106 North Deeside Road
Milltimber
Aberdeen
AB13 0HW
Scotland
Secretary Name | Mr George William Knox |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 1992(same day as company formation) |
Role | Secy |
Country of Residence | Scotland |
Correspondence Address | The Lodge Tor Na Dee 106 North Deeside Road Milltimber Aberdeen AB13 0HW Scotland |
Director Name | Mrs Shenac Knox |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1994(2 years after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Lodge Tor Na Dee 106 North Deeside Road Milltimber Aberdeen AB13 0HW Scotland |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | The Lodge Tor Na Dee 106 North Deeside Road Milltimber Aberdeen AB13 0HW Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Lower Deeside |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | George William Knox 50.00% Ordinary |
---|---|
1000 at £1 | Shenac Knox 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,475 |
Cash | £2,669 |
Current Liabilities | £10,915 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 3 weeks from now) |
6 November 2006 | Delivered on: 11 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects situated adjacent to the royal hotel, cromarty in the county of ross and cromarty ROS6494. Outstanding |
---|---|
20 October 2006 | Delivered on: 25 October 2006 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 |
8 March 2001 | Delivered on: 20 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: (First) subjects lying to the southwest of millden road, cults, aberdeen (second) subjects at st devenick's place, cults, aberdeen. Outstanding |
20 August 1999 | Delivered on: 3 September 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.435 hectares to the west of "moorfield", braemar. Outstanding |
24 December 1993 | Delivered on: 10 January 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 2 - adjacent to bellwood road aboyne. Outstanding |
1 June 1999 | Delivered on: 2 June 1999 Satisfied on: 18 April 2007 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. Fully Satisfied |
11 March 2024 | Confirmation statement made on 10 March 2024 with no updates (3 pages) |
---|---|
7 August 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
10 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
12 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
11 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
5 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
10 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
10 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
16 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
16 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
11 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
11 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 October 2016 | Satisfaction of charge 6 in full (1 page) |
25 October 2016 | Satisfaction of charge 1 in full (1 page) |
25 October 2016 | Satisfaction of charge 3 in full (1 page) |
25 October 2016 | Satisfaction of charge 3 in full (1 page) |
25 October 2016 | Satisfaction of charge 6 in full (1 page) |
25 October 2016 | Satisfaction of charge 5 in full (1 page) |
25 October 2016 | Satisfaction of charge 4 in full (1 page) |
25 October 2016 | Satisfaction of charge 5 in full (1 page) |
25 October 2016 | Satisfaction of charge 1 in full (1 page) |
25 October 2016 | Satisfaction of charge 4 in full (1 page) |
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
21 December 2014 | Registered office address changed from The Lodge, Tor Na Dee North Deeside Road Milltimber Aberdeenshire AB13 0HW Scotland to The Lodge Tor Na Dee 106 North Deeside Road Milltimber Aberdeen AB13 0HW on 21 December 2014 (1 page) |
21 December 2014 | Registered office address changed from The Lodge, Tor Na Dee North Deeside Road Milltimber Aberdeenshire AB13 0HW Scotland to The Lodge Tor Na Dee 106 North Deeside Road Milltimber Aberdeen AB13 0HW on 21 December 2014 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 August 2014 | Registered office address changed from Finnan Lodge Old Inn Road Findon, Portlethen Aberdeen Aberdeenshire AB12 3RT to The Lodge, Tor Na Dee North Deeside Road Milltimber Aberdeenshire AB13 0HW on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from Finnan Lodge Old Inn Road Findon, Portlethen Aberdeen Aberdeenshire AB12 3RT to The Lodge, Tor Na Dee North Deeside Road Milltimber Aberdeenshire AB13 0HW on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from Finnan Lodge Old Inn Road Findon, Portlethen Aberdeen Aberdeenshire AB12 3RT to The Lodge, Tor Na Dee North Deeside Road Milltimber Aberdeenshire AB13 0HW on 1 August 2014 (1 page) |
