El Sauzal 38360
Tenerife
Canary Isles
Director Name | Mr James Fraser |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Equipment Supplier |
Country of Residence | Scotland |
Correspondence Address | The Hollies 189 Springfield Road Aberdeen Aberdeenshire AB15 8AY Scotland |
Director Name | Lynda Doris Dumas Fraser |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2001(8 years, 5 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 189 Springfield Road Aberdeen AB15 8AY Scotland |
Director Name | Barry Gordon Fraser |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(24 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 35 Sanday Road Aberdeen AB15 6DS Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1992(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 | 20 October 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | A C Morrison & Richards (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 22 years, 6 months (resigned 01 June 2015) |
Correspondence Address | 18 Bon-Accord Crescent Aberdeen Grampian AB11 6XY Scotland |
Secretary Name | A.C. Morrison & Richards Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2015(22 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 11 June 2019) |
Correspondence Address | 18 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6XY Scotland |
Registered Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,303,627 |
Cash | £1 |
Current Liabilities | £753,612 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (7 months, 1 week from now) |
8 April 2008 | Delivered on: 23 April 2008 Satisfied on: 2 July 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Southlea house, newburgh, ellon, aberdeenshire ABN16978. Fully Satisfied |
---|---|
20 January 2006 | Delivered on: 27 January 2006 Satisfied on: 26 August 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The lease over 1.65 acres of ground to southeast of greenbank crescent, east tulos industrial estate, aberdeen KNC7668. Fully Satisfied |
4 May 2005 | Delivered on: 10 May 2005 Satisfied on: 26 August 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The rectangular piece of ground and office building known as falcon house, union grove lane, aberdeen. Fully Satisfied |
19 March 2004 | Delivered on: 25 March 2004 Satisfied on: 17 May 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 7/11 waverly place, aberdeen ABN14385. Fully Satisfied |
11 April 2003 | Delivered on: 15 April 2003 Satisfied on: 12 August 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor commercial premises at 47 union street, aberdeen. Fully Satisfied |
3 May 2001 | Delivered on: 14 May 2001 Satisfied on: 29 November 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1-4 albyn terrace, aberdeen. Fully Satisfied |
20 October 1997 | Delivered on: 3 November 1997 Satisfied on: 12 August 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 rubislaw terrace, aberdeen. Fully Satisfied |
16 September 1993 | Delivered on: 30 September 1993 Satisfied on: 14 January 2014 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 |
13 January 2014 | Delivered on: 21 January 2014 Satisfied on: 27 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Dwellinghouse or flat entering by the common enterance and passage number 96 bon accord street aberdeen. Fully Satisfied |
29 December 2010 | Delivered on: 7 January 2011 Satisfied on: 26 August 2015 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole unit 3 abercrombie court arnhall business park west hill aberdeen abn 10747. Fully Satisfied |
3 June 2010 | Delivered on: 10 June 2010 Satisfied on: 26 August 2015 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 478 480 482 and 484 union street aberdeen abn 34406. Fully Satisfied |
11 February 1993 | Delivered on: 19 February 1993 Satisfied on: 13 April 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 94 moss-side drive, portlethen, kincardine. Fully Satisfied |
13 January 2014 | Delivered on: 21 January 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 478,480,482 and 484 union street aberdeen ABN344006. Outstanding |
13 January 2014 | Delivered on: 21 January 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 47 union street aberdeen ABN64707. Outstanding |
13 January 2014 | Delivered on: 21 January 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 5 rubislaw terrace aberdeen ABN15545. Outstanding |
13 January 2014 | Delivered on: 21 January 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Falcon house union grove lane aberdeen ABN78867. Outstanding |
13 January 2014 | Delivered on: 21 January 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Unit 3 16 abercrombie court prospect road arnhall business park westhill ABN10747. Outstanding |
13 January 2014 | Delivered on: 21 January 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Piece of ground situated on the west side of holland street aberdeen. Outstanding |
23 December 2013 | Delivered on: 8 January 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
20 November 2020 | Confirmation statement made on 20 October 2020 with updates (5 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
11 June 2019 | Registered office address changed from 18 Bon Accord Crescent Aberdeen AB11 6XY to 1 East Craibstone Street Aberdeen AB11 6YQ on 11 June 2019 (1 page) |
11 June 2019 | Termination of appointment of A.C. Morrison & Richards Llp as a secretary on 11 June 2019 (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
31 October 2018 | Confirmation statement made on 20 October 2018 with updates (5 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Appointment of Barry Gordon Fraser as a director on 1 December 2016 (3 pages) |
12 December 2016 | Appointment of Barry Gordon Fraser as a director on 1 December 2016 (3 pages) |
1 November 2016 | Confirmation statement made on 20 October 2016 with updates (10 pages) |
1 November 2016 | Confirmation statement made on 20 October 2016 with updates (10 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 November 2015 | Annual return made up to 20 October 2015 Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 20 October 2015 Statement of capital on 2015-11-04
|
27 August 2015 | Satisfaction of charge SC1408000014 in full (4 pages) |
27 August 2015 | Satisfaction of charge SC1408000014 in full (4 pages) |
26 August 2015 | Satisfaction of charge 10 in full (4 pages) |
26 August 2015 | Satisfaction of charge 11 in full (4 pages) |
26 August 2015 | Satisfaction of charge 11 in full (4 pages) |
26 August 2015 | Satisfaction of charge 7 in full (4 pages) |
26 August 2015 | Satisfaction of charge 7 in full (4 pages) |
26 August 2015 | Satisfaction of charge 10 in full (4 pages) |
26 August 2015 | Satisfaction of charge 8 in full (4 pages) |
26 August 2015 | Satisfaction of charge 8 in full (4 pages) |
12 August 2015 | Satisfaction of charge 3 in full (4 pages) |
12 August 2015 | Satisfaction of charge 3 in full (4 pages) |
12 August 2015 | Satisfaction of charge 5 in full (4 pages) |
12 August 2015 | Satisfaction of charge 5 in full (4 pages) |
16 June 2015 | Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages) |
16 June 2015 | Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages) |
16 June 2015 | Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages) |
16 June 2015 | Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages) |
16 June 2015 | Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages) |
16 June 2015 | Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
21 January 2014 | Registration of charge 1408000016 (9 pages) |
21 January 2014 | Registration of charge 1408000017 (4 pages) |
21 January 2014 | Registration of charge 1408000014 (9 pages) |
21 January 2014 | Registration of charge 1408000016 (9 pages) |
21 January 2014 | Registration of charge 1408000019 (13 pages) |
21 January 2014 | Registration of charge 1408000018 (10 pages) |
21 January 2014 | Registration of charge 1408000019 (13 pages) |
21 January 2014 | Registration of charge 1408000013 (9 pages) |
21 January 2014 | Registration of charge 1408000017 (4 pages) |
21 January 2014 | Registration of charge 1408000015 (9 pages) |
21 January 2014 | Registration of charge 1408000015 (9 pages) |
21 January 2014 | Registration of charge 1408000013 (9 pages) |
21 January 2014 | Registration of charge 1408000014 (9 pages) |
21 January 2014 | Registration of charge 1408000018 (10 pages) |
14 January 2014 | Satisfaction of charge 2 in full (4 pages) |
14 January 2014 | Satisfaction of charge 2 in full (4 pages) |
8 January 2014 | Registration of charge 1408000012 (18 pages) |
8 January 2014 | Registration of charge 1408000012 (18 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 November 2013 | Annual return made up to 20 October 2013 Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 20 October 2013 Statement of capital on 2013-11-04
|
28 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
28 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
31 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (15 pages) |
31 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (15 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
30 November 2011 | Annual return made up to 20 October 2011 (16 pages) |
30 November 2011 | Annual return made up to 20 October 2011 (16 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
1 November 2010 | Annual return made up to 20 October 2010 (15 pages) |
1 November 2010 | Annual return made up to 20 October 2010 (15 pages) |
2 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
2 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
18 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
