Bucksburn
Aberdeen
Aberdeenshire
AB21 9NL
Scotland
Director Name | Mrs Lillian Mary Mackland |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mugiemoss Road Persley Aberdeen AB21 9US Scotland |
Director Name | Louise Mackland |
---|---|
Date of Birth | September 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1988(5 years, 6 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 25 March 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 87 Rosehill Drive Aberdeen AB24 4JS Scotland |
Secretary Name | Louise Mackland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1988(5 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 03 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Rosehill Drive Aberdeen AB2 2JS Scotland |
Secretary Name | Mrs Lillian Mary Mackland |
---|---|
Status | Resigned |
Appointed | 03 June 2010(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 December 2014) |
Role | Company Director |
Correspondence Address | 368 Auchmill Road Bucksburn Aberdeen AB21 9NL Scotland |
Secretary Name | Mrs Lillian Mary Mackland |
---|---|
Status | Resigned |
Appointed | 03 June 2010(27 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 September 2021) |
Role | Company Director |
Correspondence Address | 368 Auchmill Road Bucksburn Aberdeen AB21 9NL Scotland |
Director Name | Mrs Lillian Mary Mackland |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(31 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 368 Auchmill Road Bucksburn Aberdeen AB21 9NL Scotland |
Website | memorialspecialistsaberdeen.com |
---|---|
Telephone | 01224 684228 |
Telephone region | Aberdeen |
Registered Address | Mugiemoss Road Persley Aberdeen AB21 9US Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Dyce/Bucksburn/Danestone |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Barry David Mackland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £224,970 |
Cash | £2,530 |
Current Liabilities | £175,088 |
Latest Accounts | 31 August 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (1 day from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 7 December 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2023 (6 months, 3 weeks from now) |
10 February 2005 | Delivered on: 23 February 2005 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 |
---|---|
20 November 2003 | Delivered on: 25 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on south side of mugiemoss road, bucksburn, aberdeen ABN52037. Outstanding |
20 November 2003 | Delivered on: 25 November 2003 Satisfied on: 11 September 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Monumental mason's yard & workshop at deveron road, huntly. Fully Satisfied |
26 September 2001 | Delivered on: 1 October 2001 Satisfied on: 20 December 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects in muggiemoss road, aberdeen. Fully Satisfied |
15 July 1998 | Delivered on: 23 July 1998 Satisfied on: 13 January 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises & basement at 52A king street,aberdeen. Fully Satisfied |
6 June 1989 | Delivered on: 12 June 1989 Satisfied on: 20 December 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground 532 square yards in huntly, gordon district grampian region. Fully Satisfied |
4 May 1989 | Delivered on: 12 May 1989 Satisfied on: 7 January 2004 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 |
20 December 2021 | Confirmation statement made on 7 December 2021 with updates (4 pages) |
---|---|
19 October 2021 | Sub-division of shares on 12 October 2021 (6 pages) |
18 October 2021 | Memorandum and Articles of Association (8 pages) |
18 October 2021 | Resolutions
|
14 September 2021 | Appointment of Mrs Lillian Mary Mackland as a director on 1 September 2021 (2 pages) |
14 September 2021 | Termination of appointment of Lillian Mary Mackland as a secretary on 1 September 2021 (1 page) |
31 August 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
14 January 2021 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
17 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
14 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
14 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
12 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
12 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
12 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
15 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
23 March 2015 | Termination of appointment of Lillian Mary Mackland as a director on 9 December 2014 (1 page) |
23 March 2015 | Appointment of Mrs Lillian Mary Mackland as a secretary on 3 June 2010 (2 pages) |
