Aberdeen
AB10 1XY
Scotland
Director Name | Mr Anthony Neilson Story |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1991(5 months, 1 week after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ness Bank Inverness IV2 4SF Scotland |
Director Name | Ms Elinor Jean Anderson |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2009(17 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 79 Beaconsfield Place Aberdeen AB15 5AD Scotland |
Director Name | Mrs Anne Story |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2009(17 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ness Bank Inverness IV2 4SF Scotland |
Secretary Name | Burnett & Reid Llp (Corporation) |
---|---|
Status | Current |
Appointed | 18 January 2018(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Neil Cameron Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Northwater House 6 High Street Edzell Angus DD9 7TE Scotland |
Director Name | Thomas George Rennie |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigton Farmhouse Raemoir Banchory Kincardineshire |
Secretary Name | Messrs Peterkins (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Telephone | 01224 644445 |
---|---|
Telephone region | Aberdeen |
Registered Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 90 other UK companies use this postal address |
500 at £1 | Anne Story 50.00% Ordinary |
---|---|
250 at £1 | Elinor Jean Anderson 25.00% Ordinary |
250 at £1 | Philip Edward Anderson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £832,841 |
Cash | £35,563 |
Current Liabilities | £33,326 |
Latest Accounts | 31 July 2022 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 April 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 May 2023 (1 month, 1 week from now) |
1 March 2001 | Delivered on: 9 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 5, the green, aberdeen. Outstanding |
---|---|
29 May 2000 | Delivered on: 7 June 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 2, 11 correction wynd, aberdeen. Outstanding |
14 August 1998 | Delivered on: 20 August 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Commercial unit 4,commercial wynd,aberdeen. Outstanding |
14 August 1998 | Delivered on: 20 August 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Commercial unit one,correction wynd,aberdeen. Outstanding |
3 December 1991 | Delivered on: 16 December 1991 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
27 May 2021 | Secretary's details changed for Burnett & Reid Llp on 12 May 2021 (2 pages) |
---|---|
27 May 2021 | Registered office address changed from 15 Golden Square Aberdeen AB10 1WF Scotland to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 27 May 2021 (1 page) |
27 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
8 April 2021 | Total exemption full accounts made up to 31 July 2020 (13 pages) |
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 31 July 2019 (13 pages) |
1 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 31 July 2018 (13 pages) |
3 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 31 July 2017 (14 pages) |
25 January 2018 | Appointment of Burnett & Reid Llp as a secretary on 18 January 2018 (2 pages) |
25 January 2018 | Registered office address changed from 100 Union Street Aberdeen AB10 1QR to 15 Golden Square Aberdeen AB10 1WF on 25 January 2018 (1 page) |
25 January 2018 | Termination of appointment of Peterkins as a secretary on 18 January 2018 (1 page) |
3 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
6 February 2017 | Satisfaction of charge 5 in full (1 page) |
6 February 2017 | Satisfaction of charge 4 in full (1 page) |
6 February 2017 | Satisfaction of charge 7 in full (1 page) |
6 February 2017 | Satisfaction of charge 7 in full (1 page) |
6 February 2017 | Satisfaction of charge 4 in full (1 page) |
6 February 2017 | Satisfaction of charge 5 in full (1 page) |
18 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
5 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
13 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
19 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
1 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Director's details changed for Mr Anthony Neilson Story on 25 June 2012 (2 pages) |
20 May 2014 | Director's details changed for Anne Story on 25 June 2012 (2 pages) |
20 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Director's details changed for Mr Anthony Neilson Story on 25 June 2012 (2 pages) |
20 May 2014 | Director's details changed for Anne Story on 25 June 2012 (2 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
3 August 2012 | Resolutions
|
3 August 2012 | Statement of capital following an allotment of shares on 30 July 2012
|
3 August 2012 | Resolutions
|
3 August 2012 | Statement of capital following an allotment of shares on 30 July 2012
|
8 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
3 March 2011 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
21 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Secretary's details changed for Messrs Peterkins on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Anthony Neilson Story on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Philip Edward Anderson on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Elinor Jean Anderson on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Anne Story on 1 January 2010 (2 pages) |
21 May 2010 | Secretary's details changed for Messrs Peterkins on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Anthony Neilson Story on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Philip Edward Anderson on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Elinor Jean Anderson on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Anne Story on 1 January 2010 (2 pages) |
