Methlick
Ellon
Aberdeenshire
AB41 0DL
Scotland
Director Name | Kevin John Mahoney |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sessnie Croft Methlick Ellon Aberdeenshire AB41 0DL Scotland |
Secretary Name | Barbara Ann Mahoney |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 1999(7 years, 3 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sessnie Croft Methlick Ellon Aberdeenshire AB41 0DL Scotland |
Director Name | Mr Ian Mahoney |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2014(22 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greenhole Place Bridge Of Don Aberdeen AB23 8EU Scotland |
Director Name | Mr Michael Robert Mahoney |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2014(22 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greenhole Place Bridge Of Don Aberdeen AB23 8EU Scotland |
Director Name | Mr Robert Robertson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2014(22 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greenhole Place Bridge Of Don Aberdeen AB23 8EU Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Kevin John Mahoney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sessnie Croft Methlick Ellon Aberdeenshire AB41 0DL Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Mr Ruaridh McDonald Leslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(4 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 July 1999) |
Role | Company Director |
Correspondence Address | Marykirk Laurencekirk Aberdeenshire AB30 1XN Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1994(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 April 1996) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Website | yardbury.co.uk |
---|---|
Telephone | 01224 826677 |
Telephone region | Aberdeen |
Registered Address | Greenhole Place Bridge Of Don Aberdeen AB23 8EU Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
15k at £1 | Barbara Ann Mahoney 25.00% Ordinary A |
---|---|
15k at £1 | Kevin John Mahoney 25.00% Ordinary A |
10k at £1 | Ian Mahoney 16.67% Ordinary B |
10k at £1 | Michael Robert Mahoney 16.67% Ordinary B |
10k at £1 | Robert Robertson 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £725,730 |
Cash | £134,087 |
Current Liabilities | £1,531,608 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks, 1 day from now) |
18 June 2013 | Delivered on: 21 June 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited, No 1 Brookhill Way, Banbury. Oxon, OX16 3EL Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
10 October 1995 | Delivered on: 13 October 1995 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 |
26 August 1994 | Delivered on: 8 September 1994 Satisfied on: 3 June 1996 Persons entitled: Clydesdale Bank Public Limited Company 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 |
27 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
---|---|
25 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
20 June 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
5 November 2018 | Second filing for the appointment of Mr Robert Robertson as a director (6 pages) |
18 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
11 June 2016 | Part of the property or undertaking has been released from charge 2 (5 pages) |
11 June 2016 | Part of the property or undertaking has been released from charge SC1374870003 (5 pages) |
11 June 2016 | Part of the property or undertaking has been released from charge SC1374870003 (5 pages) |
11 June 2016 | Part of the property or undertaking has been released from charge 2 (5 pages) |
18 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
3 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
1 December 2014 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
29 May 2014 | Resolutions
|
29 May 2014 | Resolutions
|
29 May 2014 | Change of share class name or designation (2 pages) |
29 May 2014 | Particulars of variation of rights attached to shares (2 pages) |
29 May 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
29 May 2014 | Change of share class name or designation (2 pages) |
29 May 2014 | Particulars of variation of rights attached to shares (2 pages) |
29 May 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
23 May 2014 | Appointment of Mr Michael Robert Mahoney as a director (2 pages) |
23 May 2014 | Appointment of Mr Robert Robertson as a director (2 pages) |
23 May 2014 | Appointment of Mr Robert Robertson as a director
|
23 May 2014 | Appointment of Mr Ian Mahoney as a director (2 pages) |
23 May 2014 | Appointment of Mr Ian Mahoney as a director (2 pages) |
23 May 2014 | Appointment of Mr Michael Robert Mahoney as a director (2 pages) |
14 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders (6 pages) |
14 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders (6 pages) |
20 September 2013 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
20 September 2013 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
22 June 2013 | Alterations to a floating charge (12 pages) |
22 June 2013 | Alterations to a floating charge (12 pages) |
21 June 2013 | Registration of charge 1374870003 (10 pages) |
21 June 2013 | Registration of charge 1374870003 (10 pages) |
14 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
15 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (10 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (10 pages) |
18 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Whole /charge no 2 (4 pages) |
18 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Whole /charge no 2 (4 pages) |
23 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
8 September 2010 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
8 September 2010 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
12 July 2010 | Director's details changed for Barbara Ann Mahoney on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Barbara Ann Mahoney on 1 January 2010 (2 pages) |
12 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Barbara Ann Mahoney on 1 January 2010 (2 pages) |
12 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
8 September 2009 | Return made up to 12/05/09; full list of members (4 pages) |
