Company NameRichmond Properties (Aberdeen) Limited
DirectorThomas Davidson Sutherland
Company StatusActive
Company NumberSC084872
CategoryPrivate Limited Company
Incorporation Date3 October 1983(40 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Thomas Davidson Sutherland
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(5 years, 3 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address98 Hamilton Place
Aberdeen
AB15 5BA
Scotland
Director NameKenneth Mackenzie
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(6 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 September 1990)
RoleCompany Director
Correspondence Address141 Kings Gate
Aberdeen
Aberdeenshire
AB2 6DL
Scotland
Secretary NameLynda Sutherland
NationalityBritish
StatusResigned
Appointed23 January 1991(7 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 April 1997)
RoleCompany Director
Correspondence Address75 Westburn Drive
Aberdeen
Aberdeenshire
AB2 5BU
Scotland
Director NameWilliam Blane Blackwood
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(15 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 March 2004)
RoleCompany Director
Correspondence Address43 Earnsheugh Circle
Cove Bay
Aberdeen
Grampian
AB12 3PY
Scotland
Director NameLynda Sutherland
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(16 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 April 2004)
RoleCompany Director
Correspondence Address75 Westburn Drive
Aberdeen
Aberdeenshire
AB2 5BU
Scotland
Secretary NameMessrs  Aberdein Considine & Co (Corporation)
StatusResigned
Appointed31 December 1988(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
Correspondence Address8 & 9 Bon Accord Crescent
Aberdeen
Grampian
AB11 6DN
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed10 December 1990(7 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 January 1991)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed14 September 2007(23 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 25 October 2017)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2017(34 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2021)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Telephone01224 572323
Telephone regionAberdeen

Location

Registered AddressUnit 2 The Galleria
Langstane Place
Aberdeen
AB11 6FB
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£642,337
Current Liabilities£2,998,654

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

31 July 2006Delivered on: 12 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 upperkirkgate, aberdeen.
Outstanding
6 June 2006Delivered on: 10 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The galleria, langstane place, aberdeen.
Outstanding
15 March 2006Delivered on: 4 April 2006
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
6 April 2000Delivered on: 19 April 2000
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The galleria shopping centre, bon accord street/langstane road, aberdeen.
Outstanding
17 October 2017Delivered on: 25 October 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 36 north castle street, edinburgh. MID71638.
Outstanding
28 June 2017Delivered on: 4 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 7 whitefriars crescent, perth, PTH9377 under exception of the subjects registered in the land register of scotland under PTH49127.
Outstanding
21 December 2016Delivered on: 4 January 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 8/10 blackfriars street, perth and 6 atholl place, perth. Pth 2071.
Outstanding
11 September 2007Delivered on: 15 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Caberstone house, forty-seven belmont street, aberdeen.
Outstanding
24 March 2000Delivered on: 3 April 2000
Satisfied on: 23 June 2006
Persons entitled: Lloyds Tsb 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.
Fully Satisfied
19 July 1995Delivered on: 26 July 1995
Satisfied on: 27 October 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects in bon accord street, aberdeen.
Fully Satisfied
23 March 1995Delivered on: 4 April 1995
Satisfied on: 2 April 1996
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Buildings at gordon street, aberdeen.
Fully Satisfied
23 March 1995Delivered on: 30 March 1995
Satisfied on: 2 April 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21-25 bon-accord street, aberdeen.
Fully Satisfied
12 November 2008Delivered on: 15 November 2008
Satisfied on: 9 April 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 220 union street, aberdeen ABN99402.
Fully Satisfied
18 August 1987Delivered on: 28 August 1987
Satisfied on: 5 April 2000
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

Filing History

5 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
27 December 2018Confirmation statement made on 21 December 2018 with updates (4 pages)
22 May 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
9 January 2018Confirmation statement made on 21 December 2017 with updates (4 pages)
9 January 2018Confirmation statement made on 21 December 2017 with updates (4 pages)
8 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 25 October 2017 (1 page)
8 November 2017Appointment of Dentons Secretaries Limited as a secretary on 25 October 2017 (2 pages)
8 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 25 October 2017 (1 page)
8 November 2017Appointment of Dentons Secretaries Limited as a secretary on 25 October 2017 (2 pages)
25 October 2017Registration of charge SC0848720014, created on 17 October 2017 (6 pages)
25 October 2017Registration of charge SC0848720014, created on 17 October 2017 (6 pages)
4 July 2017Registration of charge SC0848720013, created on 28 June 2017 (6 pages)
4 July 2017Registration of charge SC0848720013, created on 28 June 2017 (6 pages)
14 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Registration of charge SC0848720012, created on 21 December 2016 (7 pages)
4 January 2017Registration of charge SC0848720012, created on 21 December 2016 (7 pages)
16 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 200,000
(5 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 200,000
(5 pages)
15 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 200,000
(5 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 200,000
(5 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
9 April 2014Satisfaction of charge 11 in full (4 pages)
9 April 2014Satisfaction of charge 11 in full (4 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 200,000
(5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 200,000
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 July 2012Accounts for a small company made up to 31 October 2011 (6 pages)
31 July 2012Accounts for a small company made up to 31 October 2011 (6 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 August 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
25 August 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
25 August 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
25 August 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
13 July 2011Accounts for a small company made up to 31 October 2010 (7 pages)
13 July 2011Accounts for a small company made up to 31 October 2010 (7 pages)
28 April 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NG on 28 April 2011 (1 page)
28 April 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NG on 28 April 2011 (1 page)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 July 2010Accounts for a small company made up to 31 October 2009 (7 pages)
27 July 2010Accounts for a small company made up to 31 October 2009 (7 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Thomas Davidson Sutherland on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
1 February 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Thomas Davidson Sutherland on 1 October 2009 (2 pages)
1 February 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Thomas Davidson Sutherland on 1 October 2009 (2 pages)
8 July 2009Accounts for a small company made up to 31 October 2008 (7 pages)
8 July 2009Accounts for a small company made up to 31 October 2008 (7 pages)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
28 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
28 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
31 January 2008Return made up to 31/12/07; full list of members (2 pages)
31 January 2008Return made up to 31/12/07; full list of members (2 pages)
19 September 2007New secretary appointed (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (1 page)
15 September 2007Partic of mort/charge * (3 pages)
15 September 2007Partic of mort/charge * (3 pages)
3 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
3 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
31 January 2007Return made up to 31/12/06; full list of members (2 pages)
31 January 2007Return made up to 31/12/06; full list of members (2 pages)
29 August 2006Accounts for a small company made up to 31 October 2005 (6 pages)
29 August 2006Accounts for a small company made up to 31 October 2005 (6 pages)
12 August 2006Partic of mort/charge * (3 pages)
12 August 2006Partic of mort/charge * (3 pages)
23 June 2006Dec mort/charge * (2 pages)
23 June 2006Dec mort/charge * (2 pages)
10 June 2006Partic of mort/charge * (4 pages)
10 June 2006Partic of mort/charge * (4 pages)
4 April 2006Partic of mort/charge * (3 pages)
4 April 2006Partic of mort/charge * (3 pages)
25 January 2006Return made up to 31/12/05; full list of members (6 pages)
25 January 2006Return made up to 31/12/05; full list of members (6 pages)
3 October 2005Accounts for a small company made up to 31 October 2004 (7 pages)
3 October 2005Accounts for a small company made up to 31 October 2004 (7 pages)
29 January 2005Return made up to 31/12/04; full list of members (6 pages)
29 January 2005Return made up to 31/12/04; full list of members (6 pages)
24 May 2004Accounts for a small company made up to 31 October 2003 (6 pages)
24 May 2004Accounts for a small company made up to 31 October 2003 (6 pages)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
9 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
26 June 2002Accounts for a small company made up to 31 October 2001 (7 pages)
26 June 2002Accounts for a small company made up to 31 October 2001 (7 pages)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
30 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
30 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
1 February 2001Return made up to 31/12/00; full list of members (7 pages)
1 February 2001Return made up to 31/12/00; full list of members (7 pages)
27 October 2000Dec mort/charge * (4 pages)
27 October 2000Dec mort/charge * (4 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
19 April 2000Partic of mort/charge * (4 pages)
19 April 2000Partic of mort/charge * (4 pages)
5 April 2000Dec mort/charge * (5 pages)
5 April 2000Dec mort/charge * (5 pages)
3 April 2000Partic of mort/charge * (5 pages)
3 April 2000Partic of mort/charge * (5 pages)
14 March 2000New director appointed (3 pages)
14 March 2000New director appointed (3 pages)
9 February 2000Return made up to 31/12/99; full list of members (6 pages)
9 February 2000Return made up to 31/12/99; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 31 October 1998 (6 pages)
12 October 1999Accounts for a small company made up to 31 October 1998 (6 pages)
23 April 1999Return made up to 31/12/98; full list of members (6 pages)
23 April 1999Return made up to 31/12/98; full list of members (6 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999Registered office changed on 04/02/99 from: 15 golden square aberdeen AB9 1JF (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999New secretary appointed (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999Registered office changed on 04/02/99 from: 15 golden square aberdeen AB9 1JF (1 page)
10 December 1998Accounts for a small company made up to 31 October 1997 (5 pages)
10 December 1998Accounts for a small company made up to 31 October 1997 (5 pages)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
5 November 1997Accounts for a small company made up to 31 October 1996 (6 pages)
5 November 1997Accounts for a small company made up to 31 October 1996 (6 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
25 July 1996Accounts for a small company made up to 31 October 1995 (6 pages)
25 July 1996Accounts for a small company made up to 31 October 1995 (6 pages)
2 April 1996Dec mort/charge * (4 pages)
2 April 1996Dec mort/charge * (4 pages)
2 April 1996Dec mort/charge * (4 pages)
2 April 1996Dec mort/charge * (4 pages)
2 February 1996Return made up to 31/12/95; full list of members (7 pages)
2 February 1996Return made up to 31/12/95; full list of members (7 pages)
26 January 1996Ad 12/12/95--------- £ si 50000@1=50000 £ ic 150000/200000 (2 pages)
26 January 1996Ad 12/12/95--------- £ si 50000@1=50000 £ ic 150000/200000 (2 pages)
26 July 1995Partic of mort/charge * (3 pages)
26 July 1995Partic of mort/charge * (3 pages)
4 April 1995Partic of mort/charge * (7 pages)
4 April 1995Partic of mort/charge * (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (107 pages)
29 January 1991£ ic 200000/150000 10/12/90 £ sr 50000@1=50000 (1 page)
29 January 1991£ ic 200000/150000 10/12/90 £ sr 50000@1=50000 (1 page)
29 November 1990Declaration of shares redemption:auditor's report (1 page)
29 November 1990Declaration of shares redemption:auditor's report (1 page)
29 November 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 November 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 August 1990Memorandum and Articles of Association (15 pages)
27 August 1990Memorandum and Articles of Association (15 pages)
28 September 1989Company name changed westburn properties LIMITED\certificate issued on 29/09/89 (2 pages)
28 September 1989Company name changed westburn properties LIMITED\certificate issued on 29/09/89 (2 pages)
25 September 198988(2) 199900 x £1 ord 190889 cas (2 pages)
25 September 198988(2) 199900 x £1 ord 190889 cas (2 pages)
13 September 1989G123(290889)new nom cap £250000 (1 page)
13 September 1989G123(290889)new nom cap £250000 (1 page)
13 September 1989Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 September 1989Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 February 1986Company name changed\certificate issued on 21/02/86 (2 pages)
21 February 1986Company name changed\certificate issued on 21/02/86 (2 pages)
3 October 1983Certificate of incorporation (1 page)
3 October 1983Certificate of incorporation (1 page)