Cove Bay
Aberdeen
Aberdeenshire
AB12 3HD
Scotland
Director Name | Mrs Yvonne Porteous |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1996(8 years, 4 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Loirston Cove Bay Aberdeenshire AB12 3HD Scotland |
Secretary Name | IAIN Smith And Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1989(2 years after company formation) |
Appointment Duration | 18 years, 11 months (resigned 24 October 2008) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Website | aberdeentechnical.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 573601 |
Telephone region | Aberdeen |
Registered Address | C/O Meston Reid & Co 12 Carden Place Aberdeen AB10 1UR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
100 at £1 | Mrs Yvonne Porteous 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,165,732 |
Gross Profit | £747,147 |
Net Worth | £335,727 |
Cash | £1,596 |
Current Liabilities | £553,810 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 November 2022 (4 months ago) |
---|---|
Next Return Due | 9 December 2023 (8 months, 1 week from now) |
19 May 2017 | Delivered on: 23 May 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and numbered 70 st clement street, aberdeen, AB11 5BD, being the subjects registered in the land register of scotland under title number ABN72009. Outstanding |
---|---|
29 April 2016 | Delivered on: 5 May 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 3 elmfield place, aberdeen ABN5863. Outstanding |
7 April 2016 | Delivered on: 11 April 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
27 June 2012 | Delivered on: 30 June 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 elmfield place and plot at 2 elmfield place aberdeen ABN5683 and ABN97251. Outstanding |
14 June 2012 | Delivered on: 19 June 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 elmfield place and plot 2 at elmfield place, aberdeen, title numbers ABN5683 and ABN97251. Outstanding |
24 July 2003 | Delivered on: 29 July 2003 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. Outstanding |
7 January 2022 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
---|---|
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
26 January 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
3 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
9 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 January 2019 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
23 May 2017 | Registration of charge SC1078420006, created on 19 May 2017 (14 pages) |
23 May 2017 | Registration of charge SC1078420006, created on 19 May 2017 (14 pages) |
17 January 2017 | Registered office address changed from 6a Raik Road Aberdeen Aberdeenshire AB11 5QL to 70 st. Clement Street Aberdeen AB11 5BD on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from 6a Raik Road Aberdeen Aberdeenshire AB11 5QL to 70 st. Clement Street Aberdeen AB11 5BD on 17 January 2017 (1 page) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
6 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
12 May 2016 | Satisfaction of charge 2 in full (4 pages) |
12 May 2016 | Satisfaction of charge 3 in full (4 pages) |
12 May 2016 | Satisfaction of charge 1 in full (4 pages) |
12 May 2016 | Satisfaction of charge 1 in full (4 pages) |
12 May 2016 | Satisfaction of charge 2 in full (4 pages) |
12 May 2016 | Satisfaction of charge 3 in full (4 pages) |
5 May 2016 | Registration of charge SC1078420005, created on 29 April 2016 (14 pages) |
5 May 2016 | Registration of charge SC1078420005, created on 29 April 2016 (14 pages) |
11 April 2016 | Registration of charge SC1078420004, created on 7 April 2016 (17 pages) |
11 April 2016 | Registration of charge SC1078420004, created on 7 April 2016 (17 pages) |
15 February 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
18 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
20 February 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Amended accounts made up to 31 March 2012 (5 pages) |
31 October 2012 | Amended accounts made up to 31 March 2012 (5 pages) |
12 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
12 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
24 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Mrs Yvonne Porteous on 25 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Graham Shaw Porteous on 25 November 2009 (2 pages) |
15 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Mrs Yvonne Porteous on 25 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Graham Shaw Porteous on 25 November 2009 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 May 2009 | Return made up to 25/11/08; full list of members (5 pages) |
11 May 2009 | Return made up to 25/11/08; full list of members (5 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from 18-20 queens road aberdeen AB15 4ZT (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from 18-20 queens road aberdeen AB15 4ZT (1 page) |
30 October 2008 | Appointment terminated secretary iain smith and company (1 page) |
30 October 2008 | Appointment terminated secretary iain smith and company (1 page) |
6 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
6 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
20 December 2007 | Return made up to 25/11/07; full list of members (2 pages) |
20 December 2007 | Return made up to 25/11/07; full list of members (2 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 December 2006 | Return made up to 25/11/06; full list of members (2 pages) |
21 December 2006 | Return made up to 25/11/06; full list of members (2 pages) |
25 November 2005 | Return made up to 25/11/05; full list of members (2 pages) |
25 November 2005 | Return made up to 25/11/05; full list of members (2 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 December 2004 | Return made up to 25/11/04; full list of members (5 pages) |
17 December 2004 | Return made up to 25/11/04; full list of members (5 pages) |
28 January 2004 | Return made up to 25/11/03; full list of members (5 pages) |
28 January 2004 | Return made up to 25/11/03; full list of members (5 pages) |
29 July 2003 | Partic of mort/charge * (6 pages) |
29 July 2003 | Partic of mort/charge * (6 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 January 2003 | Return made up to 25/11/02; full list of members (5 pages) |
2 January 2003 | Return made up to 25/11/02; full list of members (5 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 December 2001 | Return made up to 25/11/01; full list of members (6 pages) |
11 December 2001 | Return made up to 25/11/01; full list of members (6 pages) |
30 November 2001 | Deferment of dissolution (voluntary) (1 page) |
30 November 2001 | Deferment of dissolution (voluntary) (1 page) |
12 November 2001 | Appointment of a provisional liquidator (1 page) |
12 November 2001 | Appointment of a provisional liquidator (1 page) |
2 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 December 2000 | Return made up to 25/11/00; full list of members
|
21 December 2000 | Return made up to 25/11/00; full list of members
|
25 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 November 1999 | Return made up to 25/11/99; full list of members (6 pages) |
26 November 1999 | Return made up to 25/11/99; full list of members (6 pages) |
22 November 1999 | Director's particulars changed (1 page) |
22 November 1999 | Director's particulars changed (1 page) |
25 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
27 November 1998 | Return made up to 25/11/98; no change of members (4 pages) |
27 November 1998 | Return made up to 25/11/98; no change of members (4 pages) |
15 January 1998 | Return made up to 25/11/97; no change of members
|
15 January 1998 | Return made up to 25/11/97; no change of members
|
22 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
22 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
11 December 1996 | Return made up to 25/11/96; full list of members (6 pages) |
11 December 1996 | Return made up to 25/11/96; full list of members (6 pages) |
21 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
21 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
11 October 1996 | Ad 28/03/96--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
11 October 1996 | Ad 28/03/96--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
25 January 1996 | Return made up to 25/11/95; full list of members (6 pages) |
25 January 1996 | Return made up to 25/11/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
30 September 1988 | Memorandum and Articles of Association (32 pages) |
22 April 1988 | Company name changed\certificate issued on 22/04/88 (2 pages) |
22 April 1988 | Company name changed\certificate issued on 22/04/88 (2 pages) |
25 November 1987 | Incorporation (27 pages) |
25 November 1987 | Incorporation (27 pages) |