Aberdeen
AB10 1YL
Scotland
Director Name | Anne Donald |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1990(9 months after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ramstone Millhouse Monymusk Aberdeenshire |
Secretary Name | Anne Donald |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 1991(1 year, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ramstone Millhouse Monymusk Aberdeenshire |
Director Name | Gavin Donald |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 1993(3 years, 7 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ramstone Millhouse Monymusk Inverurie Aberdeenshire AB51 7JB Scotland |
Director Name | David Appleby |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1990(2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 June 1991) |
Role | Engineer |
Correspondence Address | 9 Laws Road Kincorth Aberdeen Aberdeenshire AB12 5JT Scotland |
Secretary Name | David Appleby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1990(2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 June 1991) |
Role | Engineer |
Correspondence Address | 9 Laws Road Kincorth Aberdeen Aberdeenshire AB12 5JT Scotland |
Secretary Name | Mr Ian Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1990(2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 June 1991) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ramstone Millhouse Monymusk Aberdeenshire AB51 7JB Scotland |
Director Name | Gavin Donald |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 June 1991) |
Role | Company Director |
Correspondence Address | 22 Polmuir Road Aberdeen Aberdeenshire AB1 2SY Scotland |
Director Name | James Donald |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 August 1997) |
Role | Sales Consultant |
Correspondence Address | 34 Hillcrest Terrace Carstairs Junction Lanark ML11 8RY Scotland |
Registered Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 200 other UK companies use this postal address |
34 at £1 | Ian Donald 25.56% Ordinary |
---|---|
33 at £1 | Anne Donald 24.81% Ordinary |
33 at £1 | Gavin Donald 24.81% Ordinary |
33 at £1 | Mrs Pamela Anne Donald 24.81% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,034 |
Cash | £91,748 |
Current Liabilities | £121,512 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months, 1 week from now) |
17 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
---|---|
18 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
18 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
10 February 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
16 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
13 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
13 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
11 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
28 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
11 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
11 July 2018 | Notification of Anne Donald as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
22 November 2017 | Director's details changed for Mr Ian Donald on 22 November 2017 (2 pages) |
22 November 2017 | Change of details for Mr Ian Donald as a person with significant control on 22 November 2017 (2 pages) |
22 November 2017 | Change of details for Mr Ian Donald as a person with significant control on 22 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Mr Ian Donald on 22 November 2017 (2 pages) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
1 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
1 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
1 July 2017 | Notification of Ian Donald as a person with significant control on 6 April 2016 (2 pages) |
1 July 2017 | Notification of Ian Donald as a person with significant control on 6 April 2016 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
12 April 2016 | Resolutions
|
12 April 2016 | Resolutions
|
12 April 2016 | Change of share class name or designation (2 pages) |
12 April 2016 | Change of share class name or designation (2 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
1 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Registered office address changed from Ramstone Millhouse Monymusk Aberdeenshire AB51 7JB on 13 April 2012 (1 page) |
13 April 2012 | Registered office address changed from Ramstone Millhouse Monymusk Aberdeenshire AB51 7JB on 13 April 2012 (1 page) |
20 October 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
5 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for Gavin Donald on 16 February 2010 (2 pages) |
22 July 2010 | Director's details changed for Ian Donald on 16 February 2010 (2 pages) |
22 July 2010 | Director's details changed for Anne Donald on 16 February 2010 (2 pages) |
22 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for Ian Donald on 16 February 2010 (2 pages) |
22 July 2010 | Director's details changed for Anne Donald on 16 February 2010 (2 pages) |
22 July 2010 | Director's details changed for Gavin Donald on 16 February 2010 (2 pages) |
22 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 February 2010 | Annual return made up to 24 June 2009 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 24 June 2009 with a full list of shareholders (4 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 March 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
30 March 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
21 July 2008 | Director's change of particulars / gavin donald / 21/07/2008 (1 page) |
21 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
21 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
21 July 2008 | Director's change of particulars / gavin donald / 21/07/2008 (1 page) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
18 August 2007 | Return made up to 24/06/07; no change of members (7 pages) |
18 August 2007 | Return made up to 24/06/07; no change of members (7 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 August 2006 | Return made up to 24/06/06; full list of members (8 pages) |
4 August 2006 | Return made up to 24/06/06; full list of members (8 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 July 2005 | Return made up to 24/06/05; full list of members (8 pages) |
18 July 2005 | Return made up to 24/06/05; full list of members (8 pages) |
22 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 September 2004 | Return made up to 24/06/04; full list of members
|
24 September 2004 | Return made up to 24/06/04; full list of members
|
1 June 2004 | Ad 30/03/04-31/03/04 £ si 33@1=33 £ ic 100/133 (2 pages) |
1 June 2004 | Ad 30/03/04-31/03/04 £ si 33@1=33 £ ic 100/133 (2 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 June 2003 | Return made up to 24/06/03; full list of members (8 pages) |
28 June 2003 | Return made up to 24/06/03; full list of members (8 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
9 July 2002 | Return made up to 24/06/02; full list of members (9 pages) |
9 July 2002 | Return made up to 24/06/02; full list of members (9 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 July 2001 | Return made up to 24/06/01; full list of members (8 pages) |
11 July 2001 | Return made up to 24/06/01; full list of members (8 pages) |
5 July 2000 | Return made up to 24/06/00; full list of members (8 pages) |
5 July 2000 | Return made up to 24/06/00; full list of members (8 pages) |
20 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 July 1999 | Return made up to 24/06/99; no change of members (4 pages) |
13 July 1999 | Return made up to 24/06/99; no change of members (4 pages) |
16 September 1998 | Return made up to 24/06/98; full list of members (6 pages) |
16 September 1998 | Return made up to 24/06/98; full list of members (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
10 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
13 August 1997 | Return made up to 24/06/97; no change of members (4 pages) |
13 August 1997 | Return made up to 24/06/97; no change of members (4 pages) |
13 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 July 1996 | Return made up to 24/06/96; full list of members
|
25 July 1996 | Return made up to 24/06/96; full list of members
|
3 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
3 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: 22B polmuir road aberdeen AB1 2SY (1 page) |
10 August 1995 | Return made up to 24/06/95; no change of members
|
10 August 1995 | Return made up to 24/06/95; no change of members
|
10 August 1995 | Registered office changed on 10/08/95 from: 22B polmuir road aberdeen AB1 2SY (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
20 September 1993 | Return made up to 24/06/93; full list of members (6 pages) |
20 September 1993 | Ad 07/09/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 September 1993 | Return made up to 24/06/93; full list of members (6 pages) |
20 September 1993 | Ad 07/09/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 February 1991 | Return made up to 31/12/90; full list of members (6 pages) |
28 February 1991 | Return made up to 31/12/90; full list of members (6 pages) |
9 April 1990 | Resolutions
|
9 April 1990 | Memorandum and Articles of Association (7 pages) |
9 April 1990 | Resolutions
|
9 April 1990 | Memorandum and Articles of Association (7 pages) |
29 January 1990 | Incorporation (9 pages) |
29 January 1990 | Incorporation (9 pages) |