18 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
19 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (15 pages) |
19 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (15 pages) |
25 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
25 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
13 November 2008 | Return made up to 20/10/08; no change of members (5 pages) |
13 November 2008 | Director's change of particulars / gordon fraser / 01/06/2008 (1 page) |
13 November 2008 | Return made up to 20/10/08; no change of members (5 pages) |
13 November 2008 | Director's change of particulars / gordon fraser / 01/06/2008 (1 page) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 October 2007 | Return made up to 20/10/07; no change of members (7 pages) |
29 October 2007 | Return made up to 20/10/07; no change of members (7 pages) |
4 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
4 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
3 November 2006 | Return made up to 20/10/06; full list of members (9 pages) |
3 November 2006 | Return made up to 20/10/06; full list of members (9 pages) |
17 May 2006 | Dec mort/charge * (2 pages) |
17 May 2006 | Dec mort/charge * (2 pages) |
27 January 2006 | Partic of mort/charge * (3 pages) |
27 January 2006 | Partic of mort/charge * (3 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 November 2005 | Return made up to 20/10/05; full list of members (9 pages) |
14 November 2005 | Return made up to 20/10/05; full list of members (9 pages) |
10 May 2005 | Partic of mort/charge * (3 pages) |
10 May 2005 | Partic of mort/charge * (3 pages) |
13 April 2005 | Dec mort/charge * (2 pages) |
13 April 2005 | Dec mort/charge * (2 pages) |
25 October 2004 | Return made up to 20/10/04; full list of members (9 pages) |
25 October 2004 | Return made up to 20/10/04; full list of members (9 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 March 2004 | Partic of mort/charge * (5 pages) |
25 March 2004 | Partic of mort/charge * (5 pages) |
23 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
23 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
29 November 2003 | Dec mort/charge * (4 pages) |
29 November 2003 | Dec mort/charge * (4 pages) |
22 October 2003 | Return made up to 20/10/03; full list of members (9 pages) |
22 October 2003 | Return made up to 20/10/03; full list of members (9 pages) |
15 April 2003 | Partic of mort/charge * (5 pages) |
15 April 2003 | Partic of mort/charge * (5 pages) |
7 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
28 October 2002 | Return made up to 20/10/02; full list of members (9 pages) |
28 October 2002 | Return made up to 20/10/02; full list of members (9 pages) |
1 November 2001 | Return made up to 20/10/01; full list of members (9 pages) |
1 November 2001 | Return made up to 20/10/01; full list of members (9 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 May 2001 | Partic of mort/charge * (5 pages) |
14 May 2001 | Partic of mort/charge * (5 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 October 2000 | Return made up to 20/10/00; full list of members (8 pages) |
25 October 2000 | Return made up to 20/10/00; full list of members (8 pages) |
12 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 October 1999 | Return made up to 20/10/99; full list of members
|
27 October 1999 | Return made up to 20/10/99; full list of members
|
22 October 1998 | Return made up to 20/10/98; no change of members (4 pages) |
22 October 1998 | Return made up to 20/10/98; no change of members (4 pages) |
17 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 February 1998 | Ad 11/11/92--------- £ si 149998@1 (2 pages) |
26 February 1998 | Return made up to 20/10/97; no change of members (4 pages) |
26 February 1998 | Return made up to 20/10/97; no change of members (4 pages) |
26 February 1998 | Stat dec-inc res & 88(2)-040298 (1 page) |
26 February 1998 | Nc inc already adjusted 04/02/98 (1 page) |
26 February 1998 | Nc inc already adjusted 04/02/98 (1 page) |
26 February 1998 | Ad 11/11/92--------- £ si 149998@1 (2 pages) |
26 February 1998 | Stat dec-inc res & 88(2)-040298 (1 page) |
26 February 1998 | Resolutions
|
3 November 1997 | Partic of mort/charge * (5 pages) |
3 November 1997 | Partic of mort/charge * (5 pages) |
22 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 October 1996 | Return made up to 20/10/96; full list of members (6 pages) |
24 October 1996 | Return made up to 20/10/96; full list of members (6 pages) |
8 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
13 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
13 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 November 1995 | Return made up to 20/10/95; no change of members (4 pages) |
8 November 1995 | Return made up to 20/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |