Aberdeen
AB10 1YL
Scotland
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 May 2008(15 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Peter Ian Robertson |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Binghill Crescent Milltimber Aberdeen Aberdeenshire AB1 0HP Scotland |
Director Name | Hubert Den Dikken |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 January 1999) |
Role | Company Director |
Correspondence Address | Poolsterstraat 10 2402 Bl Alphen Aan De Rijn Netherlands |
Director Name | Terence Robert Cobban |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(7 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 15 September 1994) |
Role | Company Director |
Correspondence Address | 54 Newburgh Circle Bridge Of Don Aberdeen AB22 8QZ Scotland |
Secretary Name | Adam Cochran (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1993(same day as company formation) |
Correspondence Address | 6 Bon Accord Square Aberdeen AB11 6XU Scotland |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1995(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 January 1997) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1997(4 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 14 May 2008) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Telephone | 01224 773776 |
---|---|
Telephone region | Aberdeen |
Registered Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 200 other UK companies use this postal address |
10k at £1 | Terence Robert Cobban 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,282 |
Cash | £21,389 |
Current Liabilities | £398,167 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
11 October 2017 | Delivered on: 18 October 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
3 June 1996 | Delivered on: 19 June 1996 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 |
26 February 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
5 January 2021 | Change of details for Mr Terence Robert Cobban as a person with significant control on 6 April 2016 (2 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
22 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
22 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
8 August 2018 | Director's details changed for Mr Terence Robert Cobban on 1 August 2018 (2 pages) |
2 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
8 February 2018 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page) |
11 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
18 October 2017 | Registration of charge SC1420160002, created on 11 October 2017 (17 pages) |
18 October 2017 | Registration of charge SC1420160002, created on 11 October 2017 (17 pages) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
13 October 2017 | Satisfaction of charge 1 in full (5 pages) |
13 October 2017 | Satisfaction of charge 1 in full (5 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
25 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 May 2008 | Appointment terminated secretary stronachs (1 page) |
16 May 2008 | Appointment terminated secretary stronachs (1 page) |
16 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
16 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
8 May 2008 | Return made up to 08/01/08; full list of members (3 pages) |
8 May 2008 | Return made up to 08/01/08; full list of members (3 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
19 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 March 2006 | Return made up to 08/01/06; full list of members (2 pages) |
1 March 2006 | Return made up to 08/01/06; full list of members (2 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 March 2005 | Return made up to 08/01/05; full list of members (5 pages) |
4 March 2005 | Return made up to 08/01/05; full list of members (5 pages) |
22 November 2004 | Ad 10/11/04--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
22 November 2004 | Resolutions
|
22 November 2004 | Particulars of contract relating to shares (4 pages) |
22 November 2004 | Ad 10/11/04--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
22 November 2004 | Particulars of contract relating to shares (4 pages) |
22 November 2004 | Resolutions
|
17 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
17 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
12 February 2004 | Return made up to 08/01/04; full list of members (5 pages) |
12 February 2004 | Return made up to 08/01/04; full list of members (5 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 February 2003 | Return made up to 08/01/03; full list of members (5 pages) |
4 February 2003 | Return made up to 08/01/03; full list of members (5 pages) |
29 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
16 January 2002 | Return made up to 08/01/02; full list of members (5 pages) |
16 January 2002 | Return made up to 08/01/02; full list of members (5 pages) |
11 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
11 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
9 February 2001 | Return made up to 08/01/01; full list of members (5 pages) |
9 February 2001 | Director's particulars changed (1 page) |
9 February 2001 | Director's particulars changed (1 page) |
9 February 2001 | Return made up to 08/01/01; full list of members (5 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Return made up to 08/01/00; full list of members (6 pages) |
18 January 2000 | Return made up to 08/01/00; full list of members (6 pages) |
18 January 2000 | Director resigned (1 page) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (10 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (10 pages) |
3 February 1999 | Return made up to 08/01/99; full list of members (6 pages) |
3 February 1999 | Return made up to 08/01/99; full list of members (6 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 February 1998 | Return made up to 08/01/98; no change of members (5 pages) |
26 February 1998 | Return made up to 08/01/98; no change of members (5 pages) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | Registered office changed on 18/02/98 from: 1 east craibstone street bon accord square aberdeen AB11 6YQ (1 page) |
18 February 1998 | New secretary appointed (1 page) |
18 February 1998 | Registered office changed on 18/02/98 from: 1 east craibstone street bon accord square aberdeen AB11 6YQ (1 page) |
18 February 1998 | New secretary appointed (1 page) |
3 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 January 1997 | Return made up to 08/01/97; full list of members (6 pages) |
29 January 1997 | Return made up to 08/01/97; full list of members (6 pages) |
16 October 1996 | Secretary's particulars changed (1 page) |
16 October 1996 | Secretary's particulars changed (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page) |
19 June 1996 | Partic of mort/charge * (6 pages) |
19 June 1996 | Partic of mort/charge * (6 pages) |
22 May 1996 | Resolutions
|
22 May 1996 | Resolutions
|
8 May 1996 | Return made up to 08/01/96; full list of members (6 pages) |
8 May 1996 | Return made up to 08/01/96; full list of members (6 pages) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
18 April 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
18 April 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
8 January 1993 | Incorporation (20 pages) |
8 January 1993 | Incorporation (20 pages) |