Dess
Aboyne
Aberdeenshire
AB34 5BP
Scotland
Secretary Name | Raeburn Christie Clark & Wallace Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2019(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Director Name | Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Secretary Name | George Crichton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | Messrs Paull & Williamsons Investment House 6 Union Row Aberdeen Ab1 |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1988(2 months after company formation) |
Appointment Duration | 31 years, 4 months (resigned 31 July 2019) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Registered Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 60 other UK companies use this postal address |
99 at £1 | John Beverley Inches 99.00% Ordinary |
---|---|
1 at £1 | David Ramsay Landsman 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£193,545 |
Cash | £6,310 |
Current Liabilities | £705,867 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
12 November 2009 | Delivered on: 13 November 2009 Persons entitled: Susan Mcpherson Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
30 December 2005 | Delivered on: 19 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming the white cottage, aboyne abn 13244. Outstanding |
24 October 2013 | Delivered on: 30 October 2013 Persons entitled: Doctor Gillian Dalton Bennett Doctor Norman Bruce Bennett Classification: A registered charge Particulars: The white cottage, aboyne ABN13244. Notification of addition to or amendment of charge. Outstanding |
28 June 2012 | Delivered on: 5 July 2012 Persons entitled: Dr Bruce Bennett & Another Classification: Standard security Secured details: Obligations in a loan agreement. Particulars: The white cottage aboyne ABN13244. Outstanding |
18 March 1988 | Delivered on: 23 March 1988 Persons entitled: North of Scotland Finance Company LTD 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 |
20 December 2005 | Delivered on: 22 December 2005 Satisfied on: 10 October 2009 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. Fully Satisfied |
16 July 2003 | Delivered on: 29 July 2003 Satisfied on: 25 January 2006 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 |
31 January 2003 | Delivered on: 17 February 2003 Satisfied on: 25 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The white cottage, aboyne. Fully Satisfied |
16 April 1993 | Delivered on: 22 April 1993 Satisfied on: 22 April 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground lying on the east side of kirk brae, peterculter, aberdeen as relative to feu charter by the trustees of george gibb shirra gibb of cults in favour of andrew spark anderson recorded grs 12/11/90. Fully Satisfied |
24 February 1989 | Delivered on: 13 March 1989 Satisfied on: 28 April 1993 Persons entitled: Humberclyde, Finance Group Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground east of kirk brae, peterculter, aberdeen. Fully Satisfied |
7 February 1989 | Delivered on: 16 February 1989 Satisfied on: 28 April 1993 Persons entitled: Humberclyde Finance Group LTD 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. Fully Satisfied |
17 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
---|---|
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
20 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
6 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
30 October 2013 | Registration of charge 1085690011 (8 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for John Beverley Inches on 31 December 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 31 December 2009 (2 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
13 October 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
25 January 2006 | Dec mort/charge * (2 pages) |
25 January 2006 | Dec mort/charge * (2 pages) |
19 January 2006 | Partic of mort/charge * (3 pages) |
22 December 2005 | Partic of mort/charge * (3 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members
|
10 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
7 January 2004 | Director's particulars changed (1 page) |
29 July 2003 | Partic of mort/charge * (5 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
17 February 2003 | Partic of mort/charge * (6 pages) |
17 February 2003 | Return made up to 31/12/02; full list of members
|
7 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 April 2001 | Registered office changed on 06/04/01 from: 5 alford place aberdeen grampian AB10 1YD (1 page) |
6 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
7 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
17 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
8 April 1998 | Amended accounts made up to 30 June 1997 (7 pages) |
10 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 September 1996 | Accounts for a small company made up to 30 June 1996 (19 pages) |
12 June 1996 | Registered office changed on 12/06/96 from: alford house 1 alford place aberdeen ab 11Y (1 page) |
25 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
6 November 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
7 January 1988 | Incorporation (23 pages) |