Aberdeen
AB11 6XU
Scotland
Secretary Name | Mr Nicholas Mackie |
---|---|
Status | Current |
Appointed | 26 August 2020(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | Unit 1 Howe Moss Drive Dyce Aberdeen AB21 0GL Scotland |
Director Name | Martin Ian George Charles |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2022(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Howe Moss Drive, Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL Scotland |
Director Name | Kathleen Dorothy Stopper Moroney |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1990(1 month, 3 weeks after company formation) |
Appointment Duration | 25 years, 9 months (resigned 13 November 2015) |
Role | Company Director |
Correspondence Address | 6 Dunnyfell Road Muchalls Kincardineshire AB39 3RP Scotland |
Director Name | Stanley Andrew Moroney |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1990(1 month, 3 weeks after company formation) |
Appointment Duration | 25 years, 9 months (resigned 13 November 2015) |
Role | Company Director |
Correspondence Address | 6 Dunnyfell Road Muchalls Kincardineshire AB39 3RP Scotland |
Secretary Name | Kathleen Dorothy Stopper Moroney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1990(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years, 8 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | 6 Dunnyfell Road Muchalls Kincardineshire AB39 3RP Scotland |
Secretary Name | Kirstin Beth Milne |
---|---|
Status | Resigned |
Appointed | 31 October 2014(24 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 13 November 2015) |
Role | Company Director |
Correspondence Address | 5 St John's Walk Newtonhill Aberdeen AB39 3WY Scotland |
Director Name | Mr Alan James Cameron |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(25 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tillyronach Midmar By Inverurie AB51 7LS Scotland |
Director Name | Mr Raymond John Hughes |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2015(25 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anderson House 24 Rose Street Aberdeen AB10 1UA Scotland |
Director Name | Mr Graham Brading |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 August 2020) |
Role | MD |
Country of Residence | England |
Correspondence Address | 6 Bon Accord Square Aberdeen AB11 6XU Scotland |
Director Name | Mr Richard Main |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2020(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Howe Moss Drive Dyce Aberdeen AB21 0GL Scotland |
Website | gserentals.co.uk |
---|
Registered Address | 6 Bon Accord Square Aberdeen AB11 6XU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 30 other UK companies use this postal address |
21k at £1 | Stanley Andrew Moroney 38.25% Ordinary A |
---|---|
20.2k at £1 | Kathleen Dorothy Stopper Moroney 36.75% Ordinary A |
6.9k at £1 | Blair Thomas Moroney 12.50% Ordinary B |
6.9k at £1 | Kirstin Beth Milne 12.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £4,098,836 |
Cash | £2,354,629 |
Current Liabilities | £274,384 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 1 week from now) |
29 March 1990 | Delivered on: 4 April 1990 Satisfied on: 23 December 2005 Persons entitled: 3I 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 |
---|---|
29 March 1990 | Delivered on: 2 April 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: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
14 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
---|---|
3 September 2020 | Accounts for a small company made up to 31 December 2019 (5 pages) |
26 August 2020 | Termination of appointment of Graham Brading as a director on 26 August 2020 (1 page) |
26 August 2020 | Appointment of Mr Richard Main as a director on 26 August 2020 (2 pages) |
26 August 2020 | Appointment of Mr Nicholas Mackie as a secretary on 26 August 2020 (2 pages) |
3 February 2020 | Registered office address changed from C/O Plenderleath Runcie Anderson House 24 Rose Street Aberdeen AB10 1UA Scotland to 6 Bon Accord Square Aberdeen AB11 6XU on 3 February 2020 (1 page) |
9 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
3 September 2019 | Full accounts made up to 31 December 2018 (14 pages) |
7 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
6 June 2018 | Full accounts made up to 31 December 2017 (17 pages) |
10 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
13 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
13 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
7 February 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
17 October 2016 | Appointment of Mr Graham Brading as a director on 14 October 2016 (2 pages) |
17 October 2016 | Appointment of Mr Graham Brading as a director on 14 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of Raymond John Hughes as a director on 14 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Raymond John Hughes as a director on 14 October 2016 (1 page) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
2 February 2016 | Resolutions
|
2 February 2016 | Resolutions
|
2 February 2016 | Memorandum and Articles of Association (20 pages) |
2 February 2016 | Memorandum and Articles of Association (20 pages) |
