Cove
Aberdeen
AB12 3FU
Scotland
Secretary Name | A C Morrison & Richards Llp (Corporation) |
---|---|
Status | Current |
Appointed | 27 November 1989(1 year, 7 months after company formation) |
Appointment Duration | 34 years, 5 months |
Correspondence Address | 18 Bon-Accord Crescent Aberdeen Grampian AB11 6XY Scotland |
Director Name | James Robert Gilbert |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1989(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 1999) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Balgranach 269 North Deeside Road Milltimber Aberdeen AB13 0HD Scotland |
Director Name | Martin James Gilbert |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1989(1 year, 7 months after company formation) |
Appointment Duration | 5 months (resigned 02 May 1990) |
Role | Investment Manager |
Correspondence Address | Balgranach 269 North Deeside Road Milltimber Aberdeen Aberdeenshire AB1 0HD Scotland |
Director Name | Mr Douglas Walker Gilbert |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1990(2 years after company formation) |
Appointment Duration | 24 years, 11 months (resigned 31 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Eagle House Shore Lane Aberdeen AB1 2BF Scotland |
Director Name | Laurence Norman McLeod |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 04 April 2003) |
Role | Quantity Surveyor |
Correspondence Address | Flat 1, 456a Great Western Road Aberdeen AB10 6NP Scotland |
Registered Address | 18 Bon-Accord Crescent Aberdeen AB11 6XY Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 7 other UK companies use this postal address |
51 at £1 | James Robert Gilbert 51.00% Ordinary |
---|---|
49 at £1 | Brian Henry Russell 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£426,169 |
Cash | £61,649 |
Current Liabilities | £841,319 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
4 August 1995 | Delivered on: 24 August 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Eagle house, 13-15 shore lane, aberdeen. Outstanding |
---|---|
16 November 1990 | Delivered on: 27 November 1990 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 May 1990 | Delivered on: 29 May 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2 netherley mews felleresso kincardine. Outstanding |
1 September 1989 | Delivered on: 12 September 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 46/52 market street aberdeen. Outstanding |
2 February 2021 | Notification of James Robert Gilbert as a person with significant control on 6 April 2016 (1 page) |
---|---|
2 February 2021 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
27 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 November 2018 | Director's details changed for Mr Brian Henry Russell on 10 April 2017 (2 pages) |
29 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2018 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
15 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 September 2015 | Termination of appointment of Douglas Walker Gilbert as a director on 31 March 2015 (1 page) |
2 September 2015 | Termination of appointment of Douglas Walker Gilbert as a director on 31 March 2015 (1 page) |
2 September 2015 | Secretary's details changed for A C Morrison & Richards on 1 June 2015 (1 page) |
2 September 2015 | Secretary's details changed for A C Morrison & Richards on 1 June 2015 (1 page) |
26 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
23 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Director's details changed for Mr Brian Henry Russell on 1 January 2011 (2 pages) |
12 December 2011 | Director's details changed for Mr Brian Henry Russell on 1 January 2011 (2 pages) |
12 December 2011 | Director's details changed for Mr Brian Henry Russell on 1 January 2011 (2 pages) |
12 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Director's details changed for Mr Brian Henry Russell on 21 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Mr Brian Henry Russell on 21 December 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Director's details changed for Douglas Walker Gilbert on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Brian Henry Russell on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Brian Henry Russell on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Brian Henry Russell on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Douglas Walker Gilbert on 1 October 2009 (2 pages) |
28 January 2010 | Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages) |
28 January 2010 | Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Douglas Walker Gilbert on 1 October 2009 (2 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 January 2009 | Return made up to 27/11/08; full list of members (4 pages) |
15 January 2009 | Return made up to 27/11/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 December 2007 | Return made up to 27/11/07; no change of members (7 pages) |
27 December 2007 | Return made up to 27/11/07; no change of members (7 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 January 2007 | Return made up to 27/11/06; full list of members (7 pages) |
24 January 2007 | Return made up to 27/11/06; full list of members (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 April 2006 | Return made up to 27/11/05; full list of members (7 pages) |
6 April 2006 | Return made up to 27/11/05; full list of members (7 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
2 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
1 June 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
1 June 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 February 2004 | Return made up to 27/11/03; full list of members
|
9 February 2004 | Return made up to 27/11/03; full list of members
|
30 June 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
30 June 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
28 November 2002 | Return made up to 27/11/02; full list of members (7 pages) |
28 November 2002 | Return made up to 27/11/02; full list of members (7 pages) |
1 October 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 October 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 December 2001 | Return made up to 27/11/01; full list of members (7 pages) |
10 December 2001 | Return made up to 27/11/01; full list of members (7 pages) |
5 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 December 2000 | Return made up to 27/11/00; full list of members (7 pages) |
18 December 2000 | Return made up to 27/11/00; full list of members (7 pages) |
5 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 December 1999 | Return made up to 27/11/99; full list of members
|
21 December 1999 | Return made up to 27/11/99; full list of members
|
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 December 1998 | Return made up to 27/11/98; no change of members (4 pages) |
2 December 1998 | Return made up to 27/11/98; no change of members (4 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 December 1997 | Return made up to 27/11/97; no change of members (4 pages) |
8 December 1997 | Return made up to 27/11/97; no change of members (4 pages) |
13 December 1996 | Return made up to 27/11/96; full list of members
|
13 December 1996 | Return made up to 27/11/96; full list of members
|
14 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 December 1995 | Return made up to 27/11/95; no change of members (6 pages) |
12 December 1995 | Return made up to 27/11/95; no change of members (6 pages) |
24 August 1995 | Partic of mort/charge * (5 pages) |
24 August 1995 | Partic of mort/charge * (5 pages) |
15 November 1988 | Memorandum and Articles of Association (11 pages) |
15 November 1988 | Memorandum and Articles of Association (11 pages) |
9 November 1988 | Company name changed setsonic LIMITED\certificate issued on 10/11/88 (3 pages) |
9 November 1988 | Company name changed setsonic LIMITED\certificate issued on 10/11/88 (3 pages) |
7 October 1988 | Resolutions
|
7 October 1988 | Resolutions
|
13 April 1988 | Incorporation (15 pages) |
13 April 1988 | Incorporation (15 pages) |