Aberdeen
AB25 2YG
Scotland
Director Name | Barry Donald Thomson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1989(4 years, 8 months after company formation) |
Appointment Duration | 27 years, 12 months (resigned 21 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Homewood 58 Latch Road Brechin Angus DD9 6JH Scotland |
Secretary Name | IAIN Smith And Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1989(4 years, 8 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 06 October 2008) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Website | homeguard-leasing.co.uk |
---|---|
Telephone | 01224 647878 |
Telephone region | Aberdeen |
Registered Address | 115 Rosemount Place Aberdeen AB25 2YG Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
8.3k at £1 | Iain Patience 16.67% Ordinary |
---|---|
8.3k at £1 | Joyce Roxburgh 16.67% Ordinary |
8.3k at £1 | Lesley Patience 16.67% Ordinary |
8.3k at £1 | Margaret Macari 16.67% Ordinary |
8.3k at £1 | Peter Anthony Macari 16.67% Ordinary |
8.3k at £1 | Roy Roxburgh 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £160,652 |
Cash | £262,575 |
Current Liabilities | £216,879 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 April 2024 (1 week ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
5 February 1993 | Delivered on: 12 February 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Upper flat, 113 rosemount place, aberdeen. Outstanding |
---|---|
15 October 1992 | Delivered on: 29 October 1992 Persons entitled: The Royal Bank of Scotland PLC 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. Outstanding |
24 March 1992 | Delivered on: 10 April 1992 Persons entitled: Northern Rock Building Society Classification: Standard security Secured details: £66,000 and all other sums due or to become due. Particulars: 115 rosemount place aberdeen. Outstanding |
24 March 1992 | Delivered on: 10 April 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 115 rosemount place, aberdeen. Outstanding |
11 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
25 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
14 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
2 May 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
9 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
4 May 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
8 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
4 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 June 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 May 2018 | Withdrawal of a person with significant control statement on 16 May 2018 (2 pages) |
16 May 2018 | Notification of Gavin Strachan as a person with significant control on 1 May 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 21 April 2018 with updates (4 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 June 2017 | Appointment of Mr Gavin Strachan as a director on 21 April 2017 (2 pages) |
16 June 2017 | Termination of appointment of Barry Donald Thomson as a director on 21 April 2017 (1 page) |
16 June 2017 | Appointment of Mr Gavin Strachan as a director on 21 April 2017 (2 pages) |
16 June 2017 | Termination of appointment of Barry Donald Thomson as a director on 21 April 2017 (1 page) |
1 June 2017 | Resolutions
|
1 June 2017 | Resolutions
|
1 June 2017 | Resolutions
|
1 June 2017 | Resolutions
|
1 June 2017 | Resolutions
|
1 June 2017 | Statement of capital following an allotment of shares on 24 April 2017
|
1 June 2017 | Resolutions
|
1 June 2017 | Statement of capital following an allotment of shares on 24 April 2017
|
17 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 May 2015 | Registered office address changed from 115 Rosemount Place Aberdeen AB2 4YG to 115 Rosemount Place Aberdeen AB25 2YG on 12 May 2015 (1 page) |
12 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Registered office address changed from 115 Rosemount Place Aberdeen AB2 4YG to 115 Rosemount Place Aberdeen AB25 2YG on 12 May 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Barry Donald Thomson on 21 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Barry Donald Thomson on 21 April 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 October 2008 | Appointment terminated secretary iain smith and company (1 page) |
7 October 2008 | Appointment terminated secretary iain smith and company (1 page) |
8 July 2008 | Return made up to 21/04/08; full list of members (6 pages) |
8 July 2008 | Return made up to 21/04/08; full list of members (6 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 September 2007 | Return made up to 21/04/07; full list of members (4 pages) |
28 September 2007 | Return made up to 21/04/07; full list of members (4 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 April 2006 | Return made up to 21/04/06; full list of members (2 pages) |
24 April 2006 | Return made up to 21/04/06; full list of members (2 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
22 April 2005 | Return made up to 21/04/05; full list of members (5 pages) |
22 April 2005 | Return made up to 21/04/05; full list of members (5 pages) |
28 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
28 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
14 April 2004 | Return made up to 21/04/04; full list of members (5 pages) |
14 April 2004 | Return made up to 21/04/04; full list of members (5 pages) |
15 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
15 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
12 May 2003 | Return made up to 21/04/03; full list of members (5 pages) |
12 May 2003 | Return made up to 21/04/03; full list of members (5 pages) |
26 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
26 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
19 April 2002 | Return made up to 21/04/02; full list of members (5 pages) |
19 April 2002 | Return made up to 21/04/02; full list of members (5 pages) |
7 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
7 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 May 2001 | Return made up to 21/04/01; full list of members (5 pages) |
10 May 2001 | Return made up to 21/04/01; full list of members (5 pages) |
7 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 May 2000 | Return made up to 21/04/00; full list of members (5 pages) |
12 May 2000 | Director's particulars changed (1 page) |
12 May 2000 | Director's particulars changed (1 page) |
12 May 2000 | Return made up to 21/04/00; full list of members (5 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 January 2000 | Particulars of contract relating to shares (4 pages) |
4 January 2000 | Ad 23/11/99--------- £ si 30000@1=30000 £ ic 20000/50000 (3 pages) |
4 January 2000 | Ad 23/11/99--------- £ si 30000@1=30000 £ ic 20000/50000 (3 pages) |
4 January 2000 | Particulars of contract relating to shares (4 pages) |
13 December 1999 | Resolutions
|
13 December 1999 | Nc inc already adjusted 23/11/99 (1 page) |
13 December 1999 | Nc inc already adjusted 23/11/99 (1 page) |
13 December 1999 | Resolutions
|
27 April 1999 | Return made up to 21/04/99; full list of members (5 pages) |
27 April 1999 | Return made up to 21/04/99; full list of members (5 pages) |
12 January 1999 | Ad 14/12/98--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
12 January 1999 | Particulars of contract relating to shares (4 pages) |
12 January 1999 | Ad 14/12/98--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
12 January 1999 | Particulars of contract relating to shares (4 pages) |
29 December 1998 | £ nc 10000/20000 14/12/98 (1 page) |
29 December 1998 | £ nc 10000/20000 14/12/98 (1 page) |
14 May 1998 | Return made up to 24/04/98; full list of members (6 pages) |
14 May 1998 | Return made up to 24/04/98; full list of members (6 pages) |
9 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
9 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
31 May 1997 | Return made up to 24/04/97; full list of members (6 pages) |
31 May 1997 | Return made up to 24/04/97; full list of members (6 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
25 April 1996 | Return made up to 24/04/96; no change of members
|
25 April 1996 | Return made up to 24/04/96; no change of members
|
22 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
22 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
31 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
31 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
12 February 1993 | Partic of mort/charge * (3 pages) |
12 February 1993 | Partic of mort/charge * (3 pages) |
29 October 1992 | Partic of mort/charge * (3 pages) |
29 October 1992 | Partic of mort/charge * (3 pages) |
10 April 1992 | Partic of mort/charge * (6 pages) |
10 April 1992 | Partic of mort/charge * (6 pages) |