Aberdeen
AB24 5LT
Scotland
Secretary Name | William Webster |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1991(8 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 123 Stewart Crescent Aberdeen Aberdeenshire AB2 5SP Scotland |
Director Name | Mr Stephen Webster |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(35 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Kitchen And Bathroom Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 9 Victoria Street Aberdeen AB10 1XB Scotland |
Director Name | Alexander Lawrie |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1988(5 years, 9 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 A.G. Accounting Ltd T/A Forbes-Cable & Gordon 9, Victoria Street Aberdeen Ab10 1xb AB10 1XB Scotland |
Secretary Name | Allan James Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1988(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 May 1992) |
Role | Company Director |
Correspondence Address | 343 Union Street Aberdeen Aberdeenshire AB1 2BS Scotland |
Registered Address | 40 Urquhart Road Aberdeen AB24 5LT Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 20 other UK companies use this postal address |
60 at £1 | A. Lawrie 60.00% Ordinary |
---|---|
40 at £1 | W. Webster 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,224 |
Cash | £70,155 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (7 months, 2 weeks from now) |
16 July 2001 | Delivered on: 20 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The shop consisting of ground floor and basement known as 217 victoria road, torry, aberdeen. Outstanding |
---|---|
28 June 2001 | Delivered on: 17 July 2001 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. Outstanding |
6 December 2023 | Notification of Stephen Webster as a person with significant control on 1 January 2018 (2 pages) |
---|---|
6 December 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
5 January 2023 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
2 January 2022 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
8 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
25 June 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
26 February 2020 | Registered office address changed from 9 A.G. Accounting Ltd T/a Forbes-Cable & Gordon 9, Victoria Street Aberdeen AB10 1XB AB10 1XB Scotland to 40 Urquhart Road Aberdeen AB24 5LT on 26 February 2020 (1 page) |
7 January 2020 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
3 January 2019 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
3 January 2019 | Appointment of Mr Stephen Webster as a director on 1 January 2019 (2 pages) |
3 April 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
4 January 2018 | Cessation of Alexander Lawrie as a person with significant control on 30 November 2017 (1 page) |
4 January 2018 | Termination of appointment of Alexander Lawrie as a director on 30 November 2017 (1 page) |
4 January 2018 | Cessation of Alexander Lawrie as a person with significant control on 30 November 2017 (1 page) |
4 January 2018 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
4 January 2018 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
4 January 2018 | Termination of appointment of Alexander Lawrie as a director on 30 November 2017 (1 page) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 December 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 February 2016 | Registered office address changed from C/O a G Accounting Ltd 9 Victoria Street Aberdeen AB10 1XB Scotland to 9 A.G. Accounting Ltd T/a Forbes-Cable & Gordon 9, Victoria Street Aberdeen AB10 1XB AB10 1XB on 24 February 2016 (1 page) |
24 February 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Registered office address changed from C/O a G Accounting Ltd 9 Victoria Street Aberdeen AB10 1XB Scotland to 9 A.G. Accounting Ltd T/a Forbes-Cable & Gordon 9, Victoria Street Aberdeen AB10 1XB AB10 1XB on 24 February 2016 (1 page) |
24 February 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
5 May 2015 | Registered office address changed from 8 Albert Place Aberdeen Aberdeenshire AB25 1RG to C/O a G Accounting Ltd 9 Victoria Street Aberdeen AB10 1XB on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 8 Albert Place Aberdeen Aberdeenshire AB25 1RG to C/O a G Accounting Ltd 9 Victoria Street Aberdeen AB10 1XB on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 8 Albert Place Aberdeen Aberdeenshire AB25 1RG to C/O a G Accounting Ltd 9 Victoria Street Aberdeen AB10 1XB on 5 May 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
19 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
1 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
15 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
15 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2012 | Register(s) moved to registered inspection location (1 page) |
22 February 2012 | Register inspection address has been changed (1 page) |
22 February 2012 | Register(s) moved to registered inspection location (1 page) |
22 February 2012 | Register inspection address has been changed (1 page) |
22 February 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
2 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
29 June 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
22 December 2009 | Director's details changed for William Webster on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Alexander Lawrie on 22 December 2009 (2 pages) |
22 December 2009 | Registered office address changed from 217 Victoria Road Aberdeen AB11 9NH on 22 December 2009 (1 page) |
22 December 2009 | Director's details changed for William Webster on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Registered office address changed from 217 Victoria Road Aberdeen AB11 9NH on 22 December 2009 (1 page) |
22 December 2009 | Director's details changed for Alexander Lawrie on 22 December 2009 (2 pages) |
14 July 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
14 July 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
2 February 2009 | Return made up to 31/10/08; full list of members (4 pages) |
2 February 2009 | Return made up to 31/10/08; full list of members (4 pages) |
14 January 2009 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
14 January 2009 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
7 January 2008 | Return made up to 31/10/07; no change of members (7 pages) |
7 January 2008 | Return made up to 31/10/07; no change of members (7 pages) |
12 September 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
12 September 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
15 December 2006 | Return made up to 31/10/06; full list of members (7 pages) |
15 December 2006 | Return made up to 31/10/06; full list of members (7 pages) |
27 September 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
27 September 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
10 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
10 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
3 October 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
3 October 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
10 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
10 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
30 July 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
30 July 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
1 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
1 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
1 October 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
1 October 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
16 December 2002 | Return made up to 31/10/02; full list of members (7 pages) |
16 December 2002 | Return made up to 31/10/02; full list of members (7 pages) |
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
13 December 2001 | Return made up to 31/10/01; full list of members
|
13 December 2001 | Return made up to 31/10/01; full list of members
|
20 July 2001 | Partic of mort/charge * (5 pages) |
20 July 2001 | Partic of mort/charge * (5 pages) |
17 July 2001 | Partic of mort/charge * (6 pages) |
17 July 2001 | Partic of mort/charge * (6 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (7 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (7 pages) |
4 December 2000 | Return made up to 31/10/00; full list of members (6 pages) |
4 December 2000 | Return made up to 31/10/00; full list of members (6 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
8 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
8 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
3 March 1999 | Return made up to 31/10/98; full list of members
|
3 March 1999 | Return made up to 31/10/98; full list of members
|
7 July 1998 | Return made up to 31/10/97; full list of members (6 pages) |
7 July 1998 | Return made up to 31/10/97; full list of members (6 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (7 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (7 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
18 December 1996 | Return made up to 31/10/96; no change of members (4 pages) |
18 December 1996 | Return made up to 31/10/96; no change of members (4 pages) |
19 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
19 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |