1997 | Return made up to 15/12/96; full list of members (6 pages) |
28 August 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
28 August 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
15 January 1996 | Return made up to 15/12/95; full list of members (6 pages) |
15 January 1996 | Return made up to 15/12/95; full list of members (6 pages) |
7 January 1992 | Return made up to 15/12/91; full list of members (6 pages) |
7 January 1992 | Return made up to 15/12/91; full list of members (6 pages) |
24 June 1981 | Certificate of incorporation (1 page) |
24 June 1981 | Incorporation (13 pages) |
24 June 1981 | Incorporation (13 pages) |
24 June 1981 | Certificate of incorporation (1 page) |