Aberdeen
AB11 6YQ
Scotland
Secretary Name | James And George Collie Llp (Corporation) |
---|---|
Status | Current |
Appointed | 04 July 1991(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Bon Accord Square Aberdeen AB11 6YQ Scotland |
Director Name | Innes Richard Miller |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 26 Seafield Gardens Aberdeen Aberdeenshire AB1 7YB Scotland |
Director Name | George Falconer |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 December 1996) |
Role | Company Director |
Correspondence Address | Burnett Cottage Udny Ellon Aberdeenshire AB41 6SR Scotland |
Website | www.solutionsaberdeen.com |
---|
Registered Address | 1 East Craibstone Street Bon Accord Square Aberdeen AB11 6YQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £230,709 |
Cash | £79,208 |
Current Liabilities | £244,957 |
Latest Accounts | 29 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 December |
Latest Return | 16 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (4 months from now) |
11 November 1996 | Delivered on: 27 November 1996 Persons entitled: Kellock Limited 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. Outstanding |
---|---|
5 August 1992 | Delivered on: 11 August 1992 Persons entitled: The Royal Bank of Scotland PLC 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 |
14 January 2021 | Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page) |
---|---|
21 December 2020 | Micro company accounts made up to 29 December 2019 (5 pages) |
6 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 29 December 2018 (7 pages) |
27 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
17 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 30 December 2017 (8 pages) |
19 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
20 September 2017 | Total exemption small company accounts made up to 30 December 2016 (8 pages) |
20 September 2017 | Total exemption small company accounts made up to 30 December 2016 (8 pages) |
18 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
18 July 2017 | Change of details for Mr Kevin Coll as a person with significant control on 19 August 2016 (2 pages) |
18 July 2017 | Change of details for Mr Kevin Coll as a person with significant control on 19 August 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
18 July 2017 | Director's details changed for Mr Kevin Coll on 19 August 2016 (2 pages) |
18 July 2017 | Director's details changed for Mr Kevin Coll on 19 August 2016 (2 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 December 2015 (8 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 December 2015 (8 pages) |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
25 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 July 2015 (16 pages) |
24 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 July 2015 (16 pages) |
24 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 July 2015 (16 pages) |
23 July 2015 | Secretary's details changed for James and George Collie Llp on 23 July 2015 (1 page) |
23 July 2015 | Registered office address changed from 1 East Craibstone Street Bon Accord Square Aberdeen AB11 6YQ to 1 East Craibstone Street Bon Accord Square Aberdeen Aberdeen AB11 6YQ on 23 July 2015 (1 page) |
23 July 2015 | Secretary's details changed for James and George Collie Llp on 23 July 2015 (1 page) |
23 July 2015 | Registered office address changed from 1 East Craibstone Street Bon Accord Square Aberdeen AB11 6YQ to 1 East Craibstone Street Bon Accord Square Aberdeen Aberdeen AB11 6YQ on 23 July 2015 (1 page) |
21 July 2015 | Director's details changed for Kevin Coll on 11 July 2014 (2 pages) |
21 July 2015 | Secretary's details changed for James and George Collie Llp on 14 July 2014 (1 page) |
21 July 2015 | Director's details changed for Kevin Coll on 11 July 2014 (2 pages) |
21 July 2015 | Secretary's details changed for James and George Collie Llp on 14 July 2014 (1 page) |
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
30 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
30 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
30 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
9 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Secretary's details changed for James & George Collie on 1 October 2009 (2 pages) |
9 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Secretary's details changed for James & George Collie on 1 October 2009 (2 pages) |
9 July 2010 | Secretary's details changed for James & George Collie on 1 October 2009 (2 pages) |
9 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
24 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 April 2009 | S-div (2 pages) |
4 April 2009 | S-div (2 pages) |
18 November 2008 | Alterations to floating charge 2 (5 pages) |
18 November 2008 | Alterations to floating charge 1 (8 pages) |
18 November 2008 | Alterations to floating charge 2 (5 pages) |
18 November 2008 | Alterations to floating charge 1 (8 pages) |
10 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
10 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
12 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
13 December 2006 | Return made up to 04/07/06; full list of members (6 pages) |
13 December 2006 | Return made up to 04/07/06; full list of members (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
16 August 2005 | Return made up to 04/07/05; full list of members (5 pages) |
16 August 2005 | Return made up to 04/07/05; full list of members (5 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 August 2004 | Return made up to 04/07/04; full list of members (5 pages) |
19 August 2004 | Return made up to 04/07/04; full list of members (5 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
19 July 2003 | Director's particulars changed (1 page) |
19 July 2003 | Return made up to 04/07/03; full list of members (5 pages) |
19 July 2003 | Director's particulars changed (1 page) |
19 July 2003 | Return made up to 04/07/03; full list of members (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
28 August 2002 | Return made up to 04/07/02; full list of members (5 pages) |
28 August 2002 | Return made up to 04/07/02; full list of members (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
19 July 2001 | Return made up to 04/07/01; full list of members (4 pages) |
19 July 2001 | Return made up to 04/07/01; full list of members (4 pages) |
5 April 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 April 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 October 2000 | Return made up to 04/07/00; full list of members (6 pages) |
6 October 2000 | Return made up to 04/07/00; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
9 September 1999 | Return made up to 04/07/99; full list of members (5 pages) |
9 September 1999 | Return made up to 04/07/99; full list of members (5 pages) |
8 July 1998 | Return made up to 04/07/98; full list of members (5 pages) |
8 July 1998 | Return made up to 04/07/98; full list of members (5 pages) |
17 June 1998 | Resolutions
|
17 June 1998 | Resolutions
|
23 March 1998 | Full accounts made up to 31 December 1997 (14 pages) |
23 March 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
21 August 1997 | Return made up to 04/07/97; full list of members (5 pages) |
21 August 1997 | Return made up to 04/07/97; full list of members (5 pages) |
29 April 1997 | Full accounts made up to 31 December 1995 (13 pages) |
29 April 1997 | Full accounts made up to 31 December 1995 (13 pages) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
15 January 1997 | Return made up to 04/07/96; no change of members (4 pages) |
15 January 1997 | Return made up to 04/07/96; no change of members (4 pages) |
13 December 1996 | Alterations to a floating charge (8 pages) |
13 December 1996 | Alterations to a floating charge (8 pages) |
5 December 1996 | Alterations to a floating charge (8 pages) |
5 December 1996 | Alterations to a floating charge (8 pages) |
27 November 1996 | Partic of mort/charge * (5 pages) |
27 November 1996 | Partic of mort/charge * (5 pages) |
16 October 1996 | Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page) |
16 October 1996 | Secretary's particulars changed (1 page) |
16 October 1996 | Secretary's particulars changed (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page) |
18 March 1996 | Full accounts made up to 31 December 1994 (13 pages) |
18 March 1996 | Full accounts made up to 31 December 1994 (13 pages) |
26 May 1995 | Director's particulars changed (4 pages) |
26 May 1995 | Director's particulars changed (4 pages) |
30 July 1991 | Company name changed bonsquare 27 LIMITED\certificate issued on 31/07/91 (2 pages) |
30 July 1991 | Company name changed bonsquare 27 LIMITED\certificate issued on 31/07/91 (2 pages) |
4 July 1991 | Incorporation (37 pages) |
4 July 1991 | Incorporation (37 pages) |