23 March 2015 | Appointment of Mrs Lillian Mary Mackland as a director on 9 December 2014 (2 pages) |
23 March 2015 | Termination of appointment of Louise Mackland as a director on 25 March 2014 (1 page) |
23 March 2015 | Termination of appointment of Lillian Mary Mackland as a secretary on 9 December 2014 (1 page) |
23 March 2015 | Termination of appointment of Lillian Mary Mackland as a director on 9 December 2014 (1 page) |
23 March 2015 | Appointment of Mrs Lillian Mary Mackland as a secretary on 3 June 2010 (2 pages) |
23 March 2015 | Appointment of Mrs Lillian Mary Mackland as a director on 9 December 2014 (2 pages) |
23 March 2015 | Termination of appointment of Lillian Mary Mackland as a secretary on 9 December 2014 (1 page) |
23 March 2015 | Termination of appointment of Lillian Mary Mackland as a director on 9 December 2014 (1 page) |
23 March 2015 | Appointment of Mrs Lillian Mary Mackland as a secretary on 3 June 2010 (2 pages) |
23 March 2015 | Appointment of Mrs Lillian Mary Mackland as a director on 9 December 2014 (2 pages) |
23 March 2015 | Termination of appointment of Louise Mackland as a director on 25 March 2014 (1 page) |
23 March 2015 | Termination of appointment of Lillian Mary Mackland as a secretary on 9 December 2014 (1 page) |
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
25 March 2014 | Termination of appointment of Louise Mackland as a director (1 page) |
25 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
25 March 2014 | Termination of appointment of Louise Mackland as a director (1 page) |
25 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
18 February 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
15 February 2013 | Director's details changed for Louise Mackland on 15 February 2013 (2 pages) |
15 February 2013 | Director's details changed for Louise Mackland on 15 February 2013 (2 pages) |
17 January 2013 | Registered office address changed from Memorial Specialists(Aberdeen) Ltd, Mugiemoss Road Persley Aberdeen AB21 9US on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from Memorial Specialists(Aberdeen) Ltd, Mugiemoss Road Persley Aberdeen AB21 9US on 17 January 2013 (1 page) |
12 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
12 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
13 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
13 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
15 June 2010 | Appointment of Mrs Lillian Mary Mackland as a secretary (1 page) |
15 June 2010 | Termination of appointment of Louise Mackland as a secretary (1 page) |
15 June 2010 | Appointment of Mrs Lillian Mary Mackland as a secretary (1 page) |
15 June 2010 | Termination of appointment of Louise Mackland as a secretary (1 page) |
19 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Louise Mackland on 7 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Louise Mackland on 7 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Louise Mackland on 7 December 2009 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
9 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
9 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
7 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
7 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
1 March 2007 | Return made up to 07/12/06; full list of members (2 pages) |
1 March 2007 | Return made up to 07/12/06; full list of members (2 pages) |
4 August 2006 | Accounting reference date extended from 10/08/06 to 31/08/06 (1 page) |
4 August 2006 | Accounting reference date extended from 10/08/06 to 31/08/06 (1 page) |
12 June 2006 | Total exemption small company accounts made up to 10 August 2005 (8 pages) |
12 June 2006 | Total exemption small company accounts made up to 10 August 2005 (8 pages) |
30 January 2006 | Return made up to 07/12/05; full list of members (2 pages) |
30 January 2006 | Return made up to 07/12/05; full list of members (2 pages) |
27 January 2006 | Location of debenture register (1 page) |
27 January 2006 | Location of register of members (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: mugiemoss road persley aberdeen AB2 2US (1 page) |
27 January 2006 | Location of debenture register (1 page) |
27 January 2006 | Location of register of members (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: mugiemoss road persley aberdeen AB2 2US (1 page) |
23 February 2005 | Partic of mort/charge * (3 pages) |
23 February 2005 | Partic of mort/charge * (3 pages) |
31 January 2005 | Return made up to 07/12/04; full list of members; amend (7 pages) |
