Quinta Do Lago
Almancil
8135-024
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 April 2017(31 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | James Clarkson |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(3 years, 4 months after company formation) |
Appointment Duration | 20 years (resigned 10 July 2009) |
Role | Company Director |
Correspondence Address | 46 Harlaw Road Aberdeen Aberdeenshire AB1 6YY Scotland |
Secretary Name | Clark & Wallace Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1989(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 September 1998) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1998(12 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(23 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 June 2013) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2013(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 April 2017) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | www.pbdevco.com |
---|---|
Telephone | 01224 595550 |
Telephone region | Aberdeen |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,125,619 |
Gross Profit | £4,353,160 |
Net Worth | £11,631,222 |
Cash | £1,023,431 |
Current Liabilities | £1,349,852 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (7 months from now) |
17 April 1989 | Delivered on: 25 April 1989 Satisfied on: 8 September 2000 Persons entitled: Alloa Brewery Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The cotton club aberdeen. Fully Satisfied |
---|---|
12 April 1989 | Delivered on: 21 April 1989 Satisfied on: 3 June 1998 Persons entitled: Alloa Brewery Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease 224 union st aberdeen. Fully Satisfied |
5 June 1987 | Delivered on: 18 June 1987 Satisfied on: 30 September 1991 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
14 July 1986 | Delivered on: 31 July 1986 Satisfied on: 30 September 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: J.c's wine bar, 491/493 union street aberdeen. Fully Satisfied |
14 July 1986 | Delivered on: 24 July 1986 Satisfied on: 22 August 1989 Persons entitled: Drybrough & Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 491/493 union street aberdeen with exceptions. Fully Satisfied |
19 June 2000 | Delivered on: 27 June 2000 Satisfied on: 7 October 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Langstane church and halls, union street, aberdeen. Fully Satisfied |
21 December 1998 | Delivered on: 29 December 1998 Satisfied on: 8 September 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The cotton club and cafe bardot at basement, ground and first floors of 491/493 union street, aberdeen. Fully Satisfied |
11 March 1997 | Delivered on: 21 March 1997 Satisfied on: 7 October 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop 491/493 union street,aberdeen. Fully Satisfied |
28 November 1996 | Delivered on: 5 December 1996 Satisfied on: 7 October 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 126/128 rosemount place,aberdeen. Fully Satisfied |
22 August 1995 | Delivered on: 4 September 1995 Satisfied on: 3 June 1998 Persons entitled: Carlsberg Tetley Alloa Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 126-128 rosemount place, aberdeen. Fully Satisfied |
21 March 1995 | Delivered on: 29 March 1995 Satisfied on: 15 April 1999 Persons entitled: Carlsberg-Tetley Alloa Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Christ's college, alford place, aberdeen. Fully Satisfied |
7 February 1995 | Delivered on: 16 February 1995 Satisfied on: 28 January 1999 Persons entitled: Carlsberg-Tetley Alloa Limited 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. Fully Satisfied |
28 March 1994 | Delivered on: 6 April 1994 Satisfied on: 3 June 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 126/128 rosemount place,aberdeen. Fully Satisfied |
25 June 1986 | Delivered on: 3 July 1986 Satisfied on: 28 June 1989 Persons entitled: Drybrough & Company Limited 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. Fully Satisfied |
2 March 2009 | Delivered on: 5 March 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The college bar and babylon, alford place, aberdeen. Outstanding |
4 October 2004 | Delivered on: 8 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Langstane kirk and halls, union street, aberdeen. Outstanding |
11 June 2004 | Delivered on: 18 June 2004 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 |
31 December 2001 | Delivered on: 11 January 2002 Persons entitled: Carlsberg-Tetley Scotland Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The college bar & babylon, alford place, aberdeen. Outstanding |
20 December 2001 | Delivered on: 28 December 2001 Persons entitled: Carlsberg-Tetley Scotland Limited 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 |
22 October 2020 | Confirmation statement made on 17 October 2020 with updates (4 pages) |
---|---|
23 December 2019 | Full accounts made up to 31 March 2019 (30 pages) |
25 October 2019 | Confirmation statement made on 17 October 2019 with updates (4 pages) |
1 August 2019 | Satisfaction of charge 19 in full (1 page) |
6 July 2019 | All of the property or undertaking has been released from charge 19 (5 pages) |
19 November 2018 | Full accounts made up to 31 March 2018 (29 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