21 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Secretary's details changed for Messrs Peterkins on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Anthony Neilson Story on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Elinor Jean Anderson on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Philip Edward Anderson on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Anne Story on 1 January 2010 (2 pages) |
6 May 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
6 May 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
14 September 2009 | Director appointed elinor anderson (2 pages) |
14 September 2009 | Director appointed elinor anderson (2 pages) |
10 June 2009 | Director appointed anne story (1 page) |
10 June 2009 | Director appointed anne story (1 page) |
21 May 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
21 May 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
14 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
14 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
25 April 2008 | Return made up to 24/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 24/04/08; full list of members (4 pages) |
15 May 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
15 May 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
24 April 2007 | Return made up to 24/04/07; full list of members (3 pages) |
24 April 2007 | Return made up to 24/04/07; full list of members (3 pages) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Ad 05/04/06--------- £ si [email protected] (2 pages) |
10 July 2006 | Ad 05/04/06--------- £ si [email protected] (2 pages) |
6 July 2006 | Return made up to 24/04/06; full list of members (3 pages) |
6 July 2006 | Return made up to 24/04/06; full list of members (3 pages) |
30 May 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
30 May 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
23 May 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
23 May 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
16 May 2005 | Return made up to 24/04/05; full list of members (2 pages) |
16 May 2005 | Return made up to 24/04/05; full list of members (2 pages) |
21 May 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
21 May 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
5 May 2004 | Return made up to 24/04/04; full list of members (5 pages) |
5 May 2004 | Return made up to 24/04/04; full list of members (5 pages) |
30 May 2003 | Return made up to 24/04/03; full list of members (5 pages) |
30 May 2003 | Return made up to 24/04/03; full list of members (5 pages) |
4 February 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
4 February 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
3 May 2002 | Return made up to 24/04/02; full list of members (5 pages) |
3 May 2002 | Return made up to 24/04/02; full list of members (5 pages) |
12 April 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
12 April 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
14 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
14 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
4 May 2001 | Return made up to 24/04/01; full list of members (5 pages) |
4 May 2001 | Return made up to 24/04/01; full list of members (5 pages) |
9 March 2001 | Partic of mort/charge * (8 pages) |
9 March 2001 | Partic of mort/charge * (8 pages) |
7 June 2000 | Partic of mort/charge * (5 pages) |
7 June 2000 | Partic of mort/charge * (5 pages) |
22 May 2000 | Return made up to 24/04/00; full list of members (7 pages) |
22 May 2000 | Return made up to 24/04/00; full list of members (7 pages) |
15 May 2000 | Full accounts made up to 31 July 1999 (14 pages) |
15 May 2000 | Full accounts made up to 31 July 1999 (14 pages) |
21 May 1999 | Director's particulars changed (1 page) |
21 May 1999 | Return made up to 24/04/99; full list of members (7 pages) |
21 May 1999 | Director's particulars changed (1 page) |
21 May 1999 | Return made up to 24/04/99; full list of members (7 pages) |
26 February 1999 | Full accounts made up to 31 July 1998 (12 pages) |
26 February 1999 | Full accounts made up to 31 July 1998 (12 pages) |
20 August 1998 | Partic of mort/charge * (7 pages) |
20 August 1998 | Partic of mort/charge * (3 pages) |
20 August 1998 | Partic of mort/charge * (7 pages) |
20 August 1998 | Partic of mort/charge * (3 pages) |
30 April 1998 | Return made up to 24/04/98; full list of members (6 pages) |
30 April 1998 | Full accounts made up to 31 July 1997 (11 pages) |
30 April 1998 | Return made up to 24/04/98; full list of members (6 pages) |
30 April 1998 | Full accounts made up to 31 July 1997 (11 pages) |
9 December 1997 | Accounting reference date extended from 31/03/97 to 31/07/97 (1 page) |
9 December 1997 | Statutory declaration-081297 (1 page) |
9 December 1997 | Accounting reference date extended from 31/03/97 to 31/07/97 (1 page) |
9 December 1997 | Statutory declaration-081297 (1 page) |
4 June 1997 | Director's particulars changed (1 page) |
4 June 1997 | Director's particulars changed (1 page) |
7 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
7 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
9 May 1996 | Return made up to 08/05/96; full list of members
|
9 May 1996 | Return made up to 08/05/96; full list of members
|
13 February 1996 | Director's particulars changed (1 page) |
13 February 1996 | Director's particulars changed (1 page) |
8 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
8 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
19 May 1995 | Return made up to 08/05/95; full list of members (10 pages) |
19 May 1995 | Return made up to 08/05/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
21 October 1991 | Company name changed place d'or 263 LIMITED\certificate issued on 22/10/91 (2 pages) |
21 October 1991 | Company name changed place d'or 263 LIMITED\certificate issued on 22/10/91 (2 pages) |
8 May 1991 | Incorporation (15 pages) |
8 May 1991 | Incorporation (15 pages) |