Aberdeen
AB15 5BA
Scotland
Director Name | Kenneth Mackenzie |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(6 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 September 1990) |
Role | Company Director |
Correspondence Address | 141 Kings Gate Aberdeen Aberdeenshire AB2 6DL Scotland |
Secretary Name | Lynda Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 April 1997) |
Role | Company Director |
Correspondence Address | 75 Westburn Drive Aberdeen Aberdeenshire AB2 5BU Scotland |
Director Name | William Blane Blackwood |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 March 2004) |
Role | Company Director |
Correspondence Address | 43 Earnsheugh Circle Cove Bay Aberdeen Grampian AB12 3PY Scotland |
Director Name | Lynda Sutherland |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 April 2004) |
Role | Company Director |
Correspondence Address | 75 Westburn Drive Aberdeen Aberdeenshire AB2 5BU Scotland |
Secretary Name | Messrs Aberdein Considine & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1989) |
Correspondence Address | 8 & 9 Bon Accord Crescent Aberdeen Grampian AB11 6DN Scotland |
Secretary Name | Burnett & Reid (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1990(7 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 January 1991) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2007(23 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 25 October 2017) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2017(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 2021) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Telephone | 01224 572323 |
---|---|
Telephone region | Aberdeen |
Registered Address | Unit 2 The Galleria Langstane Place Aberdeen AB11 6FB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £642,337 |
Current Liabilities | £2,998,654 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
31 July 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2000 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 2007 | Delivered 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 2000 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 2008 | Delivered 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 1987 | Delivered 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 |
5 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
---|---|
24 July 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
23 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
27 December 2018 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
22 May 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
9 January 2018 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
9 January 2018 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
8 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 25 October 2017 (1 page) |
8 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 25 October 2017 (2 pages) |
8 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 25 October 2017 (1 page) |
8 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 25 October 2017 (2 pages) |
25 October 2017 | Registration of charge SC0848720014, created on 17 October 2017 (6 pages) |
25 October 2017 | Registration of charge SC0848720014, created on 17 October 2017 (6 pages) |
4 July 2017 | Registration of charge SC0848720013, created on 28 June 2017 (6 pages) |
4 July 2017 | Registration of charge SC0848720013, created on 28 June 2017 (6 pages) |
14 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
14 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
13 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Registration of charge SC0848720012, created on 21 December 2016 (7 pages) |
4 January 2017 | Registration of charge SC0848720012, created on 21 December 2016 (7 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
15 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
9 April 2014 | Satisfaction of charge 11 in full (4 pages) |
9 April 2014 | Satisfaction of charge 11 in full (4 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
31 July 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
25 August 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
25 August 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
25 August 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
13 July 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
13 July 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
28 April 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NG on 28 April 2011 (1 page) |
28 April 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NG on 28 April 2011 (1 page) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
27 July 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Thomas Davidson Sutherland on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Thomas Davidson Sutherland on 1 October 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Thomas Davidson Sutherland on 1 October 2009 (2 pages) |
8 July 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
8 July 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
28 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
28 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
19 September 2007 | New secretary appointed (1 page) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New secretary appointed (1 page) |
15 September 2007 | Partic of mort/charge * (3 pages) |
15 September 2007 | Partic of mort/charge * (3 pages) |
3 September 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
3 September 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
31 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
31 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
29 August 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
29 August 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
12 August 2006 | Partic of mort/charge * (3 pages) |
12 August 2006 | Partic of mort/charge * (3 pages) |
23 June 2006 | Dec mort/charge * (2 pages) |
23 June 2006 | Dec mort/charge * (2 pages) |
10 June 2006 | Partic of mort/charge * (4 pages) |
10 June 2006 | Partic of mort/charge * (4 pages) |
4 April 2006 | Partic of mort/charge * (3 pages) |
4 April 2006 | Partic of mort/charge * (3 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
3 October 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
3 October 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
24 May 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
24 May 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
9 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
26 June 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
26 June 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
30 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
30 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
27 October 2000 | Dec mort/charge * (4 pages) |
27 October 2000 | Dec mort/charge * (4 pages) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
19 April 2000 | Partic of mort/charge * (4 pages) |
19 April 2000 | Partic of mort/charge * (4 pages) |
5 April 2000 | Dec mort/charge * (5 pages) |
5 April 2000 | Dec mort/charge * (5 pages) |
3 April 2000 | Partic of mort/charge * (5 pages) |
3 April 2000 | Partic of mort/charge * (5 pages) |
14 March 2000 | New director appointed (3 pages) |
14 March 2000 | New director appointed (3 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 October 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
12 October 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
23 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
23 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: 15 golden square aberdeen AB9 1JF (1 page) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: 15 golden square aberdeen AB9 1JF (1 page) |
10 December 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
10 December 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 November 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
5 November 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
25 July 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
25 July 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
2 April 1996 | Dec mort/charge * (4 pages) |
2 April 1996 | Dec mort/charge * (4 pages) |
2 April 1996 | Dec mort/charge * (4 pages) |
2 April 1996 | Dec mort/charge * (4 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
26 January 1996 | Ad 12/12/95--------- £ si 50000@1=50000 £ ic 150000/200000 (2 pages) |
26 January 1996 | Ad 12/12/95--------- £ si 50000@1=50000 £ ic 150000/200000 (2 pages) |
26 July 1995 | Partic of mort/charge * (3 pages) |
26 July 1995 | Partic of mort/charge * (3 pages) |
4 April 1995 | Partic of mort/charge * (7 pages) |
4 April 1995 | Partic of mort/charge * (7 pages) |
1 January 1995 | A 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 1990 | Declaration of shares redemption:auditor's report (1 page) |
29 November 1990 | Declaration of shares redemption:auditor's report (1 page) |
29 November 1990 | Resolutions
|
29 November 1990 | Resolutions
|
27 August 1990 | Memorandum and Articles of Association (15 pages) |
27 August 1990 | Memorandum and Articles of Association (15 pages) |
28 September 1989 | Company name changed westburn properties LIMITED\certificate issued on 29/09/89 (2 pages) |
28 September 1989 | Company name changed westburn properties LIMITED\certificate issued on 29/09/89 (2 pages) |
25 September 1989 | 88(2) 199900 x £1 ord 190889 cas (2 pages) |
25 September 1989 | 88(2) 199900 x £1 ord 190889 cas (2 pages) |
13 September 1989 | G123(290889)new nom cap £250000 (1 page) |
13 September 1989 | G123(290889)new nom cap £250000 (1 page) |
13 September 1989 | Resolutions
|
13 September 1989 | Resolutions
|
21 February 1986 | Company name changed\certificate issued on 21/02/86 (2 pages) |
21 February 1986 | Company name changed\certificate issued on 21/02/86 (2 pages) |
3 October 1983 | Certificate of incorporation (1 page) |
3 October 1983 | Certificate of incorporation (1 page) |