Aberdeen
AB12 5UE
Scotland
Director Name | Mrs Lilian Mary Noble |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 May 1989(1 year, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 27 April 2005) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Viewfield Bogbrae Hatton Peterhead Aberdeenshire AB42 0TJ Scotland |
Director Name | Neil Wilson Williamson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1989(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 1998) |
Role | Accountant |
Correspondence Address | 10 Coull Gardens Kingswells Aberdeen AB1 8TQ Scotland |
Director Name | Sheila Isobel Williamson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1989(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 1998) |
Role | Shop Assistant |
Correspondence Address | 10 Coull Gardens Kingswells Aberdeen AB1 8TQ Scotland |
Director Name | Mr Robert Adam Noble |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 May 1989(1 year, 8 months after company formation) |
Appointment Duration | 28 years (resigned 02 June 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Viewfield Bogbrae Hatton Peterhead Aberdeenshire AB42 0TJ Scotland |
Director Name | Mr Richard Gill |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Rise Milldale, Pitmedden Ellon Aberdeenshire AB41 7QD Scotland |
Secretary Name | Mr Ian James McDougall |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 01 February 2005(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 66 Ashgrove Road West Aberdeen AB16 5EE Scotland |
Secretary Name | Mrs Lilian Mary Noble |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 01 January 2008(20 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Viewfield Bogbrae Hatton Peterhead Aberdeenshire AB42 0TJ Scotland |
Telephone | 01358 727821 |
---|---|
Telephone region | Ellon |
Registered Address | 7 Deeside Brae Aberdeen AB12 5UE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Lillian Noble 50.00% Ordinary A |
---|---|
1000 at £1 | Robert Adam Noble 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £422,119 |
Cash | £267,776 |
Current Liabilities | £328,292 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 29 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 1 week from now) |
23 February 1988 | Delivered on: 2 March 1988 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 |
---|
29 November 2023 | Micro company accounts made up to 31 May 2023 (5 pages) |
---|---|
31 July 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
23 August 2022 | Micro company accounts made up to 31 May 2022 (5 pages) |
2 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 May 2021 (5 pages) |
29 July 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
22 September 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
29 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
20 January 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
9 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 May 2018 (4 pages) |
30 July 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
8 August 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
8 August 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
1 August 2017 | Notification of Arlin Services (Holdings) Limited as a person with significant control on 31 May 2017 (1 page) |
1 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
1 August 2017 | Notification of Arlin Services (Holdings) Limited as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Cessation of Robert Adam Noble as a person with significant control on 31 May 2017 (1 page) |
1 August 2017 | Cessation of Robert Adam Noble as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Cessation of Lilian Mary Noble as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Cessation of Lilian Mary Noble as a person with significant control on 31 May 2017 (1 page) |
1 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
21 June 2017 | Appointment of David Brown Philp as a director on 30 May 2017 (2 pages) |
21 June 2017 | Termination of appointment of Robert Adam Noble as a director on 2 June 2017 (1 page) |
21 June 2017 | Appointment of David Brown Philp as a director on 30 May 2017 (2 pages) |
21 June 2017 | Termination of appointment of Lilian Mary Noble as a secretary on 2 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Robert Adam Noble as a director on 2 June 2017 (1 page) |
21 June 2017 | Registered office address changed from Viewfield, Bogbrae Hatton Peterhead Aberdeenshire AB42 0TJ to 7 Deeside Brae Aberdeen AB12 5UE on 21 June 2017 (1 page) |
21 June 2017 | Registered office address changed from Viewfield, Bogbrae Hatton Peterhead Aberdeenshire AB42 0TJ to 7 Deeside Brae Aberdeen AB12 5UE on 21 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Lilian Mary Noble as a secretary on 2 June 2017 (1 page) |
18 April 2017 | Current accounting period extended from 31 March 2017 to 31 May 2017 (1 page) |
18 April 2017 | Current accounting period extended from 31 March 2017 to 31 May 2017 (1 page) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 August 2016 | Confirmation statement made on 29 July 2016 with updates (7 pages) |
10 August 2016 | Confirmation statement made on 29 July 2016 with updates (7 pages) |
26 February 2016 | Satisfaction of charge 1 in full (1 page) |
26 February 2016 | Satisfaction of charge 1 in full (1 page) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
27 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
27 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
27 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 May 2009 | Return made up to 26/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 26/05/09; full list of members (3 pages) |
7 July 2008 | Return made up to 26/05/08; full list of members (4 pages) |
7 July 2008 | Return made up to 26/05/08; full list of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 May 2008 | Appointment terminated director richard gill (1 page) |
16 May 2008 | Appointment terminated director richard gill (1 page) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | New secretary appointed (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Secretary resigned (1 page) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 June 2007 | Location of debenture register (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: ellon business centre broomiesburn road ellon aberdeenshire AB41 9RD (1 page) |
