Aberdeen
AB15 7TT
Scotland
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 January 2021(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Peter William Adamson |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | Greenacre Milltimber Brae Aberdeen |
Director Name | Paul Stephen Goodwin |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(14 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 17 July 2015) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 3 The Meadows Ellon Aberdeenshire AB41 9QH Scotland |
Secretary Name | IAIN Smith & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1989(3 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 05 March 2008) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2008(21 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 September 2020) |
Correspondence Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
Website | pwadamson.co.uk |
---|
Registered Address | Howemoss Drive Kirkhill Industrial Estate Dyce Aberdeenshire AB21 0GL Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
10k at £1 | Neil Adamson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,987,198 |
Cash | £980,944 |
Current Liabilities | £896,948 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
1 October 1996 | Delivered on: 14 October 1996 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. Outstanding |
---|
25 January 2021 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 1 September 2020 (1 page) |
---|---|
25 January 2021 | Appointment of Dentons Secretaries Limited as a secretary on 25 January 2021 (2 pages) |
9 September 2020 | Statement of company's objects (2 pages) |
3 September 2020 | Resolutions
|
3 September 2020 | Memorandum and Articles of Association (27 pages) |
17 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
1 April 2020 | Total exemption full accounts made up to 30 June 2019 (14 pages) |
2 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
15 March 2019 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
10 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
26 June 2017 | Register inspection address has been changed to The Capitol 431 Union Street Aberdeen AB11 6DA (1 page) |
26 June 2017 | Register inspection address has been changed to The Capitol 431 Union Street Aberdeen AB11 6DA (1 page) |
17 May 2017 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page) |
17 May 2017 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 October 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
4 August 2015 | Purchase of own shares. (3 pages) |
4 August 2015 | Cancellation of shares. Statement of capital on 17 July 2015
|
4 August 2015 | Purchase of own shares. (3 pages) |
4 August 2015 | Cancellation of shares. Statement of capital on 17 July 2015
|
31 July 2015 | Termination of appointment of Paul Stephen Goodwin as a director on 17 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Paul Stephen Goodwin as a director on 17 July 2015 (1 page) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 September 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 1 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Neil Peter Adamson on 1 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Paul Stephen Goodwin on 1 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 1 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Paul Stephen Goodwin on 1 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Neil Peter Adamson on 1 August 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 1 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Neil Peter Adamson on 1 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Paul Stephen Goodwin on 1 August 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
15 September 2009 | Return made up to 01/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 01/08/09; full list of members (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
24 October 2008 | Return made up to 01/08/08; full list of members (4 pages) |
24 October 2008 | Return made up to 01/08/08; full list of members (4 pages) |
24 April 2008 | Secretary appointed maclay murray & spens LLP (1 page) |
24 April 2008 | Secretary appointed maclay murray & spens LLP (1 page) |
24 April 2008 | Appointment terminated secretary iain smith & company (1 page) |
24 April 2008 | Appointment terminated secretary iain smith & company (1 page) |
14 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
14 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
6 September 2007 | Return made up to 01/08/07; no change of members (7 pages) |
6 September 2007 | Return made up to 01/08/07; no change of members (7 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
17 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
17 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
25 July 2005 | Return made up to 01/08/05; full list of members
|
25 July 2005 | Return made up to 01/08/05; full list of members
|
7 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
7 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
1 September 2004 | Return made up to 01/08/04; full list of members (7 pages) |
1 September 2004 | Return made up to 01/08/04; full list of members (7 pages) |
14 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
14 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
21 July 2003 | Return made up to 01/08/03; no change of members (7 pages) |
21 July 2003 | Return made up to 01/08/03; no change of members (7 pages) |
25 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
25 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
24 October 2002 | Return made up to 01/08/02; no change of members (7 pages) |
24 October 2002 | Return made up to 01/08/02; no change of members (7 pages) |
13 December 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
13 December 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
18 October 2001 | Auditor's resignation (1 page) |
18 October 2001 | Auditor's resignation (1 page) |
25 September 2001 | Return made up to 01/08/01; full list of members (6 pages) |
25 September 2001 | Return made up to 01/08/01; full list of members (6 pages) |
20 June 2001 | Statement of affairs (11 pages) |
20 June 2001 | Ad 24/01/01--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
20 June 2001 | Statement of affairs (11 pages) |
20 June 2001 | Ad 24/01/01--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
14 June 2001 | Resolutions
|
14 June 2001 | Resolutions
|
27 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
27 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
1 August 2000 | Return made up to 01/08/00; full list of members
|
1 August 2000 | Return made up to 01/08/00; full list of members
|
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
24 August 1999 | Return made up to 01/08/99; no change of members
|
24 August 1999 | Return made up to 01/08/99; no change of members
|
4 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
19 August 1998 | Return made up to 01/08/98; full list of members (6 pages) |
19 August 1998 | Return made up to 01/08/98; full list of members (6 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
6 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
6 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
14 October 1996 | Partic of mort/charge * (6 pages) |
14 October 1996 | Partic of mort/charge * (6 pages) |
13 September 1996 | Return made up to 01/08/96; no change of members (4 pages) |
13 September 1996 | Return made up to 01/08/96; no change of members (4 pages) |
18 January 1996 | Full accounts made up to 30 June 1995 (13 pages) |
18 January 1996 | Full accounts made up to 30 June 1995 (13 pages) |
11 September 1995 | Return made up to 01/08/95; full list of members (6 pages) |
11 September 1995 | Return made up to 01/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
28 April 1989 | Resolutions
|
30 March 1989 | Full accounts made up to 30 June 1988 (12 pages) |
30 March 1989 | Full accounts made up to 30 June 1988 (12 pages) |