Aberdeen
AB15 5LX
Scotland
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Current |
Appointed | 17 July 1992(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Neil Cameron Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Northwater House 6 High Street Edzell Angus DD9 7TE Scotland |
Director Name | Thomas George Rennie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigton Farmhouse Raemoir Banchory Kincardineshire |
Director Name | Neil Napier Adams |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(2 months, 1 week after company formation) |
Appointment Duration | 24 years, 10 months (resigned 04 August 2017) |
Role | Stationer |
Country of Residence | Scotland |
Correspondence Address | 15 Deeview Gardens Drumoak Banchory Kincardineshire AB31 5AF Scotland |
Director Name | Mr Frank Brand |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(2 months, 1 week after company formation) |
Appointment Duration | 29 years, 2 months (resigned 24 November 2021) |
Role | Stationer |
Country of Residence | Scotland |
Correspondence Address | 2 Henderson Park Kintore Inverurie Aberdeenshire AB51 0FT Scotland |
Website | henrygibsonstationers.co.uk |
---|
Registered Address | 100 Union Street Aberdeen AB10 1QR Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | David Douglas Ross 33.33% Ordinary |
---|---|
50 at £1 | Frank Brand 33.33% Ordinary |
50 at £1 | Neil Napier Adams 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £505,370 |
Cash | £128,362 |
Current Liabilities | £279,656 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
30 September 1992 | Delivered on: 12 October 1992 Satisfied on: 14 July 2000 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 |
---|
22 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
20 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
26 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
15 March 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
18 January 2018 | Withdrawal of a person with significant control statement on 18 January 2018 (2 pages) |
30 October 2017 | Termination of appointment of Neil Napier Adams as a director on 4 August 2017 (1 page) |
30 October 2017 | Termination of appointment of Neil Napier Adams as a director on 4 August 2017 (1 page) |
8 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
8 September 2017 | Notification of Frank Brand as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
8 September 2017 | Notification of David Douglas Ross as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Notification of Frank Brand as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Notification of David Douglas Ross as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Cancellation of shares. Statement of capital on 11 August 2017
|
4 September 2017 | Cancellation of shares. Statement of capital on 11 August 2017
|
4 September 2017 | Purchase of own shares. (4 pages) |
4 September 2017 | Purchase of own shares. (4 pages) |
18 August 2017 | Resolutions
|
18 August 2017 | Resolutions
|
10 August 2017 | Directors statement section 714 20/07/2017 offmarket purchase of own shares (2 pages) |
10 August 2017 | Directors statement section 714 20/07/2017 offmarket purchase of own shares (2 pages) |
28 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
24 July 2017 | Directors statement and auditors report. Out of capital (2 pages) |
24 July 2017 | Directors statement and auditors report. Out of capital (2 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
29 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
3 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
3 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
7 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
27 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
3 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
9 August 2010 | Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages) |
9 August 2010 | Director's details changed for Neil Napier Adams on 1 January 2010 (2 pages) |
9 August 2010 | Director's details changed for Frank Brand on 1 January 2010 (2 pages) |
9 August 2010 | Director's details changed for Neil Napier Adams on 1 January 2010 (2 pages) |
9 August 2010 | Director's details changed for David Douglas Ross on 1 January 2010 (2 pages) |
9 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for Neil Napier Adams on 1 January 2010 (2 pages) |
9 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages) |
9 August 2010 | Director's details changed for Frank Brand on 1 January 2010 (2 pages) |
9 August 2010 | Director's details changed for David Douglas Ross on 1 January 2010 (2 pages) |
9 August 2010 | Director's details changed for David Douglas Ross on 1 January 2010 (2 pages) |
9 August 2010 | Director's details changed for Frank Brand on 1 January 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
17 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
17 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
17 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
17 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
17 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
2 August 2006 | Return made up to 17/07/06; full list of members (3 pages) |
2 August 2006 | Return made up to 17/07/06; full list of members (3 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
4 August 2005 | Return made up to 17/07/05; full list of members (3 pages) |
4 August 2005 | Return made up to 17/07/05; full list of members (3 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
14 September 2004 | Director's particulars changed (1 page) |
14 September 2004 | Director's particulars changed (1 page) |
19 July 2004 | Return made up to 17/07/04; full list of members (3 pages) |
19 July 2004 | Return made up to 17/07/04; full list of members (3 pages) |
23 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
23 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
17 July 2003 | Return made up to 17/07/03; full list of members (6 pages) |
17 July 2003 | Return made up to 17/07/03; full list of members (6 pages) |
28 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
28 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
25 July 2002 | Return made up to 17/07/02; full list of members (6 pages) |
25 July 2002 | Return made up to 17/07/02; full list of members (6 pages) |
29 May 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
29 May 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
19 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
19 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
28 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
28 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
14 July 2000 | Dec mort/charge * (4 pages) |
14 July 2000 | Dec mort/charge * (4 pages) |
26 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
26 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
3 August 1999 | Return made up to 17/07/99; full list of members (6 pages) |
3 August 1999 | Return made up to 17/07/99; full list of members (6 pages) |
26 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
26 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
11 August 1998 | Return made up to 17/07/98; full list of members (6 pages) |
11 August 1998 | Return made up to 17/07/98; full list of members (6 pages) |
28 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
28 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
19 August 1997 | Director's particulars changed (1 page) |
19 August 1997 | Director's particulars changed (1 page) |
29 May 1997 | Full accounts made up to 31 July 1996 (8 pages) |
29 May 1997 | Full accounts made up to 31 July 1996 (8 pages) |
13 September 1996 | Return made up to 17/07/96; full list of members (6 pages) |
13 September 1996 | Return made up to 17/07/96; full list of members (6 pages) |
24 May 1996 | Full accounts made up to 31 July 1995 (8 pages) |
24 May 1996 | Full accounts made up to 31 July 1995 (8 pages) |
12 May 1995 | Full accounts made up to 31 July 1994 (8 pages) |
12 May 1995 | Full accounts made up to 31 July 1994 (8 pages) |