Aberdeen
AB10 6XU
Scotland
Secretary Name | STM Fidecs Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 27 October 2011(20 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months |
Correspondence Address | Montagu Pavilion 8-10 Queensway PO Box 575 Gibraltar GX11 1AA |
Director Name | Maureen Sheila Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | David Hardie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Richard Michael Simpson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 September 1994) |
Role | Company Director |
Correspondence Address | 17 Royfold Crescent Aberdeen Aberdeenshire AB2 6BH Scotland |
Director Name | Louise Pirie |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 December 1999) |
Role | Financial Controller |
Correspondence Address | 166 Broomhill Road Aberdeen Grampian AB10 6LF Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1991(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | Clark & Wallace Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1991(3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 February 1998) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1998(7 years after company formation) |
Appointment Duration | 11 years, 1 month (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 | 2 years, 6 months (resigned 27 October 2011) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Registered Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 70 other UK companies use this postal address |
99 at £1 | Bank Of Scotland Trust Company (International) LTD 99.00% Ordinary |
---|---|
1 at £1 | Richard Michael Simpson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £265,746 |
Cash | £50,055 |
Current Liabilities | £283,880 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 March 2023 (1 year ago) |
---|---|
Next Return Due | 15 March 2024 (overdue) |
15 May 1991 | Delivered on: 24 May 1991 Persons entitled: Drinkray LTD Classification: Standard security Secured details: £185,000. Particulars: The lease granted by mountleigh investments in favour of dunwilco (242) of subjects known as unit 1 blackness ind centre, allers ind estate, aberdeen. Outstanding |
---|
24 February 2021 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
---|---|
17 April 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
6 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
7 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
26 October 2018 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Blackwood House Union Grove Lane Aberdeen AB10 6XU on 26 October 2018 (1 page) |
2 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
28 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
26 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
7 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Director's details changed for Moira Simpson on 26 July 2013 (2 pages) |
7 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Director's details changed for Moira Simpson on 26 July 2013 (2 pages) |
7 March 2014 | Director's details changed for Moira Simpson on 25 July 2013 (2 pages) |
7 March 2014 | Director's details changed for Moira Simpson on 25 July 2013 (2 pages) |
15 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
15 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
1 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Secretary's details changed for Stm Fidecs Management Ltd on 21 February 2013 (2 pages) |
1 March 2013 | Secretary's details changed for Stm Fidecs Management Ltd on 21 February 2013 (2 pages) |
6 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
27 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
16 November 2011 | Appointment of Stm Fidecs Management Ltd as a secretary (5 pages) |
16 November 2011 | Appointment of Stm Fidecs Management Ltd as a secretary (5 pages) |
2 November 2011 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
2 November 2011 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
1 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
26 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
23 April 2009 | Appointment terminated secretary paull & williamsons (1 page) |
23 April 2009 | Appointment terminated secretary paull & williamsons (1 page) |
23 April 2009 | Secretary appointed paull & williamsons LLP (1 page) |
23 April 2009 | Secretary appointed paull & williamsons LLP (1 page) |
4 March 2009 | Location of register of members (1 page) |
4 March 2009 | Location of register of members (1 page) |
28 February 2009 | Return made up to 22/02/09; full list of members (5 pages) |
28 February 2009 | Return made up to 22/02/09; full list of members (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 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) |
25 March 2008 | Return made up to 22/02/08; full list of members (5 pages) |
25 March 2008 | Return made up to 22/02/08; full list of members (5 pages) |
20 August 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
20 August 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
8 June 2007 | Return made up to 22/02/07; no change of members (6 pages) |
8 June 2007 | Return made up to 22/02/07; no change of members (6 pages) |
16 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
16 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
16 May 2006 | Return made up to 22/02/06; full list of members (5 pages) |
16 May 2006 | Return made up to 22/02/06; full list of members (5 pages) |
27 October 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
6 April 2005 | Return made up to 22/02/05; full list of members (5 pages) |
6 April 2005 | Return made up to 22/02/05; full list of members (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
13 May 2004 | Return made up to 22/02/04; full list of members (5 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: paul & williamson 214 union street aberdeen AB10 1QY (1 page) |
13 May 2004 | Return made up to 22/02/04; full list of members (5 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: paul & williamson 214 union street aberdeen AB10 1QY (1 page) |
5 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
5 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
9 May 2003 | Return made up to 22/02/03; full list of members (5 pages) |
9 May 2003 | Return made up to 22/02/03; full list of members (5 pages) |
24 September 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
24 September 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
15 April 2002 | Return made up to 22/02/02; full list of members (5 pages) |
15 April 2002 | Return made up to 22/02/02; full list of members (5 pages) |
5 July 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
5 July 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
6 March 2001 | Return made up to 22/02/01; full list of members (5 pages) |
6 March 2001 | Return made up to 22/02/01; full list of members (5 pages) |
18 August 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
18 August 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
7 March 2000 | Return made up to 22/02/00; full list of members (5 pages) |
7 March 2000 | Return made up to 22/02/00; full list of members (5 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
4 August 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
4 August 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Return made up to 22/02/99; full list of members (5 pages) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Return made up to 22/02/99; full list of members (5 pages) |
23 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
23 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
31 March 1998 | Return made up to 22/02/98; full list of members
|
31 March 1998 | Return made up to 22/02/98; full list of members
|
12 December 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
12 December 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
24 September 1997 | Auditor's resignation (1 page) |
24 September 1997 | Auditor's resignation (1 page) |
26 November 1996 | Accounts made up to 29 February 1996 (7 pages) |
26 November 1996 | Accounts made up to 29 February 1996 (7 pages) |
14 March 1996 | Return made up to 22/02/96; no change of members
|
14 March 1996 | Return made up to 22/02/96; no change of members
|
13 December 1995 | Accounts made up to 28 February 1995 (8 pages) |
13 December 1995 | Accounts made up to 28 February 1995 (8 pages) |
7 May 1991 | Resolutions
|
7 May 1991 | Resolutions
|
7 May 1991 | Memorandum and Articles of Association (15 pages) |
7 May 1991 | Memorandum and Articles of Association (15 pages) |
22 February 1991 | Incorporation (27 pages) |
22 February 1991 | Incorporation (27 pages) |