Devenick
Aberdeen
AB21 5YD
Scotland
Director Name | Stephen Taylor |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 1990(2 months after company formation) |
Appointment Duration | 34 years, 2 months |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches Banchory Devenick Aberdeen AB21 5YD Scotland |
Director Name | Shelley Leigh Clubb |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 29 January 2014(24 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Bar Manager |
Country of Residence | Scotland |
Correspondence Address | 7 St Ronan's Circle Peterculter Aberdeen AB14 0NE Scotland |
Director Name | Rose Margaret Taylor |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 October 1994) |
Role | Company Director |
Correspondence Address | 4 Rosemount Terrace Aberdeen Aberdeenshire AB2 4TG Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1990(2 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 31 July 2019) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Telephone | 01224 632211 |
---|---|
Telephone region | Aberdeen |
Registered Address | 37 Summer Street Aberdeen AB10 1SB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
5k at £1 | Stephen Taylor 50.00% Ordinary |
---|---|
4k at £1 | Linda Aileen Taylor 40.00% Ordinary |
1000 at £1 | Shelley Clubb 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £732,892 |
Cash | £329,713 |
Current Liabilities | £144,928 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
11 September 1992 | Delivered on: 22 September 1992 Satisfied on: 23 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Charlotte bar, 77/79 charlotte street, aberdeen. Fully Satisfied |
---|---|
11 September 1992 | Delivered on: 22 September 1992 Satisfied on: 9 June 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Charlotte bar, 79 charlotte street, aberdeen. Fully Satisfied |
9 June 1992 | Delivered on: 16 June 1992 Satisfied on: 23 March 2007 Persons entitled: Scottish & Newcastle PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The water wheel 203 north deeside road bieldside aberdeen. Fully Satisfied |
3 May 1991 | Delivered on: 10 May 1991 Satisfied on: 4 April 2007 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
18 September 1990 | Delivered on: 8 October 1990 Satisfied on: 9 June 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
21 September 1990 | Delivered on: 2 October 1990 Satisfied on: 23 March 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The water wheel inn 203 north deeside rd beildside. Fully Satisfied |
6 April 1990 | Delivered on: 18 April 1990 Satisfied on: 21 May 1999 Persons entitled: Scottish & Newcastle Breweries PLC Classification: 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 |
20 April 1990 | Delivered on: 26 April 1990 Satisfied on: 23 March 2007 Persons entitled: Drinkray LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Public house water wheel inn 203 north deeside road bieldside, aberdeen. Fully Satisfied |
29 March 1999 | Delivered on: 6 April 1999 Satisfied on: 23 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 studio flats at 77 charlotte street, aberdeen. Fully Satisfied |
29 March 1999 | Delivered on: 6 April 1999 Satisfied on: 23 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Charlotte bar and shelley leigh's lounge, 79 charlotte street, aberdeen. Fully Satisfied |
10 February 1999 | Delivered on: 18 February 1999 Satisfied on: 10 November 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
10 April 1997 | Delivered on: 24 April 1997 Satisfied on: 23 March 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 77 charlotte street,aberdeen. Fully Satisfied |
11 September 1992 | Delivered on: 22 September 1992 Satisfied on: 21 May 1999 Persons entitled: Scottish & Newcastle PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Charlotte bar, 77/79 charlotte street, aberdeen. Fully Satisfied |
6 April 1990 | Delivered on: 10 April 1990 Satisfied on: 18 July 1991 Persons entitled: Drinkray 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 |
5 November 2009 | Delivered on: 12 November 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Filthy mcnasty's public house 37 summer street aberdeen. Outstanding |
28 October 2009 | Delivered on: 30 October 2009 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
8 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
---|---|
14 August 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
6 December 2019 | Confirmation statement made on 3 December 2019 with updates (4 pages) |
30 September 2019 | Change of details for Linda Aileen Taylor as a person with significant control on 30 September 2019 (2 pages) |
30 September 2019 | Change of details for Stephen Taylor as a person with significant control on 30 September 2019 (2 pages) |
2 August 2019 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 31 July 2019 (2 pages) |
9 April 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
19 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
4 January 2018 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
23 October 2017 | Director's details changed for Stephen Taylor on 23 October 2017 (2 pages) |
23 October 2017 | Director's details changed for Linda Aileen Taylor on 23 October 2017 (2 pages) |
23 October 2017 | Director's details changed for Stephen Taylor on 23 October 2017 (2 pages) |
23 October 2017 | Director's details changed for Linda Aileen Taylor on 23 October 2017 (2 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
1 December 2016 | Confirmation statement made on 19 November 2016 with updates (7 pages) |
1 December 2016 | Confirmation statement made on 19 November 2016 with updates (7 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
21 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
21 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
7 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
11 February 2014 | Appointment of Shelley Leigh Clubb as a director (3 pages) |
11 February 2014 | Appointment of Shelley Leigh Clubb as a director (3 pages) |
13 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
24 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
1 February 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
8 February 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
13 April 2010 | Registered office address changed from Charlotte Bar 79 Charlotte Street Aberdeen on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from Charlotte Bar 79 Charlotte Street Aberdeen on 13 April 2010 (1 page) |
4 February 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 1 October 2009 (1 page) |