17 November 2017 | Full accounts made up to 31 March 2017 (29 pages) |
17 November 2017 | Full accounts made up to 31 March 2017 (29 pages) |
24 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
9 May 2017 | Registered office address changed from Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 9 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Burness Paull Llp as a secretary on 18 April 2017 (1 page) |
9 May 2017 | Appointment of Lc Secretaries Limited as a secretary on 18 April 2017 (2 pages) |
9 May 2017 | Registered office address changed from Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 9 May 2017 (1 page) |
9 May 2017 | Appointment of Lc Secretaries Limited as a secretary on 18 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of Burness Paull Llp as a secretary on 18 April 2017 (1 page) |
21 April 2017 | Director's details changed for Mr Stuart Andrew Clarkson on 19 March 2017 (2 pages) |
21 April 2017 | Director's details changed for Mr Stuart Andrew Clarkson on 19 March 2017 (2 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (32 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (32 pages) |
26 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
3 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
1 December 2015 | Full accounts made up to 31 March 2015 (27 pages) |
1 December 2015 | Full accounts made up to 31 March 2015 (27 pages) |
19 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
17 December 2014 | Full accounts made up to 31 March 2014 (25 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (25 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (25 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (25 pages) |
8 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 June 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
5 June 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
5 June 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
5 June 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
3 January 2013 | Full accounts made up to 31 March 2012 (23 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (23 pages) |
26 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
28 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
29 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
2 February 2010 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
28 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Termination of appointment of James Clarkson as a director (1 page) |
9 October 2009 | Termination of appointment of James Clarkson as a director (1 page) |
13 August 2009 | Alterations to floating charge 20 (5 pages) |
13 August 2009 | Alterations to floating charge 20 (5 pages) |
29 April 2009 | Secretary appointed paull & williamsons LLP (1 page) |
29 April 2009 | Appointment terminated secretary paull & williamsons (1 page) |
29 April 2009 | Secretary appointed paull & williamsons LLP (1 page) |
29 April 2009 | Appointment terminated secretary paull & williamsons (1 page) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
4 February 2009 | Accounts for a medium company made up to 31 March 2008 (17 pages) |
4 February 2009 | Accounts for a medium company made up to 31 March 2008 (17 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
30 October 2008 | Return made up to 17/10/08; full list of members (5 pages) |
30 October 2008 | Return made up to 17/10/08; full list of members (5 pages) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
5 February 2008 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
5 February 2008 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
22 October 2007 | Return made up to 17/10/07; full list of members (5 pages) |
22 October 2007 | Return made up to 17/10/07; full list of members (5 pages) |
1 February 2007 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
1 February 2007 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
25 October 2006 | Return made up to 17/10/06; full list of members (5 pages) |
25 October 2006 | Return made up to 17/10/06; full list of members (5 pages) |
1 February 2006 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
1 February 2006 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
25 October 2005 | Return made up to 17/10/05; full list of members (5 pages) |
25 October 2005 | Return made up to 17/10/05; full list of members (5 pages) |
22 February 2005 | Alterations to a floating charge (5 pages) |
22 February 2005 | Alterations to a floating charge (5 pages) |
8 February 2005 | Alterations to a floating charge (7 pages) |
8 February 2005 | Alterations to a floating charge (7 pages) |
27 January 2005 | Accounts for a medium company made up to 31 March 2004 (20 pages) |
27 January 2005 | Accounts for a medium company made up to 31 March 2004 (20 pages) |
25 October 2004 | Return made up to 17/10/04; full list of members (5 pages) |
25 October 2004 | Return made up to 17/10/04; full list of members (5 pages) |
8 October 2004 | Partic of mort/charge * (5 pages) |
8 October 2004 | Partic of mort/charge * (5 pages) |
7 October 2004 | Dec mort/charge * (4 pages) |
7 October 2004 | Dec mort/charge * (4 pages) |
7 October 2004 | Dec mort/charge * (4 pages) |
