Aberdeen
Aberdeenshire
AB11 6DJ
Scotland
Director Name | Mr David Norman Murray Craik |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2008(20 years, 1 month after company formation) |
Appointment Duration | 16 years |
Role | Chartered Financial Planner |
Country of Residence | Scotland |
Correspondence Address | 2 Bon Accord Square Aberdeen Aberdeenshire AB11 6DJ Scotland |
Secretary Name | Mr David Norman Murray Craik |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2008(20 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Bon Accord Square Aberdeen Aberdeenshire AB11 6DJ Scotland |
Director Name | Hazel Thomson Allan |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1989(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 August 1999) |
Role | Insurance Consultant |
Correspondence Address | 35 Dalnabay Silverglades Aviemore Inverness Shire PH22 1RF Scotland |
Director Name | Robert Allan |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1989(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 August 1999) |
Role | Insurance Consultant |
Correspondence Address | 35 Dalnabay Silverglades Aviemore Inverness Shire PH22 1RF Scotland |
Secretary Name | Robert Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1989(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 August 1999) |
Role | Company Director |
Correspondence Address | 35 Dalnabay Silverglades Aviemore Inverness Shire PH22 1RF Scotland |
Director Name | Greig Michael Milne Cook |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 April 2006) |
Role | Company Director |
Correspondence Address | 1 Tillybrig Dunecht Westhill Aberdeenshire AB32 7BE Scotland |
Director Name | Adrian Campbell Grant |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(13 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 21 March 2002) |
Role | Financialadviseer |
Correspondence Address | 23 Corse Gardens Aberdeen Aberdeenshire AB15 8TN Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2008) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
Telephone | 01224 587582 |
---|---|
Telephone region | Aberdeen |
Registered Address | 2 Bon Accord Square Aberdeen Aberdeenshire AB11 6DJ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 2 other UK companies use this postal address |
45k at £1 | Professional Financial Planners LTD 78.95% Ordinary B |
---|---|
12k at £1 | Professional Financial Planners LTD 21.05% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £116,731 |
Cash | £97,695 |
Current Liabilities | £57,304 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
8 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
---|---|
10 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
8 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
20 June 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
18 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
16 April 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
6 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
6 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
18 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
11 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
12 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
6 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 August 2011 | Director's details changed for Mr David Norman Murray Craik on 6 December 2010 (2 pages) |
8 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Director's details changed for Mr David Norman Murray Craik on 6 December 2010 (2 pages) |
8 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Director's details changed for Mr David Norman Murray Craik on 6 December 2010 (2 pages) |
7 August 2011 | Secretary's details changed for Mr David Norman Murray Craik on 6 December 2010 (1 page) |
7 August 2011 | Secretary's details changed for Mr David Norman Murray Craik on 6 December 2010 (1 page) |
7 August 2011 | Director's details changed for Anthony John Harvie on 6 December 2010 (2 pages) |
7 August 2011 | Director's details changed for Anthony John Harvie on 6 December 2010 (2 pages) |
7 August 2011 | Director's details changed for Anthony John Harvie on 6 December 2010 (2 pages) |
7 August 2011 | Secretary's details changed for Mr David Norman Murray Craik on 6 December 2010 (1 page) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
11 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
21 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
14 May 2009 | Return made up to 06/08/08; full list of members (6 pages) |
14 May 2009 | Return made up to 06/08/08; full list of members (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
7 July 2008 | Secretary appointed david norman murray craik (2 pages) |
7 July 2008 | Secretary appointed david norman murray craik (2 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
7 July 2008 | Appointment terminated secretary lc secretaries LIMITED (1 page) |
7 July 2008 | Appointment terminated secretary lc secretaries LIMITED (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
5 June 2008 | Director appointed david norman murray crair (2 pages) |
5 June 2008 | Director appointed david norman murray crair (2 pages) |
18 February 2008 | Resolutions
|
18 February 2008 | £ ic 61000/57000 30/01/08 £ sr 4000@1=4000 (1 page) |
18 February 2008 | Resolutions
|
18 February 2008 | £ ic 61000/57000 30/01/08 £ sr 4000@1=4000 (1 page) |
8 November 2007 | Return made up to 06/08/07; full list of members (3 pages) |
8 November 2007 | Return made up to 06/08/07; full list of members (3 pages) |
6 September 2007 | Full accounts made up to 31 October 2006 (20 pages) |
6 September 2007 | Full accounts made up to 31 October 2006 (20 pages) |
22 September 2006 | Return made up to 06/08/06; full list of members (3 pages) |
22 September 2006 | Return made up to 06/08/06; full list of members (3 pages) |
1 September 2006 | Full accounts made up to 31 October 2005 (19 pages) |
1 September 2006 | Full accounts made up to 31 October 2005 (19 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New secretary appointed (1 page) |
26 April 2006 | New secretary appointed (1 page) |
2 September 2005 | Return made up to 06/08/05; full list of members (3 pages) |
2 September 2005 | Return made up to 06/08/05; full list of members (3 pages) |
1 September 2005 | Full accounts made up to 31 October 2004 (17 pages) |
1 September 2005 | Full accounts made up to 31 October 2004 (17 pages) |
1 September 2004 | Full accounts made up to 31 October 2003 (19 pages) |
1 September 2004 | Full accounts made up to 31 October 2003 (19 pages) |
31 August 2004 | Return made up to 06/08/04; full list of members (6 pages) |
31 August 2004 | Return made up to 06/08/04; full list of members (6 pages) |
2 September 2003 | Full accounts made up to 31 October 2002 (18 pages) |
2 September 2003 | Full accounts made up to 31 October 2002 (18 pages) |
1 September 2003 | Return made up to 06/08/03; full list of members (6 pages) |
1 September 2003 | Return made up to 06/08/03; full list of members (6 pages) |
3 September 2002 | Full accounts made up to 31 October 2001 (18 pages) |
3 September 2002 | Full accounts made up to 31 October 2001 (18 pages) |
2 September 2002 | Return made up to 06/08/02; full list of members (6 pages) |
2 September 2002 | Return made up to 06/08/02; full list of members (6 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
28 August 2001 | Full accounts made up to 31 October 2000 (16 pages) |
28 August 2001 | Full accounts made up to 31 October 2000 (16 pages) |
17 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
17 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page) |
1 June 2001 | Secretary's particulars changed (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page) |
1 June 2001 | Secretary's particulars changed (1 page) |
16 January 2001 | Accounts for a small company made up to 31 October 1999 (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 October 1999 (6 pages) |
7 January 2001 | Particulars of contract relating to shares (4 pages) |
7 January 2001 | Ad 31/10/00--------- £ si 11000@1=11000 £ ic 50000/61000 (2 pages) |
7 January 2001 | Ad 31/10/00--------- £ si 11000@1=11000 £ ic 50000/61000 (2 pages) |
7 January 2001 | Particulars of contract relating to shares (4 pages) |
22 December 2000 | Ad 27/09/00--------- £ si 15000@1=15000 £ ic 35000/50000 (2 pages) |
22 December 2000 | Ad 31/10/00--------- £ si 4000@1=4000 £ ic 31000/35000 (2 pages) |
22 December 2000 | Ad 27/09/00--------- £ si 15000@1=15000 £ ic 35000/50000 (2 pages) |
22 December 2000 | Ad 31/10/00--------- £ si 4000@1=4000 £ ic 31000/35000 (2 pages) |
21 December 2000 | Return made up to 06/08/00; full list of members (6 pages) |
21 December 2000 | Resolutions
|
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | £ nc 31000/98999 17/12/00 (1 page) |
21 December 2000 | Return made up to 06/08/00; full list of members (6 pages) |
21 December 2000 | Resolutions
|
21 December 2000 | £ nc 31000/98999 17/12/00 (1 page) |
21 December 2000 | New director appointed (2 pages) |
1 March 2000 | Resolutions
|
1 March 2000 | £ nc 1000/31000 31/12/99 (1 page) |
1 March 2000 | Recon 31/12/99 (1 page) |
1 March 2000 | Recon 31/12/99 (1 page) |
1 March 2000 | Ad 31/12/99--------- £ si 30000@1=30000 £ ic 1000/31000 (2 pages) |
1 March 2000 | £ nc 1000/31000 31/12/99 (1 page) |
1 March 2000 | Memorandum and Articles of Association (12 pages) |
1 March 2000 | Ad 31/12/99--------- £ si 30000@1=30000 £ ic 1000/31000 (2 pages) |
1 March 2000 | Memorandum and Articles of Association (12 pages) |
1 March 2000 | Resolutions
|
24 November 1999 | Company name changed allan, mcara & harvie LIMITED\certificate issued on 25/11/99 (2 pages) |
24 November 1999 | Company name changed allan, mcara & harvie LIMITED\certificate issued on 25/11/99 (2 pages) |
31 October 1999 | Return made up to 06/08/99; full list of members (5 pages) |
31 October 1999 | Return made up to 06/08/99; full list of members (5 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: 41 albert street aberdeen AB25 1XU (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: 41 albert street aberdeen AB25 1XU (1 page) |
16 August 1999 | Secretary resigned;director resigned (1 page) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | Secretary resigned;director resigned (1 page) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
9 May 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
9 May 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
30 October 1998 | Full accounts made up to 31 October 1997 (9 pages) |
30 October 1998 | Full accounts made up to 31 October 1997 (9 pages) |
15 September 1998 | Return made up to 06/08/98; full list of members
|
15 September 1998 | Return made up to 06/08/98; full list of members
|
17 November 1997 | Return made up to 06/08/97; full list of members
|
17 November 1997 | Return made up to 06/08/97; full list of members
|
6 August 1997 | Full accounts made up to 31 October 1996 (8 pages) |
6 August 1997 | Full accounts made up to 31 October 1996 (8 pages) |
11 June 1997 | Company name changed robert allan (financial services ) LIMITED\certificate issued on 12/06/97 (2 pages) |
11 June 1997 | Company name changed robert allan (financial services ) LIMITED\certificate issued on 12/06/97 (2 pages) |
8 June 1997 | Registered office changed on 08/06/97 from: 11 diamond street aberdeen AB1 1QU (1 page) |
8 June 1997 | Registered office changed on 08/06/97 from: 11 diamond street aberdeen AB1 1QU (1 page) |
16 August 1996 | Return made up to 06/08/96; full list of members (6 pages) |
16 August 1996 | Return made up to 06/08/96; full list of members (6 pages) |
19 July 1996 | Auditor's resignation (1 page) |
19 July 1996 | Auditor's resignation (1 page) |
20 June 1996 | Full accounts made up to 31 October 1995 (7 pages) |
20 June 1996 | Full accounts made up to 31 October 1995 (7 pages) |
30 August 1995 | Full accounts made up to 31 October 1994 (7 pages) |
30 August 1995 | Full accounts made up to 31 October 1994 (7 pages) |
25 August 1995 | Return made up to 06/08/95; no change of members (4 pages) |
25 August 1995 | Return made up to 06/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
22 March 1988 | Puc 2 100388 998 x £1 ord (2 pages) |
22 March 1988 | Puc 2 100388 998 x £1 ord (2 pages) |
24 February 1988 | Incorporation (18 pages) |
24 February 1988 | Incorporation (18 pages) |