4 February 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Linda Aileen Taylor on 1 October 2009 (2 pages) |
4 February 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 1 October 2009 (1 page) |
4 February 2010 | Director's details changed for Linda Aileen Taylor on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Stephen Taylor on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Linda Aileen Taylor on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Stephen Taylor on 1 October 2009 (2 pages) |
4 February 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 1 October 2009 (1 page) |
4 February 2010 | Director's details changed for Stephen Taylor on 1 October 2009 (2 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
11 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages) |
11 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
25 February 2009 | Director's change of particulars / stephen taylor / 31/10/2008 (1 page) |
25 February 2009 | Return made up to 19/11/08; full list of members (4 pages) |
25 February 2009 | Return made up to 19/11/08; full list of members (4 pages) |
25 February 2009 | Director's change of particulars / linda taylor / 30/10/2008 (1 page) |
25 February 2009 | Director's change of particulars / linda taylor / 30/10/2008 (1 page) |
25 February 2009 | Director's change of particulars / stephen taylor / 31/10/2008 (1 page) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
11 June 2008 | Return made up to 19/11/07; full list of members (4 pages) |
11 June 2008 | Return made up to 19/11/07; full list of members (4 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
4 April 2007 | Dec mort/charge * (2 pages) |
4 April 2007 | Dec mort/charge * (2 pages) |
23 March 2007 | Dec mort/charge * (2 pages) |
23 March 2007 | Dec mort/charge * (2 pages) |
23 March 2007 | Dec mort/charge * (2 pages) |
23 March 2007 | Dec mort/charge * (2 pages) |
23 March 2007 | Dec mort/charge * (2 pages) |
23 March 2007 | Dec mort/charge * (2 pages) |
23 March 2007 | Dec mort/charge * (2 pages) |
23 March 2007 | Dec mort/charge * (2 pages) |
23 March 2007 | Dec mort/charge * (2 pages) |
23 March 2007 | Dec mort/charge * (2 pages) |
23 March 2007 | Dec mort/charge * (2 pages) |
23 March 2007 | Dec mort/charge * (2 pages) |
23 March 2007 | Dec mort/charge * (2 pages) |
23 March 2007 | Dec mort/charge * (2 pages) |
20 February 2007 | Secretary's particulars changed (1 page) |
20 February 2007 | Secretary's particulars changed (1 page) |
16 January 2007 | Return made up to 19/11/06; full list of members (7 pages) |
16 January 2007 | Return made up to 19/11/06; full list of members (7 pages) |
23 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
23 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
29 March 2006 | Return made up to 19/11/05; full list of members (7 pages) |
29 March 2006 | Return made up to 19/11/05; full list of members (7 pages) |
23 June 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
23 June 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
2 December 2004 | Return made up to 19/11/04; full list of members (7 pages) |
2 December 2004 | Return made up to 19/11/04; full list of members (7 pages) |
7 June 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
7 June 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
11 February 2004 | Return made up to 07/12/03; full list of members (7 pages) |
11 February 2004 | Return made up to 07/12/03; full list of members (7 pages) |
14 March 2003 | Return made up to 07/12/02; full list of members (7 pages) |
14 March 2003 | Return made up to 07/12/02; full list of members (7 pages) |
25 February 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
25 February 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
14 February 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
14 February 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
7 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
7 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
22 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
22 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
27 December 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
27 December 2000 | Return made up to 07/12/00; full list of members (6 pages) |
27 December 2000 | Return made up to 07/12/00; full list of members (6 pages) |
27 December 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
9 December 1999 | Return made up to 07/12/99; full list of members (6 pages) |
9 December 1999 | Return made up to 07/12/99; full list of members (6 pages) |
19 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 June 1999 | Dec mort/charge * (4 pages) |
9 June 1999 | Dec mort/charge * (4 pages) |
9 June 1999 | Dec mort/charge * (5 pages) |
9 June 1999 | Dec mort/charge * (5 pages) |
21 May 1999 | Dec mort/charge * (4 pages) |
21 May 1999 | Dec mort/charge * (4 pages) |
21 May 1999 | Dec mort/charge * (5 pages) |
21 May 1999 | Dec mort/charge * (5 pages) |
6 April 1999 | Partic of mort/charge * (5 pages) |
6 April 1999 | Partic of mort/charge * (5 pages) |
6 April 1999 | Partic of mort/charge * (5 pages) |
6 April 1999 | Partic of mort/charge * (5 pages) |
18 February 1999 | Partic of mort/charge * (5 pages) |
18 February 1999 | Partic of mort/charge * (5 pages) |
8 December 1998 | Return made up to 07/12/98; full list of members (6 pages) |
8 December 1998 | Return made up to 07/12/98; full list of members (6 pages) |
30 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 January 1998 | Return made up to 07/12/97; no change of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 January 1998 | Return made up to 07/12/97; no change of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 April 1997 | Partic of mort/charge * (5 pages) |
24 April 1997 | Partic of mort/charge * (5 pages) |
23 December 1996 | Return made up to 07/12/96; no change of members (4 pages) |
23 December 1996 | Return made up to 07/12/96; no change of members (4 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
14 December 1995 | Registered office changed on 14/12/95 from: baillieswells house baillieswells road bieldside aberdeen (1 page) |
14 December 1995 | Return made up to 07/12/95; full list of members
|
14 December 1995 | Registered office changed on 14/12/95 from: baillieswells house baillieswells road bieldside aberdeen (1 page) |
14 December 1995 | Return made up to 07/12/95; full list of members
|
3 July 1995 | Full accounts made up to 31 March 1994 (11 pages) |
3 July 1995 | Full accounts made up to 31 March 1994 (11 pages) |
7 December 1989 | Incorporation (9 pages) |
7 December 1989 | Incorporation (9 pages) |