17 November 2015 | Appointment of Mr Raymond John Hughes as a director on 13 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Raymond John Hughes as a director on 13 November 2015 (2 pages) |
17 November 2015 | Termination of appointment of Alan James Cameron as a director on 13 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Kirstin Beth Milne as a secretary on 13 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Kirstin Beth Milne as a secretary on 13 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Alan James Cameron as a director on 13 November 2015 (1 page) |
17 November 2015 | Auditor's resignation (1 page) |
17 November 2015 | Resolutions
|
17 November 2015 | Resolutions
|
17 November 2015 | Termination of appointment of Kathleen Dorothy Stopper Moroney as a director on 13 November 2015 (1 page) |
17 November 2015 | Auditor's resignation (1 page) |
17 November 2015 | Appointment of Mr Himanshu Suresh Gandhi as a director on 13 November 2015 (2 pages) |
17 November 2015 | Termination of appointment of Stanley Andrew Moroney as a director on 13 November 2015 (1 page) |
17 November 2015 | Appointment of Mr Himanshu Suresh Gandhi as a director on 13 November 2015 (2 pages) |
17 November 2015 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to C/O Plenderleath Runcie Anderson House 24 Rose Street Aberdeen AB10 1UA on 17 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Stanley Andrew Moroney as a director on 13 November 2015 (1 page) |
17 November 2015 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to C/O Plenderleath Runcie Anderson House 24 Rose Street Aberdeen AB10 1UA on 17 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Kathleen Dorothy Stopper Moroney as a director on 13 November 2015 (1 page) |
1 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
1 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
8 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
6 January 2015 | Appointment of Mr Alan James Cameron as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Alan James Cameron as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Alan James Cameron as a director on 1 January 2015 (2 pages) |
4 November 2014 | Resolutions
|
4 November 2014 | Resolutions
|
4 November 2014 | Statement of company's objects (2 pages) |
4 November 2014 | Statement of company's objects (2 pages) |
4 November 2014 | Change of share class name or designation (2 pages) |
4 November 2014 | Change of share class name or designation (2 pages) |
31 October 2014 | Termination of appointment of Kathleen Dorothy Stopper Moroney as a secretary on 31 October 2014 (1 page) |
31 October 2014 | Appointment of Kirstin Beth Milne as a secretary on 31 October 2014 (2 pages) |
31 October 2014 | Appointment of Kirstin Beth Milne as a secretary on 31 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Kathleen Dorothy Stopper Moroney as a secretary on 31 October 2014 (1 page) |
29 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
29 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
16 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
11 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
11 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
18 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
28 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
13 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
17 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
17 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
21 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
8 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
2 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
7 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
2 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
2 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
8 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
13 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
13 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
15 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
28 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
28 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
13 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
13 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
5 January 2006 | £ ic 100000/55000 30/11/05 £ sr 45000@1=45000 (1 page) |
5 January 2006 | £ ic 100000/55000 30/11/05 £ sr 45000@1=45000 (1 page) |
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
23 December 2005 | Dec mort/charge * (2 pages) |
23 December 2005 | Dec mort/charge * (2 pages) |
9 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
9 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
18 January 2005 | Return made up to 28/12/04; full list of members (6 pages) |
18 January 2005 | Return made up to 28/12/04; full list of members (6 pages) |
14 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
14 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
10 January 2004 | Return made up to 28/12/03; full list of members (6 pages) |
10 January 2004 | Return made up to 28/12/03; full list of members (6 pages) |
16 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 January 2003 | Return made up to 28/12/02; full list of members (6 pages) |
7 January 2003 | Return made up to 28/12/02; full list of members (6 pages) |
9 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
9 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
8 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: 1 golden square aberdeen AB10 1HA (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 1 golden square aberdeen AB10 1HA (1 page) |
2 May 2001 | Accounts made up to 31 December 2000 (15 pages) |
2 May 2001 | Accounts made up to 31 December 2000 (15 pages) |
4 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
4 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
13 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 March 2000 | Return made up to 28/12/99; full list of members; amend (6 pages) |
1 March 2000 | Return made up to 28/12/99; full list of members; amend (6 pages) |
2 February 2000 | Return made up to 28/12/99; full list of members (6 pages) |
2 February 2000 | Return made up to 28/12/99; full list of members (6 pages) |
6 June 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
6 June 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
6 January 1999 | Return made up to 28/12/98; full list of members (5 pages) |
6 January 1999 | Return made up to 28/12/98; full list of members (5 pages) |
12 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
12 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
11 January 1998 | Return made up to 28/12/97; full list of members (5 pages) |
11 January 1998 | Return made up to 28/12/97; full list of members (5 pages) |
7 May 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
7 May 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
15 January 1997 | Return made up to 28/12/96; full list of members (5 pages) |
15 January 1997 | Return made up to 28/12/96; full list of members (5 pages) |
24 April 1996 | £ ic 155000/100000 31/12/95 £ sr 55000@1=55000 (1 page) |
24 April 1996 | £ ic 155000/100000 31/12/95 £ sr 55000@1=55000 (1 page) |
12 April 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
12 April 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
10 January 1996 | Return made up to 28/12/95; full list of members (5 pages) |
10 January 1996 | Return made up to 28/12/95; full list of members (5 pages) |
21 November 1995 | £ ic 205000/155000 31/12/94 £ sr 50000@1=50000 (1 page) |
21 November 1995 | £ sr 50000@1 31/12/91 (1 page) |
21 November 1995 | £ sr 50000@1 31/12/93 (1 page) |
21 November 1995 | £ sr 50000@1 31/12/91 (1 page) |
21 November 1995 | £ sr 50000@1 31/12/92 (1 page) |
21 November 1995 | £ sr 50000@1 31/12/92 (1 page) |
21 November 1995 | £ ic 205000/155000 31/12/94 £ sr 50000@1=50000 (1 page) |
21 November 1995 | £ sr 50000@1 31/12/93 (1 page) |
15 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
15 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
16 January 1995 | Return made up to 28/12/94; full list of members (5 pages) |
16 January 1995 | Return made up to 28/12/94; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
7 April 1994 | Accounts for a small company made up to 31 December 1993 (9 pages) |
7 April 1994 | Accounts for a small company made up to 31 December 1993 (9 pages) |
11 January 1994 | Return made up to 28/12/93; full list of members (5 pages) |
11 January 1994 | Return made up to 28/12/93; full list of members (5 pages) |
14 April 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
14 April 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
13 January 1993 | Return made up to 28/12/92; full list of members (5 pages) |
13 January 1993 | Return made up to 28/12/92; full list of members (5 pages) |
15 September 1992 | Accounts for a small company made up to 31 December 1991 (6 pages) |
15 September 1992 | Accounts for a small company made up to 31 December 1991 (6 pages) |
22 January 1992 | Return made up to 28/12/91; full list of members (5 pages) |
22 January 1992 | Return made up to 28/12/91; full list of members (5 pages) |
2 May 1991 | Accounts for a small company made up to 31 December 1990 (7 pages) |
2 May 1991 | Accounts for a small company made up to 31 December 1990 (7 pages) |
4 May 1990 | Company name changed locknotion LIMITED\certificate issued on 03/05/90 (2 pages) |
4 May 1990 | Company name changed locknotion LIMITED\certificate issued on 03/05/90 (2 pages) |
6 April 1990 | Ad 29/03/90--------- £ si 354998@1=354998 £ ic 2/355000 (2 pages) |
6 April 1990 | Ad 29/03/90--------- £ si 354998@1=354998 £ ic 2/355000 (2 pages) |
6 April 1990 | Memorandum and Articles of Association (24 pages) |
6 April 1990 | Memorandum and Articles of Association (24 pages) |
25 February 1990 | Resolutions
|
25 February 1990 | Director resigned;new director appointed (2 pages) |
25 February 1990 | Memorandum and Articles of Association (7 pages) |
25 February 1990 | Registered office changed on 25/02/90 from: 24 great king street edinburgh EH3 6QN (1 page) |
25 February 1990 | Registered office changed on 25/02/90 from: 24 great king street edinburgh EH3 6QN (1 page) |
25 February 1990 | Resolutions
|
25 February 1990 | Director resigned;new director appointed (2 pages) |
25 February 1990 | Memorandum and Articles of Association (7 pages) |
28 December 1989 | Incorporation (9 pages) |
28 December 1989 | Incorporation (9 pages) |