493 North Deeside Road Cults
Aberdeen
AB15 9ES
Scotland
Secretary Name | Queensferry Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 April 1994(6 years, 9 months after company formation) |
Appointment Duration | 30 years |
Correspondence Address | 19a Canning Street Caledonian Exchange Edinburgh EH3 8HE Scotland |
Director Name | Mr David Balfour Smith |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1989(1 year, 6 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 04 April 2009) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | East Neuk Netherly Stonehaven Aberdeenshire AB39 3RB Scotland |
Secretary Name | Beverly Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1989(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 1990) |
Role | Company Director |
Correspondence Address | Kincraig Udny Station Aberdeenshire |
Secretary Name | Bird Semple Fyfe Ireland (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1990(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 15 July 1993) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Midlothian EH4 2HG Scotland |
Secretary Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1993(6 years after company formation) |
Appointment Duration | 9 months (resigned 12 April 1994) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Website | metrol.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 772771 |
Telephone region | Aberdeen |
Registered Address | Unit 24 Kirkhill Place Kirkhill Industrial Estate Dyce Aberdeen AB21 0GU Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
2 at £1 | Dunwilco (194) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £34,213,940 |
Gross Profit | £23,199,604 |
Net Worth | £42,631,018 |
Cash | £13,075,926 |
Current Liabilities | £19,438,683 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
20 May 2013 | Delivered on: 21 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
20 May 2013 | Delivered on: 21 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 June 1995 | Delivered on: 28 June 1995 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 |
24 January 1989 | Delivered on: 9 February 1989 Persons entitled: Clydesdale Bank Public Limited Company Classification: Assignation Secured details: All sums due or to become due. Particulars: All and every the sum or sums of money which now is or are or shall from time to time here after be held on behalf of the company by clydesdale bank finance corporation LTD, of no. 9 athol street, douglas, isle of man. Outstanding |
29 October 1987 | Delivered on: 4 November 1987 Satisfied on: 19 March 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 |
1 August 2023 | Full accounts made up to 30 June 2022 (25 pages) |
---|---|
6 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
6 April 2023 | Termination of appointment of Queensferry Secretaries Limited as a secretary on 31 December 2022 (1 page) |
9 January 2023 | Satisfaction of charge 2 in full (4 pages) |
14 November 2022 | Full accounts made up to 30 June 2021 (27 pages) |
23 September 2022 | Satisfaction of charge SC1056580005 in full (1 page) |
23 September 2022 | Satisfaction of charge SC1056580004 in full (1 page) |
28 June 2022 | Full accounts made up to 30 June 2020 (25 pages) |
28 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
13 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
26 March 2021 | Full accounts made up to 30 June 2019 (34 pages) |
7 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
10 March 2020 | Full accounts made up to 30 June 2018 (25 pages) |
5 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
6 November 2018 | Full accounts made up to 30 June 2017 (24 pages) |
2 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
26 June 2018 | Full accounts made up to 30 June 2016 (26 pages) |
7 July 2017 | Notification of Shaun Compton Ross as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Shaun Compton Ross as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2017 | Full accounts made up to 30 June 2015 (19 pages) |
4 January 2017 | Full accounts made up to 30 June 2015 (19 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
30 March 2016 | Full accounts made up to 30 June 2014 (19 pages) |
30 March 2016 | Full accounts made up to 30 June 2014 (19 pages) |
14 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
9 December 2014 | Full accounts made up to 30 June 2013 (19 pages) |
9 December 2014 | Full accounts made up to 30 June 2013 (19 pages) |
30 October 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2013 | Full accounts made up to 30 June 2012 (18 pages) |
30 September 2013 | Full accounts made up to 30 June 2012 (18 pages) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
17 June 2013 | Full accounts made up to 30 June 2011 (18 pages) |
17 June 2013 | Full accounts made up to 30 June 2011 (18 pages) |
21 May 2013 | Registration of charge 1056580005 (4 pages) |
21 May 2013 | Registration of charge 1056580005 (4 pages) |
21 May 2013 | Registration of charge 1056580004 (4 pages) |
21 May 2013 | Registration of charge 1056580004 (4 pages) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Full accounts made up to 30 June 2010 (18 pages) |
8 June 2012 | Full accounts made up to 30 June 2010 (18 pages) |
28 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Full accounts made up to 30 June 2009 (18 pages) |
11 July 2011 | Full accounts made up to 30 June 2009 (18 pages) |
26 July 2010 | Secretary's details changed for Queensferry Secretaries Limited on 29 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Secretary's details changed for Queensferry Secretaries Limited on 29 June 2010 (2 pages) |
9 April 2010 | Full accounts made up to 30 June 2008 (17 pages) |
