Company NameShortday Limited
Company StatusActive
Company NumberSC142411
CategoryPrivate Limited Company
Incorporation Date2 February 1993(31 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlastair John Gove
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1993(1 month after company formation)
Appointment Duration31 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Irvinemuir Park
Drumoak
Banchory
Aberdeenshire
AB31 5BF
Scotland
Secretary NameAlastair John Gove
NationalityBritish
StatusCurrent
Appointed08 January 2014(20 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence Address9 Irvinemuir Park
Drumoak
Banchory
Aberdeenshire
AB31 5BF
Scotland
Director NameMr Paul David Young
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(26 years, 3 months after company formation)
Appointment Duration4 years, 12 months
RoleProperty Investor
Country of ResidenceScotland
Correspondence Address6 Golfview Road
Bieldside
Aberdeen
AB15 9DQ
Scotland
Director NameMr Atholl Taylor
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(29 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence Address523a North Deeside Road
Cults
Aberdeen
AB15 9ES
Scotland
Director NameAlan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NameSandra Elizabeth Middleton
NationalityBritish
StatusResigned
Appointed02 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Director NameAngus Thompson Taylor
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(1 month after company formation)
Appointment Duration20 years, 4 months (resigned 15 July 2013)
RoleChartered Surveyor
Correspondence Address533 North Deeside Road
Cults
Aberdeen
AB1 9ES
Scotland
Director NameDavid Hill Young
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(1 month after company formation)
Appointment Duration26 years, 2 months (resigned 30 April 2019)
RoleChartered Surveyor
Correspondence Address5 Woodburn Avenue
Aberdeen
AB1 8JQ
Scotland
Secretary NameDavid Hill Young
NationalityBritish
StatusResigned
Appointed05 March 1993(1 month after company formation)
Appointment Duration20 years, 10 months (resigned 08 January 2014)
RoleCompany Director
Correspondence Address5 Woodburn Avenue
Aberdeen
AB1 8JQ
Scotland
Director NameMrs Lorraine Ann Scorgie
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(20 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 October 2022)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£4,074,702
Cash£29,476
Current Liabilities£95,684

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

20 March 2018Delivered on: 3 April 2018
Persons entitled: The Royal Bank of Scotland PLC (Registered Number SC90312)

Classification: A registered charge
Particulars: All and whole the subjects comprising 33 albyn place and 33 albyn lane, aberdeen.
Outstanding
9 February 1994Delivered on: 17 February 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33 albyn place, aberdeen.
Outstanding
1 February 1994Delivered on: 16 February 1994
Satisfied on: 1 April 2014
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

2 February 2023Satisfaction of charge 3 in full (1 page)
2 February 2023Satisfaction of charge SC1424110004 in full (1 page)
2 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
8 December 2022Accounts for a small company made up to 30 April 2022 (9 pages)
7 November 2022Appointment of Mr Atholl Taylor as a director on 1 November 2022 (2 pages)
7 November 2022Termination of appointment of Lorraine Ann Scorgie as a director on 31 October 2022 (1 page)
3 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
10 December 2021Accounts for a small company made up to 30 April 2021 (11 pages)
9 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
13 December 2020Accounts for a small company made up to 30 April 2020 (11 pages)
5 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
4 December 2019Accounts for a small company made up to 30 April 2019 (11 pages)
2 May 2019Appointment of Mr Paul David Young as a director on 1 May 2019 (2 pages)
2 May 2019Termination of appointment of David Hill Young as a director on 30 April 2019 (1 page)
4 February 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
4 December 2018Accounts for a small company made up to 30 April 2018 (11 pages)
3 April 2018Registration of charge SC1424110004, created on 20 March 2018 (6 pages)
5 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
5 January 2018Accounts for a small company made up to 30 April 2017 (10 pages)
5 January 2018Accounts for a small company made up to 30 April 2017 (10 pages)
5 April 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
16 December 2016Accounts for a small company made up to 30 April 2016 (6 pages)
