Toddlehills
Blackhills, Peterhead
Aberdeenshire
AB42 3LU
Scotland
Director Name | Mrs Thelma Davidson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 1998(15 years, 3 months after company formation) |
Appointment Duration | 24 years, 5 months (closed 20 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knapperna House Toddlehills Blackhills Peterhead Aberdeenshire AB41 8SH Scotland |
Secretary Name | Raeburn Christie Clark & Wallace Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2019(36 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 20 March 2023) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Director Name | James Pratt Gibson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 12 October 1998) |
Role | Production Manager |
Correspondence Address | 48 Sclattie Park Bucksburn Aberdeen Aberdeenshire AB2 9QL Scotland |
Secretary Name | Clark & Wallace Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1988(5 years, 4 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 31 July 2019) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Telephone | 01224 771854 |
---|---|
Telephone region | Aberdeen |
Registered Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 10 other UK companies use this postal address |
4k at £1 | Leonard Mccourt Davidson 65.57% Ordinary |
---|---|
2k at £1 | Mrs Thelma Davidson 32.79% Ordinary |
100 at £1 | Mrs Thelma Davidson 1.64% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £773,058 |
Cash | £83,760 |
Current Liabilities | £77,630 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
14 October 1986 | Delivered on: 22 October 1986 Satisfied on: 19 March 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease over site 10 kirkhill place, kirkhill ind. Est. Dyce, aberdeen. Fully Satisfied |
---|---|
28 January 1986 | Delivered on: 5 February 1986 Satisfied on: 15 April 1998 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. Fully Satisfied |
22 September 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
---|---|
7 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
21 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
26 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
16 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
9 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
30 August 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 September 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
17 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
14 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Director's details changed for Mrs Thelma Davidson on 31 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Leonard Mccourt Davidson on 31 August 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Clark & Wallace Solicitors on 31 August 2010 (2 pages) |
24 September 2009 | Director's change of particulars / thelma davidson / 30/08/2009 (2 pages) |
24 September 2009 | Location of debenture register (1 page) |
24 September 2009 | Location of register of members (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from knapperna house toddlehills blackhills peterhead aberdeenshire AB42 3LU (1 page) |
24 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from south knapperna collieston ellon aberdeenshire AB41 8SH (1 page) |
5 August 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
20 November 2008 | Director's change of particulars / leonard davidson / 28/10/2008 (1 page) |
11 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 October 2007 | Return made up to 31/08/07; full list of members (3 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
9 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
1 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
9 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
6 November 2002 | Ad 01/10/01--------- £ si 100@1=100 £ ic 6000/6100 (2 pages) |
6 November 2002 | Notice of assignment of name or new name to shares (1 page) |
6 November 2002 | Return made up to 31/08/02; full list of members (7 pages) |
19 March 2002 | Dec mort/charge * (4 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
13 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
30 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
6 September 2000 | Return made up to 31/08/00; full list of members
|
15 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
13 September 1999 | Return made up to 06/09/99; full list of members
|
14 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
2 February 1999 | New director appointed (2 pages) |
24 January 1999 | Director resigned (1 page) |
12 October 1998 | Company name changed harlen fabrication LIMITED\certificate issued on 13/10/98 (2 pages) |
17 September 1998 | Return made up to 06/09/98; full list of members (6 pages) |
15 April 1998 | Dec mort/charge * (5 pages) |
2 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
19 September 1997 | Return made up to 06/09/97; no change of members
|
9 October 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
10 September 1996 | Return made up to 06/09/96; no change of members (4 pages) |
22 November 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
27 September 1995 | Return made up to 16/09/95; full list of members (6 pages) |