Portlethen
Aberdeen
AB12 4SL
Scotland
Director Name | Mr Harry George Hanton |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2022(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 41 Carden Place Aberdeen AB10 1UN Scotland |
Secretary Name | Burnett & Company (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2000(9 years, 10 months after company formation) |
Appointment Duration | 24 years |
Correspondence Address | 6 King's Gate Aberdeen AB15 4EJ Scotland |
Director Name | Douglas Smith Butler |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1990(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 St Crispins Road Newtonhill AB39 3PS Scotland |
Director Name | Dorothy Butler |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(1 year after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 November 1997) |
Role | Housewife |
Correspondence Address | 8 St Crispins Road Newtonhill Stonehaven Kincardineshire AB39 3PS Scotland |
Director Name | Harry George Hanton |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(7 years, 9 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 31 July 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 33 Queens Den Aberdeen Aberdeenshire AB15 8BW Scotland |
Director Name | Mrs Alison Rachel Hanton |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 2020) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 41 Carden Place Aberdeen AB10 1UN Scotland |
Director Name | Mrs Dawn Louise Butler |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(23 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 February 2022) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Hill Of Findon Croft Hill Of Findon Portlethen Aberdeen AB12 4SL Scotland |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1990(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | The Frank Lefevre Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1991(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 November 1996) |
Correspondence Address | 70 Carden Place Aberdeen Aberdeenshire AB10 1UP Scotland |
Secretary Name | Queens Cross Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1996(6 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 June 1997) |
Correspondence Address | 3 Carden Terrace Aberdeen AB10 1US Scotland |
Secretary Name | Donald & Budge (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1996(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2000) |
Correspondence Address | 17 Holburn Street Aberdeen Aberdeenshire AB10 6BS Scotland |
Telephone | 01224 210037 |
---|---|
Telephone region | Aberdeen |
Registered Address | 6 Kings Gate Aberdeen AB15 4EJ Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Midstocket/Rosemount |
Address Matches | 2 other UK companies use this postal address |
16k at £1 | Down Louise Butler 40.00% Ordinary |
---|---|
16k at £1 | Mr Douglas George Butler 40.00% Ordinary |
4k at £1 | Alison Rachel Hanton 10.00% Ordinary |
4k at £1 | Harry Hanton 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £295,291 |
Cash | £41,808 |
Current Liabilities | £178,272 |
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 | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
30 October 1996 | Delivered on: 8 November 1996 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 |
---|---|
24 February 1992 | Delivered on: 2 March 1992 Satisfied on: 4 February 1997 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 |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
10 August 2020 | Termination of appointment of Harry George Hanton as a director on 31 July 2020 (1 page) |
10 August 2020 | Termination of appointment of Alison Rachel Hanton as a director on 31 July 2020 (1 page) |
24 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
19 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
27 June 2017 | Notification of Douglas George Butler as a person with significant control on 18 June 2017 (2 pages) |
27 June 2017 | Notification of Dawn Louise Butler as a person with significant control on 18 June 2017 (2 pages) |
27 June 2017 | Notification of Dawn Louise Butler as a person with significant control on 18 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Douglas George Butler as a person with significant control on 18 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 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) |
2 September 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-09-02
|
2 September 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-09-02
|
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
12 May 2014 | Appointment of Mrs Alison Rachel Hanton as a director (2 pages) |
12 May 2014 | Appointment of Mrs Alison Rachel Hanton as a director (2 pages) |
12 May 2014 | Appointment of Mrs Dawn Louise Butler as a director (2 pages) |
12 May 2014 | Appointment of Mrs Dawn Louise Butler as a director (2 pages) |
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) |
4 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 June 2011 | Termination of appointment of Douglas Butler as a director (1 page) |
21 June 2011 | Termination of appointment of Douglas Butler as a director (1 page) |