8 September 2009 | Return made up to 12/05/09; full list of members (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
16 January 2009 | Return made up to 12/05/08; full list of members (4 pages) |
16 January 2009 | Return made up to 12/05/08; full list of members (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 April 2007 (10 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 April 2007 (10 pages) |
28 June 2007 | Return made up to 12/05/07; no change of members (7 pages) |
28 June 2007 | Return made up to 12/05/07; no change of members (7 pages) |
20 October 2006 | Total exemption small company accounts made up to 30 April 2006 (10 pages) |
20 October 2006 | Total exemption small company accounts made up to 30 April 2006 (10 pages) |
8 June 2006 | Return made up to 12/05/06; full list of members (8 pages) |
8 June 2006 | Return made up to 12/05/06; full list of members (8 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
19 July 2005 | Return made up to 12/05/05; full list of members (8 pages) |
19 July 2005 | Return made up to 12/05/05; full list of members (8 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
17 August 2004 | Return made up to 12/05/04; full list of members (8 pages) |
17 August 2004 | Return made up to 12/05/04; full list of members (8 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (9 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (9 pages) |
21 June 2003 | Return made up to 12/05/03; full list of members (8 pages) |
21 June 2003 | Return made up to 12/05/03; full list of members (8 pages) |
18 September 2002 | Full accounts made up to 30 April 2002 (22 pages) |
18 September 2002 | Full accounts made up to 30 April 2002 (22 pages) |
22 May 2002 | Return made up to 12/05/02; full list of members (8 pages) |
22 May 2002 | Return made up to 12/05/02; full list of members (8 pages) |
17 August 2001 | Accounts for a small company made up to 30 April 2001 (9 pages) |
17 August 2001 | Accounts for a small company made up to 30 April 2001 (9 pages) |
24 May 2001 | Return made up to 12/05/01; full list of members (7 pages) |
24 May 2001 | Return made up to 12/05/01; full list of members (7 pages) |
18 August 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
18 August 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
26 June 2000 | Return made up to 12/05/00; full list of members (7 pages) |
26 June 2000 | Return made up to 12/05/00; full list of members (7 pages) |
8 February 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
8 February 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | New secretary appointed (2 pages) |
2 June 1999 | Return made up to 12/05/99; full list of members (6 pages) |
2 June 1999 | Return made up to 12/05/99; full list of members (6 pages) |
23 October 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
23 October 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
5 June 1998 | Return made up to 12/05/98; no change of members (4 pages) |
5 June 1998 | Return made up to 12/05/98; no change of members (4 pages) |
20 October 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
20 October 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
2 July 1997 | Return made up to 12/05/97; no change of members
|
2 July 1997 | Return made up to 12/05/97; no change of members
|
23 October 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
23 October 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
3 June 1996 | Dec mort/charge * (4 pages) |
3 June 1996 | Dec mort/charge * (4 pages) |
30 May 1996 | Particulars of contract relating to shares (4 pages) |
30 May 1996 | New secretary appointed (2 pages) |
30 May 1996 | Ad 30/04/96--------- £ si 5000@1 (2 pages) |
30 May 1996 | Return made up to 12/05/96; full list of members (6 pages) |
30 May 1996 | Particulars of contract relating to shares (4 pages) |
30 May 1996 | Particulars of contract relating to shares (4 pages) |
30 May 1996 | New secretary appointed (2 pages) |
30 May 1996 | Ad 30/04/96--------- £ si 5000@1 (2 pages) |
30 May 1996 | Particulars of contract relating to shares (4 pages) |
30 May 1996 | Ad 30/04/96--------- £ si 11998@1 (2 pages) |
30 May 1996 | Ad 30/04/96--------- £ si 11998@1 (2 pages) |
30 May 1996 | Ad 30/04/96--------- £ si 33000@1 (2 pages) |
30 May 1996 | Particulars of contract relating to shares (4 pages) |
30 May 1996 | Particulars of contract relating to shares (4 pages) |
30 May 1996 | Ad 30/04/96--------- £ si 33000@1 (2 pages) |
30 May 1996 | Return made up to 12/05/96; full list of members (6 pages) |
15 May 1996 | Resolutions
|
15 May 1996 | Resolutions
|
15 May 1996 | Resolutions
|
15 May 1996 | Resolutions
|
15 May 1996 | Resolutions
|
15 May 1996 | Resolutions
|
15 May 1996 | Registered office changed on 15/05/96 from: 34 albyn place aberdeen aberdeenshire AB9 1FW (1 page) |
15 May 1996 | Registered office changed on 15/05/96 from: 34 albyn place aberdeen aberdeenshire AB9 1FW (1 page) |
15 May 1996 | Resolutions
|
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | Memorandum and Articles of Association (7 pages) |
15 May 1996 | £ nc 1000/50000 30/04/96 (1 page) |
15 May 1996 | Resolutions
|
15 May 1996 | £ nc 1000/50000 30/04/96 (1 page) |
15 May 1996 | Memorandum and Articles of Association (7 pages) |
15 May 1996 | Secretary resigned (1 page) |
11 January 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
11 January 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
10 January 1996 | Secretary's particulars changed (2 pages) |
10 January 1996 | Secretary's particulars changed (2 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page) |
22 December 1995 | Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page) |
13 October 1995 | Partic of mort/charge * (8 pages) |
13 October 1995 | Partic of mort/charge * (8 pages) |
18 May 1995 | Return made up to 12/05/95; full list of members (12 pages) |
18 May 1995 | Return made up to 12/05/95; full list of members (12 pages) |
4 August 1994 | Company name changed yardbury LIMITED\certificate issued on 04/08/94 (2 pages) |
4 August 1994 | Company name changed yardbury LIMITED\certificate issued on 04/08/94 (2 pages) |
31 March 1992 | Incorporation (17 pages) |
31 March 1992 | Incorporation (17 pages) |