7 October 2004 | Dec mort/charge * (4 pages) |
7 October 2004 | Dec mort/charge * (4 pages) |
7 October 2004 | Dec mort/charge * (4 pages) |
18 June 2004 | Partic of mort/charge * (5 pages) |
18 June 2004 | Partic of mort/charge * (5 pages) |
31 January 2004 | Accounts for a medium company made up to 31 March 2003 (21 pages) |
31 January 2004 | Accounts for a medium company made up to 31 March 2003 (21 pages) |
9 November 2003 | Return made up to 17/10/03; full list of members (5 pages) |
9 November 2003 | Return made up to 17/10/03; full list of members (5 pages) |
30 April 2003 | Accounts for a medium company made up to 30 June 2002 (20 pages) |
30 April 2003 | Accounts for a medium company made up to 30 June 2002 (20 pages) |
31 October 2002 | Return made up to 17/10/02; full list of members (5 pages) |
31 October 2002 | Return made up to 17/10/02; full list of members (5 pages) |
24 September 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
24 September 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
30 April 2002 | Full accounts made up to 30 June 2001 (19 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (19 pages) |
11 January 2002 | Partic of mort/charge * (5 pages) |
11 January 2002 | Partic of mort/charge * (5 pages) |
28 December 2001 | Partic of mort/charge * (5 pages) |
28 December 2001 | Partic of mort/charge * (5 pages) |
13 November 2001 | Return made up to 17/10/01; full list of members (6 pages) |
13 November 2001 | Return made up to 17/10/01; full list of members (6 pages) |
1 May 2001 | Accounts for a medium company made up to 30 June 2000 (20 pages) |
1 May 2001 | Accounts for a medium company made up to 30 June 2000 (20 pages) |
19 October 2000 | Return made up to 17/10/00; full list of members
|
19 October 2000 | Return made up to 17/10/00; full list of members
|
8 September 2000 | Dec mort/charge * (4 pages) |
8 September 2000 | Dec mort/charge * (4 pages) |
8 September 2000 | Dec mort/charge * (4 pages) |
8 September 2000 | Dec mort/charge * (4 pages) |
27 June 2000 | Partic of mort/charge * (5 pages) |
27 June 2000 | Partic of mort/charge * (5 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (19 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (19 pages) |
3 December 1999 | Return made up to 17/10/99; full list of members
|
3 December 1999 | Return made up to 17/10/99; full list of members
|
5 May 1999 | Accounts for a medium company made up to 30 June 1998 (18 pages) |
5 May 1999 | Accounts for a medium company made up to 30 June 1998 (18 pages) |
15 April 1999 | Dec mort/charge * (4 pages) |
15 April 1999 | Dec mort/charge * (4 pages) |
9 March 1999 | Resolutions
|
9 March 1999 | Resolutions
|
28 January 1999 | Dec mort/charge * (4 pages) |
28 January 1999 | Dec mort/charge * (4 pages) |
13 January 1999 | Return made up to 17/10/98; full list of members (7 pages) |
13 January 1999 | Return made up to 17/10/98; full list of members (7 pages) |
29 December 1998 | Partic of mort/charge * (5 pages) |
29 December 1998 | Partic of mort/charge * (5 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: 14 albyn place aberdeen AB10 1RZ (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: 14 albyn place aberdeen AB10 1RZ (1 page) |
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | New secretary appointed (2 pages) |
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | New secretary appointed (2 pages) |
30 July 1998 | Accounts for a medium company made up to 30 June 1997 (18 pages) |
30 July 1998 | Accounts for a medium company made up to 30 June 1997 (18 pages) |
3 June 1998 | Dec mort/charge * (2 pages) |
3 June 1998 | Dec mort/charge * (2 pages) |
3 June 1998 | Dec mort/charge * (8 pages) |
3 June 1998 | Dec mort/charge * (2 pages) |
3 June 1998 | Dec mort/charge * (8 pages) |
3 June 1998 | Dec mort/charge * (2 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1996 (8 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1996 (8 pages) |
17 December 1997 | Return made up to 17/10/97; no change of members (4 pages) |
17 December 1997 | Return made up to 17/10/97; no change of members (4 pages) |
21 March 1997 | Partic of mort/charge * (5 pages) |
21 March 1997 | Partic of mort/charge * (5 pages) |
20 March 1997 | Ad 11/03/97--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
20 March 1997 | Ad 11/03/97--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
5 December 1996 | Partic of mort/charge * (5 pages) |
5 December 1996 | Partic of mort/charge * (5 pages) |
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
12 November 1996 | Return made up to 17/10/96; no change of members
|
12 November 1996 | Return made up to 17/10/96; no change of members
|
15 July 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
15 July 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
13 November 1995 | Return made up to 17/10/95; full list of members (6 pages) |
13 November 1995 | Return made up to 17/10/95; full list of members (6 pages) |
4 September 1995 | Partic of mort/charge * (3 pages) |
4 September 1995 | Partic of mort/charge * (3 pages) |
24 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
24 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
13 March 1986 | Incorporation (19 pages) |
13 March 1986 | Incorporation (19 pages) |