21 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 August 2010 | Director's details changed for Mr Douglas George Butler on 18 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Douglas Smith Butler on 18 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Douglas George Butler on 18 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Douglas Smith Butler on 18 June 2010 (2 pages) |
11 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Secretary's details changed for Burnett & Company on 18 June 2010 (2 pages) |
11 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Secretary's details changed for Burnett & Company on 18 June 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
6 January 2009 | Return made up to 18/06/08; full list of members (4 pages) |
6 January 2009 | Return made up to 18/06/08; full list of members (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 October 2007 | Return made up to 18/06/07; no change of members (7 pages) |
31 October 2007 | Return made up to 18/06/07; no change of members (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: 6A queens road aberdeen AB15 4ZT (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 6A queens road aberdeen AB15 4ZT (1 page) |
1 August 2006 | Return made up to 18/06/06; full list of members (7 pages) |
1 August 2006 | Return made up to 18/06/06; full list of members (7 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 August 2005 | Return made up to 18/06/05; full list of members (7 pages) |
11 August 2005 | Return made up to 18/06/05; full list of members (7 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
23 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
19 May 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 May 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
14 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
30 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
30 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
24 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
13 August 2001 | Return made up to 18/06/01; full list of members
|
13 August 2001 | Return made up to 18/06/01; full list of members
|
24 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 September 2000 | New secretary appointed (2 pages) |
23 September 2000 | New secretary appointed (2 pages) |
23 September 2000 | Return made up to 18/06/00; no change of members
|
23 September 2000 | Secretary resigned (1 page) |
23 September 2000 | Return made up to 18/06/00; no change of members
|
23 September 2000 | Secretary resigned (1 page) |
28 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 July 1999 | Return made up to 18/06/99; no change of members (4 pages) |
16 July 1999 | Return made up to 18/06/99; no change of members (4 pages) |
10 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 August 1998 | Return made up to 18/06/98; full list of members (6 pages) |
6 August 1998 | Return made up to 18/06/98; full list of members (6 pages) |
7 April 1998 | New director appointed (2 pages) |
7 April 1998 | New director appointed (2 pages) |
7 April 1998 | New director appointed (2 pages) |
7 April 1998 | New director appointed (2 pages) |
3 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 November 1997 | Director's particulars changed (1 page) |
12 November 1997 | Director's particulars changed (1 page) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | Return made up to 18/06/97; full list of members
|
17 July 1997 | Ad 30/09/95--------- £ si 31998@1 (2 pages) |
17 July 1997 | Ad 30/09/95--------- £ si 31998@1 (2 pages) |
17 July 1997 | Ad 01/04/96--------- £ si 8000@1 (2 pages) |
17 July 1997 | Ad 01/04/96--------- £ si 8000@1 (2 pages) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | £ nc 50000/89900 30/09/95 (1 page) |
17 July 1997 | £ nc 50000/89900 30/09/95 (1 page) |
17 July 1997 | Return made up to 18/06/97; full list of members
|
27 February 1997 | Auditor's resignation (1 page) |
27 February 1997 | Auditor's resignation (1 page) |
4 February 1997 | Dec mort/charge * (4 pages) |
4 February 1997 | Dec mort/charge * (4 pages) |
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | Registered office changed on 30/01/97 from: 70 carden place aberdeen AB1 1UL (1 page) |
30 January 1997 | Secretary resigned (1 page) |
30 January 1997 | Registered office changed on 30/01/97 from: 70 carden place aberdeen AB1 1UL (1 page) |
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | Secretary resigned (1 page) |
11 December 1996 | New secretary appointed (2 pages) |
11 December 1996 | New secretary appointed (2 pages) |
29 November 1996 | Secretary resigned (1 page) |
29 November 1996 | Secretary resigned (1 page) |
8 November 1996 | Partic of mort/charge * (6 pages) |
8 November 1996 | Partic of mort/charge * (6 pages) |
4 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 September 1996 | Return made up to 18/06/96; full list of members (6 pages) |
2 September 1996 | Return made up to 18/06/96; full list of members (6 pages) |
2 September 1996 | Ad 01/08/96--------- £ si 8000@1=8000 £ ic 32000/40000 (2 pages) |
2 September 1996 | Ad 01/08/96--------- £ si 8000@1=8000 £ ic 32000/40000 (2 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
18 June 1990 | Incorporation (15 pages) |
18 June 1990 | Incorporation (15 pages) |