Aberdeen
AB10 1UR
Scotland
Director Name | Melvyn Roger Lindsay McCue |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Secretary Name | Mackinnons Solicitors Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2021(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Roy Roxburgh |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 515 North Deeside Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | IAIN Smith & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1991(same day as company formation) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | IAIN Smith & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1992(11 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 10 months (resigned 20 March 2008) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 May 2014) |
Correspondence Address | 66 Queen's Road Aberdeen AB15 4YE Scotland |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2014(22 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2017) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2017(26 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 November 2017) |
Correspondence Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2017(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2021) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Website | www.brimmond.co.uk |
---|---|
Telephone | 01224 330530 |
Telephone region | Aberdeen |
Registered Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 50 other UK companies use this postal address |
25k at £1 | Allan George Porter 25.00% Preference |
---|---|
25k at £1 | Melvyn Roger Lindsay Mccue 25.00% Preference |
11.4k at £1 | Allan George Porter 11.40% Ordinary C |
11.4k at £1 | Melvyn Roger Lindsay Mccue 11.40% Ordinary B |
11.4k at £1 | Netta May Mccue 11.40% Ordinary B |
11.4k at £1 | Theresa Thompson Porter 11.40% Ordinary C |
600 at £1 | Christopher George Porter 0.60% Ordinary C |
600 at £1 | Richard Allan Porter 0.60% Ordinary C |
500 at £1 | Allan George Porter 0.50% Ordinary A |
500 at £1 | Melvyn Roger Lindsay Mccue 0.50% Ordinary A |
500 at £1 | Neeta May Mccue 0.50% Ordinary A |
500 at £1 | Theresa Thompson Porter 0.50% Ordinary A |
300 at £1 | Alan John Mccue 0.30% Ordinary B |
300 at £1 | Laura Anne Alexander 0.30% Ordinary B |
300 at £1 | Mark Edward Mccue 0.30% Ordinary B |
300 at £1 | Paul Simon Mccue 0.30% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £310,735 |
Cash | £35,037 |
Current Liabilities | £112,185 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 May 2024 (1 month, 1 week from now) |
6 February 2003 | Delivered on: 11 February 2003 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 |
---|---|
22 November 2002 | Delivered on: 29 November 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 56-58 queen's road, aberdeen. Outstanding |
2 August 1991 | Delivered on: 19 August 1991 Satisfied on: 10 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 56-58 queen's road aberdeen. Fully Satisfied |
19 July 1991 | Delivered on: 26 July 1991 Satisfied on: 23 December 2002 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 |
16 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
---|---|
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
16 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
3 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
16 August 2021 | Termination of appointment of Dentons Secretaries Limited as a secretary on 30 June 2021 (1 page) |
16 August 2021 | Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 14 Carden Place Aberdeen AB10 1UR on 16 August 2021 (1 page) |
16 August 2021 | Appointment of Mackinnons Solicitors Llp as a secretary on 1 July 2021 (2 pages) |
13 May 2021 | Notification of a person with significant control statement (2 pages) |
12 May 2021 | Cessation of Allan George Porter as a person with significant control on 1 August 2017 (1 page) |
12 May 2021 | Confirmation statement made on 26 April 2021 with updates (5 pages) |
12 May 2021 | Cessation of Melvyn Roger Lindsay Mccue as a person with significant control on 1 August 2017 (1 page) |
7 May 2021 | Previous accounting period shortened from 31 July 2021 to 31 March 2021 (1 page) |
28 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
7 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
15 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
8 July 2019 | Confirmation statement made on 26 April 2019 with updates (6 pages) |
5 July 2019 | Statement of capital on 1 August 2017
|
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
22 May 2018 | Confirmation statement made on 26 April 2018 with updates (5 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
27 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 20 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 20 November 2017 (1 page) |
27 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 20 November 2017 (2 pages) |
27 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 20 November 2017 (2 pages) |
8 September 2017 | Termination of appointment of Bondlaw Secretaries Limited as a secretary on 30 June 2017 (1 page) |
8 September 2017 | Registered office address changed from 13 Albyn Terrace Aberdeen AB10 1YP to The Capitol 431 Union Street Aberdeen AB11 6DA on 8 September 2017 (1 page) |
8 September 2017 | Registered office address changed from 13 Albyn Terrace Aberdeen AB10 1YP to The Capitol 431 Union Street Aberdeen AB11 6DA on 8 September 2017 (1 page) |
8 September 2017 | Appointment of Maclay Murray & Spens Llp as a secretary on 30 June 2017 (2 pages) |
8 September 2017 | Appointment of Maclay Murray & Spens Llp as a secretary on 30 June 2017 (2 pages) |
8 September 2017 | Termination of appointment of Bondlaw Secretaries Limited as a secretary on 30 June 2017 (1 page) |
8 May 2017 | Statement of company's objects (2 pages) |
8 May 2017 | Statement of company's objects (2 pages) |
28 April 2017 | Confirmation statement made on 26 April 2017 with updates (9 pages) |
28 April 2017 | Confirmation statement made on 26 April 2017 with updates (9 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
23 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
24 February 2016 | Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page) |
24 February 2016 | Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page) |
12 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 April 2015 | Director's details changed for Melvyn Roger Lindsay Mccue on 5 March 2015 (2 pages) |
27 April 2015 | Director's details changed for Melvyn Roger Lindsay Mccue on 5 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Melvyn Roger Lindsay Mccue on 18 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Melvyn Roger Lindsay Mccue on 18 March 2015 (2 pages) |
13 March 2015 | Change of share class name or designation (2 pages) |
13 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
13 March 2015 | Change of share class name or designation (2 pages) |
13 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
9 March 2015 | Resolutions
|
9 March 2015 | Resolutions
|
25 July 2014 | Director's details changed for Melvyn Roger Lindsay Mccue on 1 April 2014 (2 pages) |
25 July 2014 | Secretary's details changed for Maclay Murray & Spens Llp on 1 April 2014 (1 page) |
25 July 2014 | Secretary's details changed for Maclay Murray & Spens Llp on 1 April 2014 (1 page) |
25 July 2014 | Director's details changed for Melvyn Roger Lindsay Mccue on 1 April 2014 (2 pages) |
25 July 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Director's details changed for Melvyn Roger Lindsay Mccue on 1 April 2014 (2 pages) |
25 July 2014 | Secretary's details changed for Maclay Murray & Spens Llp on 1 April 2014 (1 page) |
12 June 2014 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
12 June 2014 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
12 June 2014 | Appointment of Bondlaw Secretaries Limited as a secretary (2 pages) |
12 June 2014 | Appointment of Bondlaw Secretaries Limited as a secretary (2 pages) |
12 June 2014 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE United Kingdom on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE United Kingdom on 12 June 2014 (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
24 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders
|
24 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
23 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Director's details changed for Allan George Porter on 10 May 2012 (2 pages) |
10 May 2012 | Director's details changed for Allan George Porter on 10 May 2012 (2 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
14 May 2009 | Return made up to 26/04/09; full list of members (5 pages) |
14 May 2009 | Return made up to 26/04/09; full list of members (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
2 April 2009 | Director's change of particulars / allan porter / 30/03/2009 (1 page) |
2 April 2009 | Director's change of particulars / allan porter / 30/03/2009 (1 page) |
1 August 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
26 May 2008 | Return made up to 26/04/08; full list of members (5 pages) |
26 May 2008 | Return made up to 26/04/08; full list of members (5 pages) |
8 April 2008 | Secretary appointed maclay murray & spens LLP (1 page) |
8 April 2008 | Secretary appointed maclay murray & spens LLP (1 page) |
7 April 2008 | Appointment terminated secretary iain smith & company (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from 20 queens road aberdeen AB15 4ZT (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from 20 queens road aberdeen AB15 4ZT (1 page) |
7 April 2008 | Appointment terminated secretary iain smith & company (1 page) |
11 June 2007 | Return made up to 26/04/07; full list of members (3 pages) |
11 June 2007 | Return made up to 26/04/07; full list of members (3 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
27 April 2006 | Return made up to 26/04/06; full list of members (3 pages) |
27 April 2006 | Return made up to 26/04/06; full list of members (3 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
10 May 2005 | Return made up to 26/04/05; full list of members (6 pages) |
10 May 2005 | Return made up to 26/04/05; full list of members (6 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
2 July 2004 | Return made up to 26/04/04; full list of members (6 pages) |
2 July 2004 | Return made up to 26/04/04; full list of members (6 pages) |
10 June 2004 | Dec mort/charge * (4 pages) |
10 June 2004 | Dec mort/charge * (4 pages) |
19 July 2003 | Return made up to 26/04/03; full list of members (6 pages) |
19 July 2003 | Return made up to 26/04/03; full list of members (6 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
11 February 2003 | Partic of mort/charge * (5 pages) |
11 February 2003 | Partic of mort/charge * (5 pages) |
23 December 2002 | Dec mort/charge * (4 pages) |
23 December 2002 | Dec mort/charge * (4 pages) |
29 November 2002 | Partic of mort/charge * (6 pages) |
29 November 2002 | Partic of mort/charge * (6 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
15 May 2002 | Return made up to 26/04/02; no change of members (4 pages) |
15 May 2002 | Return made up to 26/04/02; no change of members (4 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
3 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
3 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
27 April 2000 | Return made up to 26/04/00; full list of members (7 pages) |
27 April 2000 | Return made up to 26/04/00; full list of members (7 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
16 May 1999 | Return made up to 26/04/99; no change of members (5 pages) |
16 May 1999 | Return made up to 26/04/99; no change of members (5 pages) |
28 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
28 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
11 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
11 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
31 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
31 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
13 May 1997 | Return made up to 13/05/97; no change of members
|
13 May 1997 | Return made up to 13/05/97; no change of members
|
31 May 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
31 May 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
15 May 1996 | Return made up to 13/05/96; no change of members (4 pages) |
15 May 1996 | Return made up to 13/05/96; no change of members (4 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
30 May 1995 | Return made up to 22/05/95; full list of members (6 pages) |
30 May 1995 | Return made up to 22/05/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
24 June 1992 | Memorandum and Articles of Association (37 pages) |
24 June 1992 | Memorandum and Articles of Association (37 pages) |
10 July 1991 | Company name changed\certificate issued on 10/07/91 (2 pages) |
10 July 1991 | Company name changed\certificate issued on 10/07/91 (2 pages) |