31 January 2005 | Return made up to 07/12/04; full list of members; amend (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 10 August 2004 (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 10 August 2004 (7 pages) |
7 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
7 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
11 June 2004 | Total exemption small company accounts made up to 10 August 2003 (7 pages) |
11 June 2004 | Total exemption small company accounts made up to 10 August 2003 (7 pages) |
28 April 2004 | Resolutions
|
28 April 2004 | £ ic 2/1 13/04/04 £ sr [email protected]=1 (1 page) |
28 April 2004 | Resolutions
|
28 April 2004 | £ ic 2/1 13/04/04 £ sr [email protected]=1 (1 page) |
7 January 2004 | Dec mort/charge * (4 pages) |
7 January 2004 | Dec mort/charge * (4 pages) |
20 December 2003 | Dec mort/charge * (4 pages) |
20 December 2003 | Dec mort/charge * (4 pages) |
20 December 2003 | Dec mort/charge * (4 pages) |
20 December 2003 | Dec mort/charge * (4 pages) |
10 December 2003 | Return made up to 07/12/03; full list of members (7 pages) |
10 December 2003 | Return made up to 07/12/03; full list of members (7 pages) |
25 November 2003 | Partic of mort/charge * (5 pages) |
25 November 2003 | Partic of mort/charge * (5 pages) |
25 November 2003 | Partic of mort/charge * (5 pages) |
25 November 2003 | Partic of mort/charge * (5 pages) |
13 May 2003 | Total exemption small company accounts made up to 10 August 2002 (7 pages) |
13 May 2003 | Total exemption small company accounts made up to 10 August 2002 (7 pages) |
13 January 2003 | Dec mort/charge * (4 pages) |
13 January 2003 | Dec mort/charge * (4 pages) |
18 December 2002 | Return made up to 07/12/02; full list of members (7 pages) |
18 December 2002 | Return made up to 07/12/02; full list of members (7 pages) |
21 June 2002 | Total exemption small company accounts made up to 10 August 2001 (10 pages) |
21 June 2002 | Total exemption small company accounts made up to 10 August 2001 (10 pages) |
4 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
4 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
1 October 2001 | Partic of mort/charge * (5 pages) |
1 October 2001 | Partic of mort/charge * (5 pages) |
18 June 2001 | Amended accounts made up to 10 August 2000 (7 pages) |
18 June 2001 | Amended accounts made up to 10 August 2000 (7 pages) |
8 June 2001 | Accounts for a small company made up to 10 August 2000 (7 pages) |
8 June 2001 | Accounts for a small company made up to 10 August 2000 (7 pages) |
9 January 2001 | Return made up to 07/12/00; full list of members
|
9 January 2001 | Return made up to 07/12/00; full list of members
|
30 March 2000 | Accounts for a small company made up to 10 August 1999 (7 pages) |
30 March 2000 | Accounts for a small company made up to 10 August 1999 (7 pages) |
1 February 2000 | Return made up to 07/12/99; full list of members (5 pages) |
1 February 2000 | Return made up to 07/12/99; full list of members (5 pages) |
2 June 1999 | Accounts for a small company made up to 10 August 1998 (7 pages) |
2 June 1999 | Accounts for a small company made up to 10 August 1998 (7 pages) |
26 November 1998 | Return made up to 07/12/98; no change of members (4 pages) |
26 November 1998 | Return made up to 07/12/98; no change of members (4 pages) |
23 July 1998 | Partic of mort/charge * (6 pages) |
23 July 1998 | Partic of mort/charge * (6 pages) |
26 May 1998 | Accounts for a small company made up to 10 August 1997 (7 pages) |
26 May 1998 | Accounts for a small company made up to 10 August 1997 (7 pages) |
9 December 1997 | Return made up to 07/12/97; full list of members (6 pages) |
9 December 1997 | Return made up to 07/12/97; full list of members (6 pages) |
4 June 1997 | Accounts for a small company made up to 10 August 1996 (8 pages) |
4 June 1997 | Accounts for a small company made up to 10 August 1996 (8 pages) |
19 December 1996 | Return made up to 07/12/96; no change of members (4 pages) |
19 December 1996 | Return made up to 07/12/96; no change of members (4 pages) |
21 May 1996 | Accounts for a small company made up to 10 August 1995 (8 pages) |
21 May 1996 | Accounts for a small company made up to 10 August 1995 (8 pages) |
28 November 1995 | Return made up to 07/12/95; no change of members (4 pages) |
28 November 1995 | Return made up to 07/12/95; no change of members (4 pages) |
10 May 1995 | Accounts for a small company made up to 10 August 1994 (8 pages) |
10 May 1995 | Accounts for a small company made up to 10 August 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
6 May 1987 | Return made up to 14/10/85; full list of members (4 pages) |