New Gilston
Leven
Fife
KY8 5TF
Scotland
Director Name | William Craig Wallace |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 1990(3 years, 11 months after company formation) |
Appointment Duration | 33 years, 8 months |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Denbrae House St. Andrews Fife KY16 8NY Scotland |
Secretary Name | Derek Wallace |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 2008(21 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Briarlea New Gilston Leven Fife KY8 5TF Scotland |
Director Name | William Wallace |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 3 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 13 June 2008) |
Role | Haulage Contractor |
Correspondence Address | 47 Myreside Avenue Kennoway Fife KY8 5EW Scotland |
Director Name | Jacqueline Gemmell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 3 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 30 April 2017) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Langside Gowkhall Dunfermline Fife |
Secretary Name | William Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 3 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 13 June 2008) |
Role | Haulage Contractor |
Correspondence Address | 47 Myreside Avenue Kennoway Fife KY8 5EW Scotland |
Website | aberhillmetals.co.uk |
---|
Registered Address | Edenbank House 22 Crossgate Cupar Fife KY15 5HW Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
Address Matches | Over 20 other UK companies use this postal address |
7.5k at £1 | William Craig Wallace 75.00% Ordinary |
---|---|
2.5k at £1 | Derek Wallace 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £264,634 |
Current Liabilities | £232,060 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
23 November 1999 | Delivered on: 30 November 1999 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 |
---|---|
12 August 1998 | Delivered on: 17 August 1998 Satisfied on: 20 July 2000 Persons entitled: National Westminster Bank 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. Fully Satisfied |
29 August 1991 | Delivered on: 10 September 1991 Satisfied on: 1 August 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Lands of baldastard parish of largo,fifeof 134024 hectares. Fully Satisfied |
5 July 1991 | Delivered on: 24 July 1991 Satisfied on: 1 August 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.335 hectares at fichers yard formerly st james centre, victoria road, buckhaven fife. Fully Satisfied |
5 July 1991 | Delivered on: 24 July 1991 Satisfied on: 1 August 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.225 hectares of ground at old sstatio n yard,victoria road,buckhaven,fife. Fully Satisfied |
1 July 1991 | Delivered on: 22 July 1991 Satisfied on: 18 May 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.32 of an acre,loons road, dundee. Fully Satisfied |
17 September 1990 | Delivered on: 27 September 1990 Satisfied on: 2 December 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. Fully Satisfied |
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
---|---|
31 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
4 November 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
30 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
25 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
1 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
26 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
4 June 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 May 2017 | Termination of appointment of Jacqueline Gemmell as a director on 30 April 2017 (1 page) |
26 May 2017 | Termination of appointment of Jacqueline Gemmell as a director on 30 April 2017 (1 page) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
19 July 2016 | Amended total exemption small company accounts made up to 31 August 2015 (6 pages) |
19 July 2016 | Amended total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
1 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
1 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
8 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
21 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
15 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
5 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
3 November 2009 | Director's details changed for Derek Wallace on 23 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Jacqueline Gemmell on 23 October 2009 (2 pages) |
3 November 2009 | Director's details changed for William Craig Wallace on 23 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Derek Wallace on 23 October 2009 (2 pages) |
3 November 2009 | Director's details changed for William Craig Wallace on 23 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Jacqueline Gemmell on 23 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
30 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
30 October 2008 | Location of debenture register (1 page) |
30 October 2008 | Location of debenture register (1 page) |
30 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from edenbank house 22 crossgate cupar fife KY15 5HH (1 page) |
29 October 2008 | Location of register of members (1 page) |
29 October 2008 | Location of register of members (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from edenbank house 22 crossgate cupar fife KY15 5HH (1 page) |
25 June 2008 | Appointment terminated director and secretary william wallace (1 page) |
25 June 2008 | Secretary appointed derek wallace (1 page) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
25 June 2008 | Secretary appointed derek wallace (1 page) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
25 June 2008 | Appointment terminated director and secretary william wallace (1 page) |
21 November 2007 | Return made up to 23/10/07; no change of members
|
21 November 2007 | Return made up to 23/10/07; no change of members
|
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
31 October 2006 | Return made up to 23/10/06; full list of members
|
31 October 2006 | Return made up to 23/10/06; full list of members
|
23 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
8 November 2005 | Return made up to 23/10/05; full list of members (8 pages) |
8 November 2005 | Return made up to 23/10/05; full list of members (8 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
15 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
15 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
30 October 2003 | Return made up to 23/10/03; full list of members
|
30 October 2003 | Return made up to 23/10/03; full list of members
|
21 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
21 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
29 November 2002 | Return made up to 23/10/02; full list of members (8 pages) |
29 November 2002 | Return made up to 23/10/02; full list of members (8 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
31 October 2001 | Return made up to 23/10/01; full list of members
|
31 October 2001 | Return made up to 23/10/01; full list of members
|
29 June 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
7 November 2000 | Return made up to 23/10/00; full list of members (7 pages) |
7 November 2000 | Return made up to 23/10/00; full list of members (7 pages) |
1 August 2000 | Dec mort/charge * (2 pages) |
1 August 2000 | Dec mort/charge * (6 pages) |
1 August 2000 | Dec mort/charge * (4 pages) |
1 August 2000 | Dec mort/charge * (4 pages) |
1 August 2000 | Dec mort/charge * (6 pages) |
1 August 2000 | Dec mort/charge * (2 pages) |
20 July 2000 | Dec mort/charge * (4 pages) |
20 July 2000 | Dec mort/charge * (4 pages) |
29 June 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
29 June 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
30 November 1999 | Partic of mort/charge * (5 pages) |
30 November 1999 | Partic of mort/charge * (5 pages) |
12 November 1999 | Return made up to 23/10/99; full list of members (7 pages) |
12 November 1999 | Return made up to 23/10/99; full list of members (7 pages) |
9 April 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
9 April 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
9 November 1998 | Return made up to 23/10/98; no change of members (4 pages) |
9 November 1998 | Return made up to 23/10/98; no change of members (4 pages) |
17 August 1998 | Partic of mort/charge * (5 pages) |
17 August 1998 | Partic of mort/charge * (5 pages) |
19 June 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
19 June 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
10 November 1997 | Return made up to 23/10/97; full list of members
|
10 November 1997 | Return made up to 23/10/97; full list of members
|
30 June 1997 | Full accounts made up to 31 August 1996 (9 pages) |
30 June 1997 | Full accounts made up to 31 August 1996 (9 pages) |
2 December 1996 | Dec mort/charge * (4 pages) |
2 December 1996 | Dec mort/charge * (4 pages) |
14 November 1996 | Return made up to 23/10/96; no change of members (4 pages) |
14 November 1996 | Return made up to 23/10/96; no change of members (4 pages) |
27 October 1995 | Return made up to 23/10/95; no change of members (4 pages) |
27 October 1995 | Return made up to 23/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
30 November 1990 | Resolutions
|
30 November 1990 | Resolutions
|
19 August 1987 | Memorandum and Articles of Association (18 pages) |
19 August 1987 | Memorandum and Articles of Association (18 pages) |
11 August 1987 | Resolutions
|
11 August 1987 | Resolutions
|
1 October 1986 | Incorporation (18 pages) |
1 October 1986 | Incorporation (18 pages) |