Aberdeen
AB10 1YL
Scotland
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Closed |
Appointed | 11 May 2021(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 12 January 2024) |
Correspondence Address | 100 Union Street Union Street Aberdeen AB10 1QR Scotland |
Director Name | John Maxwell Stephenson |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1989(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 April 1994) |
Role | Managing Director |
Correspondence Address | 1 Binghill Road Milltimber Aberdeen Aberdeenshire AB1 0HN Scotland |
Secretary Name | Heather Carol Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1989(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 44 North Street Inverurie Aberdeen Aberdeenshire AB51 4RS Scotland |
Secretary Name | Mr Bryan Angus Keenan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(11 years, 11 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 11 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Telephone | 01467 622385 |
---|---|
Telephone region | Inverurie |
Registered Address | Bishops Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
13.3k at £1 | Heather Carol Watt 33.33% Ordinary A |
---|---|
13.3k at £1 | James Sim 33.33% Ordinary B |
9.3k at £1 | Soil Zone LTD 23.33% Ordinary C |
4k at £1 | George Law 10.00% Ordinary D |
Year | 2014 |
---|---|
Turnover | £473,867 |
Net Worth | £101,288 |
Current Liabilities | £48,755 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 September 1987 | Delivered on: 1 October 1987 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. Outstanding |
---|
15 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
27 June 2019 | Notification of Tracey Lyne Sim as a person with significant control on 4 July 2018 (2 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
9 October 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
9 October 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
5 August 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
5 August 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
9 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
12 December 2013 | Resolutions
|
12 December 2013 | Resolutions
|
27 August 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
27 August 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
5 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
5 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
10 August 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
10 August 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
11 June 2012 | Secretary's details changed for Mr Bryan Angus Keenan on 1 January 2012 (1 page) |
11 June 2012 | Secretary's details changed for Mr Bryan Angus Keenan on 1 January 2012 (1 page) |
11 June 2012 | Register inspection address has been changed from 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland (1 page) |
11 June 2012 | Secretary's details changed for Mr Bryan Angus Keenan on 1 January 2012 (1 page) |
11 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Register inspection address has been changed from 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland (1 page) |
23 February 2012 | Registered office address changed from 23 Rubislaw Terrace Aberdeen AB10 1XE United Kingdom on 23 February 2012 (1 page) |
23 February 2012 | Registered office address changed from 23 Rubislaw Terrace Aberdeen AB10 1XE United Kingdom on 23 February 2012 (1 page) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
3 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Register inspection address has been changed (1 page) |
2 June 2010 | Register inspection address has been changed (1 page) |
2 June 2010 | Director's details changed for Heather Carol Watt on 1 May 2010 (2 pages) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Director's details changed for Heather Carol Watt on 1 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Heather Carol Watt on 1 May 2010 (2 pages) |
7 December 2009 | Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
7 December 2009 | Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
1 June 2009 | Location of debenture register (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from 23 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page) |
1 June 2009 | Location of register of members (1 page) |
1 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
1 June 2009 | Location of debenture register (1 page) |
1 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
1 June 2009 | Registered office changed on 01/06/2009 from 23 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page) |
1 June 2009 | Location of register of members (1 page) |
27 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
6 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
26 September 2007 | Return made up to 31/05/07; full list of members (3 pages) |
26 September 2007 | Return made up to 31/05/07; full list of members (3 pages) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Director's particulars changed (1 page) |
29 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
13 September 2006 | Return made up to 31/05/06; full list of members (3 pages) |
13 September 2006 | Return made up to 31/05/06; full list of members (3 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
20 July 2005 | Return made up to 31/05/05; full list of members (3 pages) |
20 July 2005 | Return made up to 31/05/05; full list of members (3 pages) |
14 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
14 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
4 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
16 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
16 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
2 June 2003 | Return made up to 31/05/03; full list of members
|
2 June 2003 | Return made up to 31/05/03; full list of members
|
3 March 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
6 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
6 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
30 January 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
30 January 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
5 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
5 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
17 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
17 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
28 June 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
28 June 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
8 June 2000 | Return made up to 31/05/00; full list of members
|
8 June 2000 | Return made up to 31/05/00; full list of members
|
6 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
6 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
16 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 August 1998 | Return made up to 31/05/98; no change of members
|
20 August 1998 | Return made up to 31/05/98; no change of members
|
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 July 1997 | Return made up to 31/05/97; no change of members
|
24 July 1997 | Return made up to 31/05/97; no change of members
|
15 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 November 1996 | Return made up to 31/05/96; full list of members
|
28 November 1996 | Return made up to 31/05/96; full list of members
|
1 April 1996 | Registered office changed on 01/04/96 from: units 8 &9 harlaw business centr inverurie AB51 4FR (1 page) |
1 April 1996 | Secretary resigned (2 pages) |
1 April 1996 | Registered office changed on 01/04/96 from: units 8 &9 harlaw business centr inverurie AB51 4FR (1 page) |
1 April 1996 | New secretary appointed (2 pages) |
1 April 1996 | Secretary resigned (2 pages) |
1 April 1996 | New secretary appointed (2 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
12 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
12 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
6 July 1993 | Memorandum and Articles of Association (16 pages) |
6 July 1993 | Memorandum and Articles of Association (16 pages) |