Aberdeen
AB10 7GF
Scotland
Director Name | Kevin Devlin |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2013(30 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Garthdee Farm Gardens Aberdeen AB10 7GF Scotland |
Director Name | Marie Theresa Devlin |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 11 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 05 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Kirkdene Avenue Newton Mearns Glasgow G77 5SA Scotland |
Director Name | Thomas Charles Devlin |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 11 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 05 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Kirkdene Avenue Newton Mearns Glasgow G77 5SA Scotland |
Secretary Name | Thomas Charles Devlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 11 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 05 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Kirkdene Avenue Newton Mearns Glasgow G77 5SA Scotland |
Registered Address | 16 Garthdee Farm Gardens Aberdeen AB10 7GF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Airyhall/Broomhill/Garthdee |
60 at £1 | Kevin Devlin 30.00% Ordinary |
---|---|
60 at £1 | Paul Devlin 30.00% Ordinary |
40 at £1 | Angela Devlin 20.00% Ordinary |
40 at £1 | Lindsey Devlin 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £789,160 |
Cash | £1,044,917 |
Current Liabilities | £340,798 |
Latest Accounts | 31 January 2024 (3 months ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 3 March 2024 (2 months ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 2 weeks from now) |
21 March 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
---|---|
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 March 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
24 October 2014 | Registered office address changed from 12 Scotsmill Gardens Blackburn Aberdeen AB21 0GA to 16 Garthdee Farm Gardens Aberdeen AB10 7GF on 24 October 2014 (1 page) |
23 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
27 December 2013 | Resolutions
|
27 December 2013 | Statement of company's objects (2 pages) |
27 December 2013 | Statement of capital following an allotment of shares on 20 December 2013
|
27 December 2013 | Appointment of Kevin Devlin as a director (5 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
14 February 2013 | Registered office address changed from 12 Scotsmill Gardens Blackburn Aberdeen AB21 0GA Scotland on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from C/ Alexander Mitchell and Co 5 Marchmont Road Edinburgh EH9 1DY on 14 February 2013 (1 page) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Amending 88(2) for 25/02/83 (2 pages) |
19 October 2012 | Resolutions
|
19 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
19 October 2012 | Cancellation of shares. Statement of capital on 19 October 2012
|
19 October 2012 | Purchase of own shares. (3 pages) |
19 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
12 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
11 October 2012 | Appointment of Paul Devlin as a director (3 pages) |
11 October 2012 | Termination of appointment of Marie Devlin as a director (2 pages) |
11 October 2012 | Termination of appointment of Thomas Devlin as a secretary (2 pages) |
11 October 2012 | Termination of appointment of Thomas Devlin as a director (2 pages) |
10 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
18 August 2011 | Director's details changed for Marie Theresa Devlin on 31 December 2010 (2 pages) |
18 August 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 August 2011 | Director's details changed for Thomas Charles Devlin on 31 December 2010 (2 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
23 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
27 February 2009 | Return made up to 31/12/07; no change of members (10 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
16 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
28 March 2006 | Return made up to 31/12/05; full list of members
|
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
23 May 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
4 May 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
26 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
19 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 July 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members
|
28 October 1999 | Full accounts made up to 31 January 1999 (9 pages) |
1 March 1999 | Return made up to 31/12/98; full list of members
|
24 June 1998 | Full accounts made up to 31 January 1998 (9 pages) |
10 February 1998 | Full accounts made up to 31 January 1997 (10 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members
|
14 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 October 1996 | Full accounts made up to 31 January 1996 (11 pages) |
26 January 1996 | Full accounts made up to 31 January 1995 (11 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
27 February 1995 | Return made up to 31/12/94; no change of members (4 pages) |
20 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
18 February 1993 | Return made up to 31/12/92; full list of members (6 pages) |
21 January 1992 | Return made up to 31/12/91; no change of members (4 pages) |
26 March 1991 | Return made up to 31/12/90; no change of members (6 pages) |
22 March 1990 | Return made up to 31/12/89; full list of members (6 pages) |
23 May 1989 | Return made up to 31/12/88; full list of members (6 pages) |
23 May 1989 | Return made up to 31/12/88; full list of members (2 pages) |
25 June 1987 | Return made up to 31/12/86; full list of members (6 pages) |
4 February 1986 | Annual return made up to 31/12/84 (6 pages) |
31 December 1985 | Annual return made up to 31/12/85 (6 pages) |
29 March 1983 | Allotment of shares (2 pages) |
24 February 1983 | Company name changed\certificate issued on 24/02/83 (2 pages) |
11 February 1983 | Secretary resigned (1 page) |
11 February 1983 | Dir / sec appoint / resign (3 pages) |
2 February 1983 | Incorporation (13 pages) |