9 April 2010 | Full accounts made up to 30 June 2008 (17 pages) |
2 November 2009 | Annual return made up to 29 June 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Annual return made up to 29 June 2009 with a full list of shareholders (3 pages) |
8 September 2009 | Appointment terminated director david smith (1 page) |
8 September 2009 | Appointment terminated director david smith (1 page) |
15 April 2009 | Amended full accounts made up to 30 June 2007 (30 pages) |
15 April 2009 | Amended full accounts made up to 30 June 2007 (30 pages) |
11 March 2009 | Full accounts made up to 30 June 2007 (17 pages) |
11 March 2009 | Full accounts made up to 30 June 2007 (17 pages) |
18 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
18 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
29 December 2007 | Full accounts made up to 30 June 2006 (18 pages) |
29 December 2007 | Full accounts made up to 30 June 2006 (18 pages) |
18 August 2007 | Return made up to 29/06/07; no change of members (7 pages) |
18 August 2007 | Return made up to 29/06/07; no change of members (7 pages) |
1 August 2006 | Return made up to 29/06/06; full list of members
|
1 August 2006 | Full accounts made up to 30 June 2005 (16 pages) |
1 August 2006 | Full accounts made up to 30 June 2005 (16 pages) |
1 August 2006 | Return made up to 29/06/06; full list of members
|
28 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
28 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
28 September 2005 | Full accounts made up to 30 June 2004 (19 pages) |
28 September 2005 | Full accounts made up to 30 June 2004 (19 pages) |
8 August 2005 | Return made up to 29/06/05; full list of members (7 pages) |
8 August 2005 | Return made up to 29/06/05; full list of members (7 pages) |
15 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
12 July 2004 | Amended full accounts made up to 30 June 2003 (19 pages) |
12 July 2004 | Amended full accounts made up to 30 June 2003 (19 pages) |
21 June 2004 | Full accounts made up to 30 June 2003 (19 pages) |
21 June 2004 | Full accounts made up to 30 June 2003 (19 pages) |
23 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
23 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
2 June 2003 | Full accounts made up to 30 June 2002 (19 pages) |
2 June 2003 | Full accounts made up to 30 June 2002 (19 pages) |
23 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
23 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
13 February 2003 | Auditor's resignation (1 page) |
13 February 2003 | Auditor's resignation (1 page) |
6 September 2002 | Full accounts made up to 30 June 2001 (18 pages) |
6 September 2002 | Full accounts made up to 30 June 2001 (18 pages) |
26 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
26 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
8 August 2001 | Return made up to 29/06/01; full list of members (6 pages) |
8 August 2001 | Return made up to 29/06/01; full list of members (6 pages) |
21 April 2001 | Full accounts made up to 30 June 2000 (15 pages) |
21 April 2001 | Full accounts made up to 30 June 2000 (15 pages) |
10 August 2000 | Return made up to 29/06/00; full list of members (6 pages) |
10 August 2000 | Return made up to 29/06/00; full list of members (6 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (15 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (15 pages) |
1 August 1999 | Return made up to 29/06/99; full list of members (6 pages) |
1 August 1999 | Return made up to 29/06/99; full list of members (6 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (15 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (15 pages) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
3 September 1998 | Auditor's resignation (1 page) |
3 September 1998 | Auditor's resignation (1 page) |
23 July 1998 | Return made up to 29/06/98; full list of members (8 pages) |
23 July 1998 | Return made up to 29/06/98; full list of members (8 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (15 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (15 pages) |
6 August 1997 | Return made up to 29/06/97; no change of members (4 pages) |
6 August 1997 | Return made up to 29/06/97; no change of members (4 pages) |
26 June 1997 | Full accounts made up to 30 June 1996 (14 pages) |
26 June 1997 | Full accounts made up to 30 June 1996 (14 pages) |
20 June 1996 | Return made up to 29/06/96; no change of members (8 pages) |
20 June 1996 | Return made up to 29/06/96; no change of members (8 pages) |
26 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
26 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
28 June 1995 | Partic of mort/charge * (8 pages) |
28 June 1995 | Partic of mort/charge * (8 pages) |
24 May 1995 | Resolutions
|
24 May 1995 | Resolutions
|
24 May 1995 | Resolutions
|
24 May 1995 | Resolutions
|
24 May 1995 | Resolutions
|
24 May 1995 | Resolutions
|
1 May 1995 | Full accounts made up to 30 June 1994 (13 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
27 April 1994 | Full accounts made up to 30 June 1993 (14 pages) |
27 April 1994 | Full accounts made up to 30 June 1993 (14 pages) |
4 May 1993 | Full accounts made up to 30 June 1992 (15 pages) |
4 May 1993 | Full accounts made up to 30 June 1992 (15 pages) |
7 July 1992 | Full accounts made up to 30 June 1991 (15 pages) |
7 July 1992 | Full accounts made up to 30 June 1991 (15 pages) |
25 June 1991 | Full accounts made up to 30 June 1990 (12 pages) |
25 June 1991 | Full accounts made up to 30 June 1990 (12 pages) |
14 July 1987 | Incorporation (19 pages) |
14 July 1987 | Incorporation (19 pages) |
9 July 1987 | Certificate of Incorporation (3 pages) |