Aberdeen
Aberdeenshire
AB1 2JL
Scotland
Director Name | Mrs Kathleen Mary Hawthorne |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1989(3 years, 1 month after company formation) |
Appointment Duration | 34 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15-17 Bridge Street Aberdeen Aberdeenshire AB1 2JL Scotland |
Secretary Name | Mr Iain Colin Craig Hawthorne |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 1991(4 years, 1 month after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15-17 Bridge Street Aberdeen Aberdeenshire AB1 2JL Scotland |
Secretary Name | Craigens Glennie & Whyte (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1989(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 25 January 1991) |
Correspondence Address | 13 Bonaccord Crescent Aberdeen Aberdeenshire AB9 1NQ Scotland |
Website | www.mccalls.co.uk/ |
---|---|
Telephone | 01224 405303 |
Telephone region | Aberdeen |
Registered Address | 15-17 Bridge Street Aberdeen AB11 6JL Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | 2 other UK companies use this postal address |
4.9k at £1 | I.c.c. Hawthorne 48.77% Ordinary |
---|---|
4.9k at £1 | K. Hawthorne 48.77% Ordinary |
164 at £1 | C. Hawthorne 1.64% Ordinary |
82 at £1 | B. Hawthorne 0.82% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,679,273 |
Cash | £3,477 |
Current Liabilities | £565,281 |
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 | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
9 February 2000 | Delivered on: 16 February 2000 Satisfied on: 4 October 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 4A and 4B crown terrace, aberdeen. Fully Satisfied |
---|---|
9 February 2000 | Delivered on: 16 February 2000 Satisfied on: 3 December 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 11A bridge street, aberdeen. Fully Satisfied |
1 December 1995 | Delivered on: 20 December 1995 Satisfied on: 23 November 2005 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 |
7 December 1995 | Delivered on: 13 December 1995 Satisfied on: 3 December 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Lower ground and basment floors, 2, 4 and 6 bath street, and 3 and 5 windmill brae, aberdeen, under exception. Fully Satisfied |
7 December 1995 | Delivered on: 13 December 1995 Satisfied on: 3 December 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises, 11 bridge street, aberdeen. Fully Satisfied |
6 March 1995 | Delivered on: 16 March 1995 Satisfied on: 29 July 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground and basement floors at 2, 4 and 6 college street, aberdeen. Fully Satisfied |
25 August 1992 | Delivered on: 7 September 1992 Satisfied on: 4 October 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Lower ground floor, 2,4,6 bath street and 3,5 windmill brae, aberdeen. Fully Satisfied |
21 August 1991 | Delivered on: 29 August 1991 Satisfied on: 29 July 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises k/a 11 bridge street aberdeen. Fully Satisfied |
22 June 1990 | Delivered on: 28 June 1990 Satisfied on: 10 August 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
28 November 2005 | Delivered on: 1 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects situated on the lower ground and basement floors at number two, four and six bath street and three and five windmill brae, in the city and county of aberdeen. Outstanding |
28 November 2005 | Delivered on: 1 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The shop premises known as and numbered eleven bridge street, aberdeen. Outstanding |
24 November 2005 | Delivered on: 28 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 11A bridge street, aberdeen ABN38528. Outstanding |
28 September 2005 | Delivered on: 4 October 2005 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 |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
---|---|
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 October 2014 | Registered office address changed from 10 Carden Place Aberdeen AB10 1UR to 23 Carden Place Aberdeen AB10 1UQ on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 10 Carden Place Aberdeen AB10 1UR to 23 Carden Place Aberdeen AB10 1UQ on 8 October 2014 (1 page) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 April 2010 | Resolutions
|
14 April 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
5 January 2010 | Director's details changed for Kathleen Mary Hawthorne on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Iain Colin Craig Hawthorne on 31 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 December 2005 | Dec mort/charge * (2 pages) |
3 December 2005 | Dec mort/charge * (2 pages) |
3 December 2005 | Dec mort/charge * (2 pages) |
1 December 2005 | Partic of mort/charge * (3 pages) |
1 December 2005 | Partic of mort/charge * (3 pages) |
28 November 2005 | Partic of mort/charge * (3 pages) |
23 November 2005 | Dec mort/charge * (2 pages) |
4 October 2005 | Partic of mort/charge * (3 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
7 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 October 2001 | Dec mort/charge * (6 pages) |
4 October 2001 | Dec mort/charge * (2 pages) |
10 August 2001 | Dec mort/charge * (4 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 February 2000 | Partic of mort/charge * (5 pages) |
16 February 2000 | Partic of mort/charge * (5 pages) |
23 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
20 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
21 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
22 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
10 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
29 July 1996 | Dec mort/charge * (4 pages) |
29 July 1996 | Dec mort/charge * (4 pages) |
22 February 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
20 December 1995 | Partic of mort/charge * (3 pages) |
13 December 1995 | Partic of mort/charge * (6 pages) |
20 January 1993 | Full group accounts made up to 31 March 1992 (13 pages) |
7 April 1989 | Full accounts made up to 31 March 1988 (10 pages) |
17 November 1986 | Certificate of incorporation (15 pages) |
17 November 1986 | Incorporation (15 pages) |