12 June 2007 | Location of debenture register (1 page) |
12 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
12 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: ellon business centre broomiesburn road ellon aberdeenshire AB41 9RD (1 page) |
12 June 2007 | Location of register of members (1 page) |
12 June 2007 | Location of register of members (1 page) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
13 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
13 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: 21 carden place aberdeen AB10 1UQ (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: 21 carden place aberdeen AB10 1UQ (1 page) |
16 February 2006 | Notice of assignment of name or new name to shares (2 pages) |
16 February 2006 | Statement of rights attached to allotted shares (2 pages) |
16 February 2006 | Statement of rights variation attached to shares (2 pages) |
16 February 2006 | Statement of rights variation attached to shares (2 pages) |
16 February 2006 | Statement of rights attached to allotted shares (2 pages) |
16 February 2006 | Notice of assignment of name or new name to shares (2 pages) |
4 November 2005 | Director's particulars changed (1 page) |
4 November 2005 | Director's particulars changed (1 page) |
7 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Return made up to 26/05/05; full list of members (3 pages) |
6 October 2005 | Return made up to 26/05/05; full list of members (3 pages) |
14 July 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
14 July 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
3 June 2005 | Director's particulars changed (1 page) |
3 June 2005 | Director's particulars changed (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: 1 east craibstone street bon accord square aberdeen AB11 6YQ (1 page) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: 1 east craibstone street bon accord square aberdeen AB11 6YQ (1 page) |
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | New secretary appointed (2 pages) |
2 June 2004 | Return made up to 26/05/04; full list of members (5 pages) |
2 June 2004 | Return made up to 26/05/04; full list of members (5 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
29 May 2003 | Return made up to 26/05/03; full list of members (5 pages) |
29 May 2003 | Return made up to 26/05/03; full list of members (5 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
31 May 2002 | Return made up to 26/05/02; full list of members (5 pages) |
31 May 2002 | Return made up to 26/05/02; full list of members (5 pages) |
6 July 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
6 July 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
4 June 2001 | Return made up to 26/05/01; full list of members (5 pages) |
4 June 2001 | Return made up to 26/05/01; full list of members (5 pages) |
10 August 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
10 August 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
1 June 2000 | Return made up to 26/05/00; full list of members (5 pages) |
1 June 2000 | Return made up to 26/05/00; full list of members (5 pages) |
8 September 1999 | Accounts for a small company made up to 31 January 1999 (9 pages) |
8 September 1999 | Accounts for a small company made up to 31 January 1999 (9 pages) |
2 June 1999 | Return made up to 26/05/99; full list of members (5 pages) |
2 June 1999 | Return made up to 26/05/99; full list of members (5 pages) |
25 November 1998 | Accounts for a small company made up to 31 January 1998 (9 pages) |
25 November 1998 | Accounts for a small company made up to 31 January 1998 (9 pages) |
20 May 1998 | Return made up to 26/05/98; full list of members (5 pages) |
20 May 1998 | Return made up to 26/05/98; full list of members (5 pages) |
7 May 1998 | Resolutions
|
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Resolutions
|
7 May 1998 | Director resigned (1 page) |
27 November 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
27 November 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
2 June 1997 | Return made up to 26/05/97; full list of members (7 pages) |
2 June 1997 | Return made up to 26/05/97; full list of members (7 pages) |
12 November 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
12 November 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
16 October 1996 | Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page) |
28 May 1996 | Return made up to 26/05/96; full list of members
|
28 May 1996 | Return made up to 26/05/96; full list of members
|
13 November 1995 | Full accounts made up to 31 January 1995 (9 pages) |
13 November 1995 | Full accounts made up to 31 January 1995 (9 pages) |
26 June 1995 | Return made up to 26/05/95; full list of members (6 pages) |
26 June 1995 | Return made up to 26/05/95; full list of members (6 pages) |
26 May 1994 | Return made up to 26/05/94; no change of members (4 pages) |
26 May 1994 | Return made up to 26/05/94; no change of members (4 pages) |
24 May 1993 | Return made up to 26/05/93; full list of members
|
24 May 1993 | Return made up to 26/05/93; full list of members
|
5 June 1992 | Return made up to 26/05/92; no change of members (4 pages) |
5 June 1992 | Return made up to 26/05/92; no change of members (4 pages) |
10 July 1991 | Return made up to 26/05/91; no change of members (6 pages) |
10 July 1991 | Return made up to 26/05/91; no change of members (6 pages) |
9 October 1990 | Return made up to 23/04/90; full list of members (6 pages) |
9 October 1990 | Return made up to 23/04/90; full list of members (6 pages) |
19 July 1989 | Return made up to 26/05/89; full list of members (6 pages) |
19 July 1989 | Return made up to 26/05/89; full list of members (6 pages) |
21 June 1989 | Return made up to 31/12/88; full list of members (6 pages) |
21 June 1989 | Return made up to 31/12/88; full list of members (6 pages) |
29 January 1988 | PUC2 9998 x £1 ord 031287 (2 pages) |
29 January 1988 | PUC2 9998 x £1 ord 031287 (2 pages) |
15 January 1988 | Memorandum and Articles of Association (58 pages) |
15 January 1988 | Memorandum and Articles of Association (58 pages) |
5 January 1988 | Company name changed klammen LIMITED\certificate issued on 31/12/87 (3 pages) |
5 January 1988 | Company name changed klammen LIMITED\certificate issued on 31/12/87 (3 pages) |