Aberdeen
AB11 6YL
Scotland
Director Name | Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Secretary Name | Sandra Elizabeth Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Secretary Name | Graham Alexander Pirie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 September 1993) |
Role | Company Director |
Correspondence Address | 49 Ivanhoe Road Garthdee Aberdeen Aberdeenshire AB1 7HA Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1993(2 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 March 2013) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2013(22 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 February 2017) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | 4 West Craibstone Street Aberdeen AB11 6YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,578 |
Cash | £1,291 |
Current Liabilities | £2,870 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
12 April 2000 | Delivered on: 25 April 2000 Persons entitled: Allan Grant (Grampian) Limited Classification: Standard security Secured details: Obligations contained in minute of agreement. Particulars: Subject at upper anguston, peterculter, aberdeen. Outstanding |
---|---|
12 October 1993 | Delivered on: 21 October 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Mandate Secured details: All sums due or to become due. Particulars: 50% of the sale proceeds in respect of the sale of the mountview gardens development at rosemount place, mount street, aberdeen. Outstanding |
16 September 1993 | Delivered on: 22 September 1993 Satisfied on: 23 October 2012 Persons entitled: The Royal Bank of Scotland PLC 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 |
17 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
---|---|
28 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
20 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
26 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
17 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
8 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
8 March 2017 | Termination of appointment of Burness Paull Llp as a secretary on 12 February 2017 (1 page) |
8 March 2017 | Termination of appointment of Burness Paull Llp as a secretary on 12 February 2017 (1 page) |
8 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
7 February 2017 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 4 West Craibstone Street Aberdeen AB11 6YL on 7 February 2017 (2 pages) |
7 February 2017 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 4 West Craibstone Street Aberdeen AB11 6YL on 7 February 2017 (2 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
1 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 May 2014 | Director's details changed for Pamela Gilbert on 21 May 2014 (2 pages) |
29 May 2014 | Director's details changed for Pamela Gilbert on 21 May 2014 (2 pages) |
10 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
6 March 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
6 March 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
6 March 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
6 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
23 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
23 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 January 2011 | Director's details changed for Pamela Gilbert on 17 January 2011 (3 pages) |
25 January 2011 | Director's details changed for Pamela Gilbert on 17 January 2011 (3 pages) |
5 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (14 pages) |
5 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (14 pages) |
31 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
31 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
1 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
1 May 2009 | Secretary appointed paull & williamsons LLP (1 page) |
1 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
1 May 2009 | Secretary appointed paull & williamsons LLP (1 page) |
4 April 2009 | Return made up to 13/02/09; full list of members (5 pages) |
4 April 2009 | Return made up to 13/02/09; full list of members (5 pages) |
4 March 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
4 March 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
28 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
28 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
26 February 2008 | Return made up to 13/02/08; full list of members (5 pages) |
26 February 2008 | Return made up to 13/02/08; full list of members (5 pages) |
22 February 2007 | Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page) |
22 February 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
22 February 2007 | Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page) |
22 February 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
20 February 2007 | Return made up to 13/02/07; full list of members (5 pages) |
20 February 2007 | Return made up to 13/02/07; full list of members (5 pages) |
20 March 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
20 March 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
17 February 2006 | Return made up to 13/02/06; full list of members (5 pages) |
17 February 2006 | Return made up to 13/02/06; full list of members (5 pages) |
21 February 2005 | Return made up to 13/02/05; full list of members (5 pages) |
21 February 2005 | Return made up to 13/02/05; full list of members (5 pages) |
6 December 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
6 December 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
1 April 2004 | Return made up to 13/02/04; full list of members (5 pages) |
1 April 2004 | Return made up to 13/02/04; full list of members (5 pages) |
10 December 2003 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
10 December 2003 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
17 March 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
17 March 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
3 March 2003 | Return made up to 13/02/03; full list of members (5 pages) |
3 March 2003 | Director's particulars changed (1 page) |
3 March 2003 | Director's particulars changed (1 page) |
3 March 2003 | Return made up to 13/02/03; full list of members (5 pages) |
28 March 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
28 March 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
21 February 2002 | Return made up to 13/02/02; full list of members (5 pages) |
21 February 2002 | Return made up to 13/02/02; full list of members (5 pages) |
7 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
7 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
20 February 2001 | Return made up to 13/02/01; full list of members (5 pages) |
20 February 2001 | Return made up to 13/02/01; full list of members (5 pages) |
25 April 2000 | Partic of mort/charge * (5 pages) |
25 April 2000 | Partic of mort/charge * (5 pages) |
7 April 2000 | Dec mort/charge release * (4 pages) |
7 April 2000 | Dec mort/charge release * (4 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (11 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (11 pages) |
25 February 2000 | Return made up to 13/02/00; full list of members (5 pages) |
25 February 2000 | Return made up to 13/02/00; full list of members (5 pages) |
21 May 1999 | Accounting reference date extended from 28/02/99 to 31/05/99 (1 page) |
21 May 1999 | Accounting reference date extended from 28/02/99 to 31/05/99 (1 page) |
21 February 1999 | Return made up to 13/02/99; full list of members (5 pages) |
21 February 1999 | Return made up to 13/02/99; full list of members (5 pages) |
29 December 1998 | Full accounts made up to 28 February 1998 (10 pages) |
29 December 1998 | Full accounts made up to 28 February 1998 (10 pages) |
2 March 1998 | Return made up to 13/02/98; full list of members (5 pages) |
2 March 1998 | Return made up to 13/02/98; full list of members (5 pages) |
26 February 1998 | Director's particulars changed (1 page) |
26 February 1998 | Director's particulars changed (1 page) |
30 December 1997 | Full accounts made up to 28 February 1997 (10 pages) |
30 December 1997 | Full accounts made up to 28 February 1997 (10 pages) |
6 May 1997 | Full accounts made up to 28 February 1996 (12 pages) |
6 May 1997 | Full accounts made up to 28 February 1996 (12 pages) |
10 March 1997 | Return made up to 13/02/97; full list of members (5 pages) |
10 March 1997 | Return made up to 13/02/97; full list of members (5 pages) |
2 April 1996 | Director's particulars changed (2 pages) |
2 April 1996 | Return made up to 13/02/96; full list of members (6 pages) |
2 April 1996 | Return made up to 13/02/96; full list of members (6 pages) |
2 April 1996 | Director's particulars changed (2 pages) |
24 January 1996 | Accounts for a small company made up to 28 February 1995 (4 pages) |
24 January 1996 | Accounts for a small company made up to 28 February 1995 (4 pages) |
24 February 1995 | Accounts for a small company made up to 28 February 1994 (4 pages) |
24 February 1995 | Accounts for a small company made up to 28 February 1994 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
24 March 1994 | Accounts for a small company made up to 28 February 1993 (4 pages) |
24 March 1994 | Accounts for a small company made up to 28 February 1993 (4 pages) |
7 January 1993 | Accounts for a small company made up to 29 February 1992 (4 pages) |
7 January 1993 | Accounts for a small company made up to 29 February 1992 (4 pages) |
6 February 1992 | Resolutions
|
6 February 1992 | Resolutions
|
13 February 1991 | Incorporation (23 pages) |
13 February 1991 | Incorporation (23 pages) |