16 December 2016Accounts for a small company made up to 30 April 2016 (6 pages)
26 April 2016Memorandum and Articles of Association (15 pages)
26 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 April 2016Memorandum and Articles of Association (15 pages)
18 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(8 pages)
18 March 2016Director's details changed for Alastair John Gove on 3 October 2015 (2 pages)
18 March 2016Director's details changed for Alastair John Gove on 3 October 2015 (2 pages)
18 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(8 pages)
18 March 2016Secretary's details changed for Alastair John Gove on 3 October 2015 (1 page)
18 March 2016Secretary's details changed for Alastair John Gove on 3 October 2015 (1 page)
3 December 2015Accounts for a small company made up to 30 April 2015 (6 pages)
3 December 2015Accounts for a small company made up to 30 April 2015 (6 pages)
10 November 2015Secretary's details changed for Alastair John Gove on 3 November 2015 (1 page)
10 November 2015Director's details changed for Alastair John Gove on 3 November 2015 (2 pages)
10 November 2015Secretary's details changed for Alastair John Gove on 3 November 2015 (1 page)
10 November 2015Director's details changed for Alastair John Gove on 3 November 2015 (2 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(8 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(8 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(8 pages)
2 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
2 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
1 April 2014Satisfaction of charge 2 in full (1 page)
1 April 2014Satisfaction of charge 2 in full (1 page)
19 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(8 pages)
19 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(8 pages)
19 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(8 pages)
10 January 2014Appointment of Alastair John Gove as a secretary (3 pages)
10 January 2014Appointment of Alastair John Gove as a secretary (3 pages)
8 January 2014Termination of appointment of David Young as a secretary (1 page)
8 January 2014Termination of appointment of David Young as a secretary (1 page)
6 November 2013Accounts for a small company made up to 30 April 2013 (6 pages)
6 November 2013Accounts for a small company made up to 30 April 2013 (6 pages)
8 October 2013Director's details changed for Mrs Lorraine Ann Taylor on 15 July 2013 (2 pages)
8 October 2013Director's details changed for Mrs Lorraine Ann Taylor on 15 July 2013 (2 pages)
5 September 2013Appointment of Mrs Lorraine Ann Taylor as a director (2 pages)
5 September 2013Termination of appointment of Angus Taylor as a director (1 page)
5 September 2013Appointment of Mrs Lorraine Ann Taylor as a director (2 pages)
5 September 2013Termination of appointment of Angus Taylor as a director (1 page)
14 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (8 pages)
14 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (8 pages)
14 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (8 pages)
7 December 2012Accounts for a small company made up to 30 April 2012 (6 pages)
7 December 2012Accounts for a small company made up to 30 April 2012 (6 pages)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
27 October 2011Accounts for a small company made up to 30 April 2011 (6 pages)
27 October 2011Accounts for a small company made up to 30 April 2011 (6 pages)
15 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (8 pages)
15 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (8 pages)
15 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (8 pages)
6 September 2010Accounts for a small company made up to 30 April 2010 (6 pages)
6 September 2010Accounts for a small company made up to 30 April 2010 (6 pages)
16 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (9 pages)
16 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (9 pages)
16 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (9 pages)
16 November 2009Accounts for a small company made up to 30 April 2009 (7 pages)
16 November 2009Accounts for a small company made up to 30 April 2009 (7 pages)
11 February 2009Location of register of members (1 page)
11 February 2009Location of register of members (1 page)
9 February 2009Return made up to 02/02/09; full list of members (11 pages)
9 February 2009Return made up to 02/02/09; full list of members (11 pages)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
8 September 2008Accounts for a small company made up to 30 April 2008 (5 pages)
8 September 2008Accounts for a small company made up to 30 April 2008 (5 pages)
8 April 2008Director's change of particulars / alastair gove / 03/09/2007 (1 page)