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 March 2012 | Secretary's details changed for Mr George William Knox on 21 October 2011 (1 page) |
16 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Secretary's details changed for Mr George William Knox on 21 October 2011 (1 page) |
16 March 2012 | Director's details changed for Mr George William Knox on 21 October 2011 (2 pages) |
16 March 2012 | Director's details changed for Mr George William Knox on 21 October 2011 (2 pages) |
16 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Director's details changed for Mrs Shenac Knox on 21 October 2011 (2 pages) |
16 March 2012 | Director's details changed for Mrs Shenac Knox on 21 October 2011 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 October 2011 | Registered office address changed from 7 the Meadows Maryculter Aberdeen AB12 5GZ on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from 7 the Meadows Maryculter Aberdeen AB12 5GZ on 13 October 2011 (1 page) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 March 2010 | Director's details changed for Shenac Knox on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Shenac Knox on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for George William Knox on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for George William Knox on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from 12-16 albyn place aberdeen AB10 1PS (1 page) |
15 May 2009 | Return made up to 10/03/09; full list of members (4 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from 12-16 albyn place aberdeen AB10 1PS (1 page) |
15 May 2009 | Return made up to 10/03/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 April 2007 | Dec mort/charge * (2 pages) |
18 April 2007 | Dec mort/charge * (2 pages) |
20 March 2007 | Return made up to 10/03/07; full list of members (7 pages) |
20 March 2007 | Return made up to 10/03/07; full list of members (7 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 November 2006 | Partic of mort/charge * (3 pages) |
11 November 2006 | Partic of mort/charge * (3 pages) |
25 October 2006 | Partic of mort/charge * (3 pages) |
25 October 2006 | Partic of mort/charge * (3 pages) |
19 April 2006 | Return made up to 10/03/06; full list of members
|
19 April 2006 | Return made up to 10/03/06; full list of members
|
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 March 2005 | Return made up to 10/03/05; full list of members
|
14 March 2005 | Return made up to 10/03/05; full list of members
|
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 March 2004 | Return made up to 10/03/04; full list of members
|
17 March 2004 | Return made up to 10/03/04; full list of members
|
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
22 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
14 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 March 2001 | Return made up to 11/03/01; full list of members (6 pages) |
21 March 2001 | Return made up to 11/03/01; full list of members (6 pages) |
20 March 2001 | Partic of mort/charge * (5 pages) |
20 March 2001 | Partic of mort/charge * (5 pages) |
28 April 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 April 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
11 April 2000 | Return made up to 11/03/00; full list of members (6 pages) |
11 April 2000 | Return made up to 11/03/00; full list of members (6 pages) |
3 September 1999 | Partic of mort/charge * (5 pages) |
3 September 1999 | Partic of mort/charge * (5 pages) |
2 June 1999 | Partic of mort/charge * (5 pages) |
2 June 1999 | Partic of mort/charge * (5 pages) |
26 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
26 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
26 January 1999 | Accounts made up to 31 March 1998 (8 pages) |
26 January 1999 | Accounts made up to 31 March 1998 (8 pages) |
13 March 1998 | Return made up to 11/03/98; no change of members (4 pages) |
13 March 1998 | Return made up to 11/03/98; no change of members (4 pages) |
31 January 1998 | Accounts made up to 31 March 1997 (8 pages) |
31 January 1998 | Accounts made up to 31 March 1997 (8 pages) |
11 June 1997 | Return made up to 11/03/97; no change of members (4 pages) |
11 June 1997 | Return made up to 11/03/97; no change of members (4 pages) |
30 January 1997 | Accounts made up to 31 March 1996 (8 pages) |
30 January 1997 | Accounts made up to 31 March 1996 (8 pages) |
10 April 1996 | Return made up to 11/03/96; full list of members (6 pages) |
10 April 1996 | Return made up to 11/03/96; full list of members (6 pages) |