Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Secretary Name | James And George Collie Llp (Corporation) |
---|---|
Status | Current |
Appointed | 05 April 1989(6 years, 11 months after company formation) |
Appointment Duration | 35 years, 1 month |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Director Name | Mrs Christine Johnstone Dawson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(6 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 05 April 1991) |
Role | Housewife |
Correspondence Address | Clarewood 4 Milltimber Brae Milltimber Aberdeen Aberdeenshire AB13 0DY Scotland |
Director Name | Mrs Christine Johnstone Dawson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 February 2003) |
Role | Careers Advisor |
Correspondence Address | Clarewood 4 Milltimber Brae Milltimber Aberdeen Aberdeenshire AB13 0DY Scotland |
Registered Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £287,993 |
Cash | £4,824 |
Current Liabilities | £46,298 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
14 December 2004 | Delivered on: 17 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 30/6 abbey lane (plot 22 the arch), edinburgh MID70106. Outstanding |
---|---|
24 May 1996 | Delivered on: 10 June 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The upper floor subjects and others at 93 leslie terrace, aberdeen, under exception....... See ch microfiche for full details. Outstanding |
4 March 1996 | Delivered on: 8 March 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 93 leslie terrace,aberdeen. Outstanding |
28 October 1994 | Delivered on: 7 November 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The shop known as 32 albyn grove, aberdeen. Outstanding |
22 February 1993 | Delivered on: 10 March 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Northmost groundfloor flat 14 esslemont avenue aberdeen. Outstanding |
22 January 1993 | Delivered on: 27 January 1993 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 |
14 January 1988 | Delivered on: 21 January 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: St. Katherine motel fyvie aberdeen. Outstanding |
22 January 1986 | Delivered on: 28 January 1986 Persons entitled: Alloa Brewery Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: St. Katherine's motel fyvie, aberdeen. Outstanding |
14 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
---|---|
12 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
8 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
7 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
14 January 2021 | Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
6 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
24 April 2019 | Satisfaction of charge 3 in full (1 page) |
23 April 2019 | Satisfaction of charge 8 in full (1 page) |
16 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
14 February 2019 | Satisfaction of charge 2 in full (1 page) |
14 February 2019 | Satisfaction of charge 7 in full (1 page) |
14 February 2019 | Satisfaction of charge 1 in full (1 page) |
14 February 2019 | Satisfaction of charge 9 in full (1 page) |
14 February 2019 | Satisfaction of charge 6 in full (1 page) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 September 2016 | Satisfaction of charge 5 in full (1 page) |
29 September 2016 | Satisfaction of charge 5 in full (1 page) |
6 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
23 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
23 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
23 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 May 2012 | Director's details changed for Mr Anthony James Dawson on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr Anthony James Dawson on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr Anthony James Dawson on 4 May 2012 (2 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Secretary's details changed for James & George Collie on 1 October 2009 (2 pages) |
9 April 2010 | Secretary's details changed for James & George Collie on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Secretary's details changed for James & George Collie on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
7 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
5 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 April 2006 | Return made up to 05/04/06; full list of members (5 pages) |
20 April 2006 | Return made up to 05/04/06; full list of members (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 April 2005 | Return made up to 05/04/05; full list of members (5 pages) |
6 April 2005 | Return made up to 05/04/05; full list of members (5 pages) |
17 December 2004 | Partic of mort/charge * (3 pages) |
17 December 2004 | Partic of mort/charge * (3 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 April 2004 | Return made up to 05/04/04; full list of members (5 pages) |
15 April 2004 | Return made up to 05/04/04; full list of members (5 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 August 2003 | Director's particulars changed (1 page) |
23 August 2003 | Director's particulars changed (1 page) |
12 May 2003 | Director's particulars changed (1 page) |
12 May 2003 | Director's particulars changed (1 page) |
9 April 2003 | Return made up to 05/04/03; full list of members (5 pages) |
9 April 2003 | Return made up to 05/04/03; full list of members (5 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: clarewood, 4 milltimber brae milltimber aberdeen aberdeenshire AB13 0DY (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: clarewood, 4 milltimber brae milltimber aberdeen aberdeenshire AB13 0DY (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 April 2002 | Return made up to 05/04/02; full list of members (5 pages) |
8 April 2002 | Return made up to 05/04/02; full list of members (5 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 April 2001 | Return made up to 05/04/01; full list of members (5 pages) |
6 April 2001 | Return made up to 05/04/01; full list of members (5 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 April 2000 | Return made up to 05/04/00; full list of members (6 pages) |
18 April 2000 | Return made up to 05/04/00; full list of members (6 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 April 1999 | Return made up to 05/04/99; full list of members (6 pages) |
9 April 1999 | Return made up to 05/04/99; full list of members (6 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 October 1997 | Registered office changed on 24/10/97 from: 1 east craibstone street bon accord square aberdeen AB11 6YQ (1 page) |
24 October 1997 | Registered office changed on 24/10/97 from: 1 east craibstone street bon accord square aberdeen AB11 6YQ (1 page) |
12 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 April 1997 | Return made up to 05/04/97; full list of members (6 pages) |
10 April 1997 | Return made up to 05/04/97; full list of members (6 pages) |
16 October 1996 | Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page) |
16 October 1996 | Secretary's particulars changed (1 page) |
16 October 1996 | Secretary's particulars changed (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page) |
20 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
20 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
10 June 1996 | Partic of mort/charge * (5 pages) |
10 June 1996 | Partic of mort/charge * (5 pages) |
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
22 March 1996 | Return made up to 05/04/96; full list of members (6 pages) |
22 March 1996 | Return made up to 05/04/96; full list of members (6 pages) |
8 March 1996 | Partic of mort/charge * (5 pages) |
8 March 1996 | Partic of mort/charge * (5 pages) |
4 September 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
4 September 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |