Banchory
Kincardineshire
AB31 4BT
Scotland
Director Name | Mr Colin Alexander Wilson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2009(23 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Anderson Drive Aberdeen AB15 4ST Scotland |
Secretary Name | A C Morrison & Richards Llp (Corporation) |
---|---|
Status | Current |
Appointed | 07 August 1989(4 years after company formation) |
Appointment Duration | 34 years, 9 months |
Correspondence Address | 18 Bon-Accord Crescent Aberdeen Grampian AB11 6XY Scotland |
Director Name | Mrs Dorothy Ann Burnett |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(4 years after company formation) |
Appointment Duration | 32 years (resigned 02 August 2021) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Inchmarlo Home Farm Inchmarlo Banchory Kincardineshire AB31 4BT Scotland |
Director Name | Stanley Troup |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 March 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Earlswells Road Cults Aberdeen Aberdeenshire AB1 9NY Scotland |
Telephone | 01330 825660 |
---|---|
Telephone region | Banchory |
Registered Address | 18 Bon-Accord Crescent Aberdeen AB11 6XY Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 7 other UK companies use this postal address |
270.1k at £1 | Colin Alexander Wilson 50.00% Ordinary A |
---|---|
270.1k at £1 | Frank Wisely Burnett 49.99% Ordinary |
30 at £1 | Dorothy Ann Burnett 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,400,333 |
Cash | £2,717 |
Current Liabilities | £585,478 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
28 April 2005 | Delivered on: 4 May 2005 Satisfied on: 23 February 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Areas of ground lying to the east side of glassel road, inchmarlo, by banchory, kincardineshire. Fully Satisfied |
---|---|
25 August 1989 | Delivered on: 4 September 1989 Satisfied on: 23 February 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Those two pieces of ground west of the village of torphins in the parish of kincardine o'neil and county of aberdeen that piece of ground in the said village of torphins. Fully Satisfied |
31 December 1985 | Delivered on: 21 January 1986 Satisfied on: 23 February 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Development site at beitie road innermarkie wynd torphins, aberdeenshire. Fully Satisfied |
31 October 1985 | Delivered on: 7 November 1985 Satisfied on: 23 February 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Development site at inchley torphins. Fully Satisfied |
29 October 1985 | Delivered on: 7 November 1985 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 |
7 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
16 August 2023 | Confirmation statement made on 19 July 2023 with updates (4 pages) |
18 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
8 September 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
3 August 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
2 August 2021 | Termination of appointment of Dorothy Ann Burnett as a director on 2 August 2021 (1 page) |
2 August 2021 | Cessation of Dorothy Ann Burnett as a person with significant control on 11 July 2021 (1 page) |
11 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
21 September 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
8 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 October 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
3 October 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
28 June 2016 | Satisfaction of charge 2 in full (1 page) |
28 June 2016 | Satisfaction of charge 2 in full (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 August 2015 | Secretary's details changed for A C Morrison & Richards on 1 June 2015 (1 page) |
24 August 2015 | Secretary's details changed for A C Morrison & Richards on 1 June 2015 (1 page) |
24 August 2015 | Secretary's details changed for A C Morrison & Richards on 1 June 2015 (1 page) |
24 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
12 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
14 November 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Director's details changed for Colin Alexander Wilson on 14 November 2013 (2 pages) |
14 November 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Director's details changed for Colin Alexander Wilson on 14 November 2013 (2 pages) |
25 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
25 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
25 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
25 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
25 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
25 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
25 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
25 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
2 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
25 April 2012 | Termination of appointment of Stanley Troup as a director (1 page) |
25 April 2012 | Termination of appointment of Stanley Troup as a director (1 page) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
21 October 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (8 pages) |
21 October 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (8 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
13 October 2010 | Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages) |
13 October 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (8 pages) |
13 October 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (8 pages) |
13 October 2010 | Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages) |
13 October 2010 | Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Stanley Troup on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Stanley Troup on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Colin Alexander Wilson on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Stanley Troup on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Colin Alexander Wilson on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Dorothy Ann Burnett on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Dorothy Ann Burnett on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Colin Alexander Wilson on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Dorothy Ann Burnett on 1 October 2009 (2 pages) |
16 September 2010 | Statement of capital following an allotment of shares on 26 August 2010
|
16 September 2010 | Statement of capital following an allotment of shares on 26 August 2010
|
10 September 2010 | Resolutions
|
10 September 2010 | Resolutions
|
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
26 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
26 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
24 June 2009 | Particulars of contract relating to shares (2 pages) |
24 June 2009 | Particulars of contract relating to shares (2 pages) |
24 June 2009 | Ad 29/05/09\gbp si 5@1=5\gbp ic 270100/270105\ (2 pages) |
24 June 2009 | Director appointed colin alexander wilson (2 pages) |
24 June 2009 | Ad 29/05/09\gbp si 90035@1=90035\gbp ic 270105/360140\ (2 pages) |
24 June 2009 | Resolutions
|
24 June 2009 | Director appointed stanley troup (2 pages) |
24 June 2009 | Director appointed stanley troup (2 pages) |
24 June 2009 | Ad 29/05/09\gbp si 90035@1=90035\gbp ic 270105/360140\ (2 pages) |
24 June 2009 | Resolutions
|
24 June 2009 | Ad 29/05/09\gbp si 5@1=5\gbp ic 270100/270105\ (2 pages) |
24 June 2009 | Director appointed colin alexander wilson (2 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
20 November 2008 | Return made up to 19/07/08; full list of members (4 pages) |
20 November 2008 | Return made up to 19/07/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
6 November 2007 | Return made up to 19/07/07; no change of members (7 pages) |
6 November 2007 | Return made up to 19/07/07; no change of members (7 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
2 October 2006 | Return made up to 19/07/06; full list of members (7 pages) |
2 October 2006 | Return made up to 19/07/06; full list of members (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
27 October 2005 | Return made up to 19/07/05; full list of members (7 pages) |
27 October 2005 | Return made up to 19/07/05; full list of members (7 pages) |
4 May 2005 | Partic of mort/charge * (3 pages) |
4 May 2005 | Partic of mort/charge * (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
22 November 2004 | Accounting reference date extended from 30/01/04 to 31/03/04 (1 page) |
22 November 2004 | Accounting reference date extended from 30/01/04 to 31/03/04 (1 page) |
3 September 2004 | Ad 01/12/03--------- £ si 270000@1 (2 pages) |
3 September 2004 | Ad 01/12/03--------- £ si 270000@1 (2 pages) |
26 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
26 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
13 August 2004 | Resolutions
|
13 August 2004 | Resolutions
|
13 August 2004 | Resolutions
|
13 August 2004 | Resolutions
|
7 January 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
24 October 2003 | Memorandum and Articles of Association (11 pages) |
24 October 2003 | Memorandum and Articles of Association (11 pages) |
21 October 2003 | Memorandum and Articles of Association (11 pages) |
21 October 2003 | Memorandum and Articles of Association (11 pages) |
14 October 2003 | Nc inc already adjusted 07/10/03 (1 page) |
14 October 2003 | Resolutions
|
14 October 2003 | Nc inc already adjusted 07/10/03 (1 page) |
14 October 2003 | Resolutions
|
13 August 2003 | Return made up to 19/07/03; full list of members (8 pages) |
13 August 2003 | Return made up to 19/07/03; full list of members (8 pages) |
24 March 2003 | Company name changed B.S.T.homes LIMITED\certificate issued on 24/03/03 (2 pages) |
24 March 2003 | Company name changed B.S.T.homes LIMITED\certificate issued on 24/03/03 (2 pages) |
8 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
8 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
30 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
30 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
27 November 2000 | Full accounts made up to 31 January 2000 (7 pages) |
27 November 2000 | Full accounts made up to 31 January 2000 (7 pages) |
9 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
9 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
3 September 1999 | Return made up to 19/07/99; full list of members
|
3 September 1999 | Return made up to 19/07/99; full list of members
|
17 June 1999 | Full accounts made up to 31 January 1999 (7 pages) |
17 June 1999 | Full accounts made up to 31 January 1999 (7 pages) |
15 September 1998 | Return made up to 19/07/98; no change of members (4 pages) |
15 September 1998 | Return made up to 19/07/98; no change of members (4 pages) |
15 July 1998 | Full accounts made up to 31 January 1998 (8 pages) |
15 July 1998 | Full accounts made up to 31 January 1998 (8 pages) |
28 November 1997 | Full accounts made up to 31 January 1997 (8 pages) |
28 November 1997 | Full accounts made up to 31 January 1997 (8 pages) |
6 August 1997 | Return made up to 19/07/97; no change of members (4 pages) |
6 August 1997 | Return made up to 19/07/97; no change of members (4 pages) |
27 November 1996 | Full accounts made up to 31 January 1996 (8 pages) |
27 November 1996 | Full accounts made up to 31 January 1996 (8 pages) |
19 September 1996 | Return made up to 19/07/96; full list of members (6 pages) |
19 September 1996 | Return made up to 19/07/96; full list of members (6 pages) |
8 December 1995 | Full accounts made up to 31 January 1995 (9 pages) |
8 December 1995 | Full accounts made up to 31 January 1995 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |