Bieldside
Aberdeen
AB15 9AL
Scotland
Director Name | Nancy Law |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1991(1 week, 5 days after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Office Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Lynncrest 14 Cairn Road Bieldside Aberdeen AB15 9AL Scotland |
Director Name | Donald Law |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2008(16 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Catering Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 St Ronan's Drive Peterculter Aberdeen AB14 0RA Scotland |
Director Name | Sandra Jane Paterson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2008(16 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Catering Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 St Ronans Drive Peterculter Aberdeen AB14 0RA Scotland |
Secretary Name | A.C. Morrison & Richards Llp (Corporation) |
---|---|
Status | Current |
Appointed | 27 May 2016(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months |
Correspondence Address | 18 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6XY Scotland |
Director Name | Gordon Simpson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 26 March 2007) |
Role | Fishmerchant |
Correspondence Address | 11 Robbie Close Balmedie Aberdeen AB23 8ZU Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1991(1 week, 5 days after company formation) |
Appointment Duration | 24 years, 5 months (resigned 27 May 2016) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Registered Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
111 at £1 | Alexander William Law 71.15% Ordinary |
---|---|
45 at £1 | Mrs Nancy Law 28.85% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£314,245 |
Cash | £9,138 |
Current Liabilities | £700,872 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 December 2021 (2 years, 3 months ago) |
---|---|
Next Return Due | 20 December 2022 (overdue) |
18 May 2007 | Delivered on: 1 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The lairhillock inn, netherly, by stonehaven. Outstanding |
---|---|
10 April 2007 | Delivered on: 19 April 2007 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. Outstanding |
30 October 1992 | Delivered on: 6 November 1992 Satisfied on: 26 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the lease granted by aberdeen harbour board in favour of S. law (F.C.) limited recorded grs 30/10/92. Fully Satisfied |
26 February 1992 | Delivered on: 10 March 1992 Satisfied on: 26 April 2007 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. Fully Satisfied |
14 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
---|---|
11 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
16 January 2019 | Change of details for Mr Alexander William Law as a person with significant control on 7 December 2017 (2 pages) |
15 January 2019 | Notification of Nancy Law as a person with significant control on 7 December 2017 (2 pages) |
15 January 2019 | Director's details changed for Nancy Law on 7 December 2017 (2 pages) |
15 January 2019 | Change of details for Mr Alexander William Law as a person with significant control on 7 December 2017 (2 pages) |
15 January 2019 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
15 January 2019 | Director's details changed for Mr Alexander William Law on 7 December 2017 (2 pages) |
15 January 2019 | Director's details changed for Donald Law on 7 December 2017 (2 pages) |
15 January 2019 | Director's details changed for Sandra Jane Paterson on 7 December 2017 (2 pages) |
29 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
18 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 January 2017 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
7 November 2016 | Amended total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 November 2016 | Amended total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
7 June 2016 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 27 May 2016 (2 pages) |
7 June 2016 | Appointment of A.C. Morrison & Richards Llp as a secretary on 27 May 2016 (3 pages) |
7 June 2016 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to 18 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6XY on 7 June 2016 (2 pages) |
7 June 2016 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to 18 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6XY on 7 June 2016 (2 pages) |
7 June 2016 | Appointment of A.C. Morrison & Richards Llp as a secretary on 27 May 2016 (3 pages) |
7 June 2016 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 27 May 2016 (2 pages) |
23 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
19 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
11 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
12 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
12 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
14 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (7 pages) |
19 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (7 pages) |
19 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (7 pages) |
7 January 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 6 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Sandra Jane Paterson on 6 December 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 6 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Donald Law on 6 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Sandra Jane Paterson on 6 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Donald Law on 6 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Sandra Jane Paterson on 6 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Alexander William Law on 6 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 6 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Donald Law on 6 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Nancy Law on 6 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Alexander William Law on 6 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Nancy Law on 6 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Nancy Law on 6 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Alexander William Law on 6 December 2009 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 January 2009 | Return made up to 06/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 06/12/08; full list of members (4 pages) |
7 January 2009 | Director's change of particulars / alexander law / 15/06/2007 (1 page) |
7 January 2009 | Director's change of particulars / alexander law / 15/06/2007 (1 page) |
7 January 2009 | Director's change of particulars / nancy law / 15/06/2007 (1 page) |
7 January 2009 | Director's change of particulars / nancy law / 15/06/2007 (1 page) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | New director appointed (1 page) |
5 January 2008 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
5 January 2008 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
31 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
31 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
1 June 2007 | Partic of mort/charge * (3 pages) |
1 June 2007 | Partic of mort/charge * (3 pages) |
29 May 2007 | £ ic 166/156 26/03/07 £ sr 10@1=10 (2 pages) |
29 May 2007 | £ ic 166/156 26/03/07 £ sr 10@1=10 (2 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
26 April 2007 | Dec mort/charge * (2 pages) |
26 April 2007 | Dec mort/charge * (2 pages) |
26 April 2007 | Dec mort/charge * (2 pages) |
26 April 2007 | Dec mort/charge * (2 pages) |
19 April 2007 | Partic of mort/charge * (3 pages) |
19 April 2007 | Partic of mort/charge * (3 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Resolutions
|
16 April 2007 | Resolutions
|
14 December 2006 | Return made up to 06/12/06; full list of members (3 pages) |
14 December 2006 | Return made up to 06/12/06; full list of members (3 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
16 January 2006 | Return made up to 06/12/05; full list of members (3 pages) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Return made up to 06/12/05; full list of members (3 pages) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
4 May 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
8 December 2004 | Return made up to 06/12/04; full list of members
|
8 December 2004 | Return made up to 06/12/04; full list of members
|
2 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 January 2004 | Return made up to 06/12/03; full list of members (7 pages) |
5 January 2004 | Return made up to 06/12/03; full list of members (7 pages) |
12 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
12 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
28 November 2002 | Return made up to 06/12/02; full list of members (7 pages) |
28 November 2002 | Return made up to 06/12/02; full list of members (7 pages) |
15 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
16 April 2002 | Director's particulars changed (1 page) |
16 April 2002 | Director's particulars changed (1 page) |
18 December 2001 | Return made up to 06/12/01; full list of members (7 pages) |
18 December 2001 | Return made up to 06/12/01; full list of members (7 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
21 December 2000 | Return made up to 06/12/00; full list of members
|
21 December 2000 | Return made up to 06/12/00; full list of members
|
4 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 January 2000 | Return made up to 06/12/99; full list of members (7 pages) |
12 January 2000 | Return made up to 06/12/99; full list of members (7 pages) |
20 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 January 1999 | Return made up to 06/12/98; no change of members
|
7 January 1999 | Return made up to 06/12/98; no change of members
|
24 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 January 1998 | Return made up to 06/12/97; no change of members (4 pages) |
4 January 1998 | Return made up to 06/12/97; no change of members (4 pages) |
10 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
10 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
18 December 1996 | Return made up to 06/12/96; full list of members (6 pages) |
18 December 1996 | Return made up to 06/12/96; full list of members (6 pages) |
8 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
8 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
22 December 1995 | Ad 20/12/95--------- £ si 66@1=66 £ ic 100/166 (2 pages) |
22 December 1995 | Ad 20/12/95--------- £ si 66@1=66 £ ic 100/166 (2 pages) |
12 December 1995 | Return made up to 06/12/95; no change of members (4 pages) |
12 December 1995 | Return made up to 06/12/95; no change of members (4 pages) |
25 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
25 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
6 November 1992 | Partic of mort/charge * (3 pages) |
6 November 1992 | Partic of mort/charge * (3 pages) |
10 March 1992 | Partic of mort/charge * (3 pages) |
10 March 1992 | Partic of mort/charge * (3 pages) |
31 January 1992 | Memorandum and Articles of Association (8 pages) |
31 January 1992 | Memorandum and Articles of Association (8 pages) |