Aberdeen
AB15 4EL
Scotland
Secretary Name | Mr James Alexander Barbour |
---|---|
Status | Current |
Appointed | 03 December 2010(22 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | 33 Kings Gate Aberdeen Aberdeenshire AB15 4EL Scotland |
Director Name | Mr Jacob Angus Barbour |
---|---|
Date of Birth | July 2002 (Born 21 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 33 King's Gate Aberdeen AB15 4EL Scotland |
Director Name | Mr Benjamin Alexander Barbour |
---|---|
Date of Birth | November 2000 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(33 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 33 Kings Gate Aberdeen Aberdeenshire AB15 4EL Scotland |
Director Name | Ruth Hyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1988(same day as company formation) |
Role | Upholsterer |
Correspondence Address | Cluny Castle Sauchen Inverurie Aberdeenshire AB51 7RT Scotland |
Director Name | Howard Owens |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1988(same day as company formation) |
Role | Upholsterer |
Correspondence Address | Ordiefork Cottage Midmar Aberdeenshire |
Secretary Name | Mr James Alexander Barbour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1988(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Kingsgate Aberdeen AB15 4EL Scotland |
Secretary Name | Adam Cochran, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1997(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 03 December 2010) |
Correspondence Address | 6 Bon Accord Square Aberdeen AB11 6XU Scotland |
Registered Address | 33 Kings Gate Aberdeen Aberdeenshire AB15 4EL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
100 at £1 | James A. Barbour 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £607,364 |
Cash | £259,259 |
Current Liabilities | £31,276 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 December 2023 (4 months ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 1 week from now) |
24 August 2001 | Delivered on: 12 September 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 little belmont street, aberdeen. Outstanding |
---|---|
20 July 2001 | Delivered on: 26 July 2001 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 |
21 April 1988 | Delivered on: 3 May 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 9/9A little belmont street and 10 gaelic lane, aberdeen. Outstanding |
10 May 2017 | Satisfaction of charge 1 in full (4 pages) |
---|---|
10 May 2017 | Satisfaction of charge 3 in full (4 pages) |
20 April 2017 | Satisfaction of charge 2 in full (1 page) |
6 April 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
3 April 2015 | Total exemption small company accounts made up to 31 March 2015 (10 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
|
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
5 December 2010 | Termination of appointment of Adam Cochran, Solicitors as a secretary (1 page) |
5 December 2010 | Appointment of Mr. James Alexander Barbour as a secretary (1 page) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Secretary's details changed for Adam Cochran, Solicitors on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for James Alexander Barbour on 31 December 2009 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members
|
13 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: 63 blenheim place aberdeen AB25 2DZ (1 page) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 September 2001 | Partic of mort/charge * (5 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 July 2001 | Partic of mort/charge * (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members
|
11 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | New secretary appointed (2 pages) |
9 December 1997 | Director resigned (1 page) |
3 June 1997 | Full accounts made up to 31 March 1997 (9 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members
|
22 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
31 May 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
7 March 1988 | Incorporation (1 page) |