8 April 2008Director's change of particulars / alastair gove / 03/09/2007 (1 page)
19 February 2008Accounts for a small company made up to 30 April 2007 (5 pages)
19 February 2008Accounts for a small company made up to 30 April 2007 (5 pages)
9 February 2008Return made up to 02/02/08; full list of members (11 pages)
9 February 2008Return made up to 02/02/08; full list of members (11 pages)
8 February 2007Return made up to 02/02/07; full list of members (11 pages)
8 February 2007Return made up to 02/02/07; full list of members (11 pages)
17 November 2006Accounts for a small company made up to 30 April 2006 (6 pages)
17 November 2006Accounts for a small company made up to 30 April 2006 (6 pages)
9 February 2006Return made up to 02/02/06; full list of members (11 pages)
9 February 2006Return made up to 02/02/06; full list of members (11 pages)
15 December 2005Accounts for a small company made up to 30 April 2005 (6 pages)
15 December 2005Accounts for a small company made up to 30 April 2005 (6 pages)
10 February 2005Return made up to 02/02/05; full list of members (11 pages)
10 February 2005Return made up to 02/02/05; full list of members (11 pages)
26 August 2004Accounts for a small company made up to 30 April 2004 (5 pages)
26 August 2004Accounts for a small company made up to 30 April 2004 (5 pages)
9 February 2004Return made up to 02/02/04; full list of members (11 pages)
9 February 2004Return made up to 02/02/04; full list of members (11 pages)
5 January 2004Accounts for a small company made up to 30 April 2003 (5 pages)
5 January 2004Accounts for a small company made up to 30 April 2003 (5 pages)
19 February 2003Accounts for a small company made up to 30 April 2002 (5 pages)
19 February 2003Accounts for a small company made up to 30 April 2002 (5 pages)
6 February 2003Return made up to 02/02/03; full list of members (9 pages)
6 February 2003Return made up to 02/02/03; full list of members (9 pages)
12 February 2002Return made up to 02/02/02; full list of members (9 pages)
12 February 2002Return made up to 02/02/02; full list of members (9 pages)
1 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
1 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
14 February 2001Return made up to 02/02/01; full list of members (9 pages)
14 February 2001Return made up to 02/02/01; full list of members (9 pages)
30 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
30 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
11 February 2000Return made up to 02/02/00; full list of members (7 pages)
11 February 2000Return made up to 02/02/00; full list of members (7 pages)
8 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
8 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
23 February 1999Full accounts made up to 30 April 1998 (11 pages)
23 February 1999Full accounts made up to 30 April 1998 (11 pages)
21 February 1999Return made up to 02/02/99; full list of members (7 pages)
21 February 1999Return made up to 02/02/99; full list of members (7 pages)
27 February 1998Full accounts made up to 30 April 1997 (12 pages)
27 February 1998Full accounts made up to 30 April 1997 (12 pages)
5 February 1998Return made up to 02/02/98; full list of members (8 pages)
5 February 1998Return made up to 02/02/98; full list of members (8 pages)
22 January 1998Director's particulars changed (1 page)
22 January 1998Director's particulars changed (1 page)
26 March 1997Director's particulars changed (1 page)
26 March 1997Director's particulars changed (1 page)
28 February 1997Return made up to 02/02/97; full list of members (7 pages)
28 February 1997Return made up to 02/02/97; full list of members (7 pages)
25 February 1997Full accounts made up to 30 April 1996 (15 pages)
25 February 1997Full accounts made up to 30 April 1996 (15 pages)
23 February 1996Full accounts made up to 30 April 1995 (13 pages)
23 February 1996Full accounts made up to 30 April 1995 (13 pages)
12 February 1996Return made up to 02/02/96; full list of members (7 pages)
12 February 1996Return made up to 02/02/96; full list of members (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
21 February 1994Memorandum and Articles of Association (12 pages)
21 February 1994Resolutions
  • SRES13 ‐ Special resolution
(13 pages)
21 February 1994Resolutions
  • SRES13 ‐ Special resolution
(13 pages)
21 February 1994Memorandum and Articles of Association (12 pages)
17 February 1994Partic of mort/charge * (3 pages)
17 February 1994Partic of mort/charge * (3 pages)
16 February 1994Partic of mort/charge * (3 pages)
16 February 1994Partic of mort/charge * (3 pages)
2 February 1993Incorporation (21 pages)
2 February 1993Incorporation (21 pages)