Drumoak
Banchory
Aberdeenshire
AB31 5BF
Scotland
Secretary Name | Alastair John Gove |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2014(20 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | 9 Irvinemuir Park Drumoak Banchory Aberdeenshire AB31 5BF Scotland |
Director Name | Mr Paul David Young |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Property Investor |
Country of Residence | Scotland |
Correspondence Address | 6 Golfview Road Bieldside Aberdeen AB15 9DQ Scotland |
Director Name | Mr Atholl Taylor |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chartered Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 523a North Deeside Road Cults Aberdeen AB15 9ES Scotland |
Director Name | Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Secretary Name | Sandra Elizabeth Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Director Name | Angus Thompson Taylor |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(1 month after company formation) |
Appointment Duration | 20 years, 4 months (resigned 15 July 2013) |
Role | Chartered Surveyor |
Correspondence Address | 533 North Deeside Road Cults Aberdeen AB1 9ES Scotland |
Director Name | David Hill Young |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(1 month after company formation) |
Appointment Duration | 26 years, 2 months (resigned 30 April 2019) |
Role | Chartered Surveyor |
Correspondence Address | 5 Woodburn Avenue Aberdeen AB1 8JQ Scotland |
Secretary Name | David Hill Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(1 month after company formation) |
Appointment Duration | 20 years, 10 months (resigned 08 January 2014) |
Role | Company Director |
Correspondence Address | 5 Woodburn Avenue Aberdeen AB1 8JQ Scotland |
Director Name | Mrs Lorraine Ann Scorgie |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(20 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 October 2022) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Registered Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,074,702 |
Cash | £29,476 |
Current Liabilities | £95,684 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
20 March 2018 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 |
2 February 2023 | Satisfaction of charge 3 in full (1 page) |
---|---|
2 February 2023 | Satisfaction of charge SC1424110004 in full (1 page) |
2 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
8 December 2022 | Accounts for a small company made up to 30 April 2022 (9 pages) |
7 November 2022 | Appointment of Mr Atholl Taylor as a director on 1 November 2022 (2 pages) |
7 November 2022 | Termination of appointment of Lorraine Ann Scorgie as a director on 31 October 2022 (1 page) |
3 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
10 December 2021 | Accounts for a small company made up to 30 April 2021 (11 pages) |
9 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
13 December 2020 | Accounts for a small company made up to 30 April 2020 (11 pages) |
5 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
4 December 2019 | Accounts for a small company made up to 30 April 2019 (11 pages) |
2 May 2019 | Appointment of Mr Paul David Young as a director on 1 May 2019 (2 pages) |
2 May 2019 | Termination of appointment of David Hill Young as a director on 30 April 2019 (1 page) |
4 February 2019 | Confirmation statement made on 2 February 2019 with updates (4 pages) |
4 December 2018 | Accounts for a small company made up to 30 April 2018 (11 pages) |
3 April 2018 | Registration of charge SC1424110004, created on 20 March 2018 (6 pages) |
5 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
5 January 2018 | Accounts for a small company made up to 30 April 2017 (10 pages) |
5 January 2018 | Accounts for a small company made up to 30 April 2017 (10 pages) |
5 April 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
16 December 2016 | Accounts for a small company made up to 30 April 2016 (6 pages) |
16 December 2016 | Accounts for a small company made up to 30 April 2016 (6 pages) |
26 April 2016 | Memorandum and Articles of Association (15 pages) |
26 April 2016 | Resolutions
|
26 April 2016 | Resolutions
|
26 April 2016 | Memorandum and Articles of Association (15 pages) |
18 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Director's details changed for Alastair John Gove on 3 October 2015 (2 pages) |
18 March 2016 | Director's details changed for Alastair John Gove on 3 October 2015 (2 pages) |
18 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Secretary's details changed for Alastair John Gove on 3 October 2015 (1 page) |
18 March 2016 | Secretary's details changed for Alastair John Gove on 3 October 2015 (1 page) |
3 December 2015 | Accounts for a small company made up to 30 April 2015 (6 pages) |
3 December 2015 | Accounts for a small company made up to 30 April 2015 (6 pages) |
10 November 2015 | Secretary's details changed for Alastair John Gove on 3 November 2015 (1 page) |
10 November 2015 | Director's details changed for Alastair John Gove on 3 November 2015 (2 pages) |
10 November 2015 | Secretary's details changed for Alastair John Gove on 3 November 2015 (1 page) |
10 November 2015 | Director's details changed for Alastair John Gove on 3 November 2015 (2 pages) |
5 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
2 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
2 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
1 April 2014 | Satisfaction of charge 2 in full (1 page) |
1 April 2014 | Satisfaction of charge 2 in full (1 page) |
19 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
10 January 2014 | Appointment of Alastair John Gove as a secretary (3 pages) |
10 January 2014 | Appointment of Alastair John Gove as a secretary (3 pages) |
8 January 2014 | Termination of appointment of David Young as a secretary (1 page) |
8 January 2014 | Termination of appointment of David Young as a secretary (1 page) |
6 November 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
6 November 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
8 October 2013 | Director's details changed for Mrs Lorraine Ann Taylor on 15 July 2013 (2 pages) |
8 October 2013 | Director's details changed for Mrs Lorraine Ann Taylor on 15 July 2013 (2 pages) |
5 September 2013 | Appointment of Mrs Lorraine Ann Taylor as a director (2 pages) |
5 September 2013 | Termination of appointment of Angus Taylor as a director (1 page) |
5 September 2013 | Appointment of Mrs Lorraine Ann Taylor as a director (2 pages) |
5 September 2013 | Termination of appointment of Angus Taylor as a director (1 page) |
14 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (8 pages) |
14 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (8 pages) |
14 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (8 pages) |
7 December 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
7 December 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
9 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (8 pages) |
9 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (8 pages) |
9 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (8 pages) |
27 October 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
27 October 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
15 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (8 pages) |
15 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (8 pages) |
15 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (8 pages) |
6 September 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
6 September 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
16 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (9 pages) |
16 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (9 pages) |
16 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (9 pages) |
16 November 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
16 November 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
11 February 2009 | Location of register of members (1 page) |
11 February 2009 | Location of register of members (1 page) |
9 February 2009 | Return made up to 02/02/09; full list of members (11 pages) |
9 February 2009 | Return made up to 02/02/09; full list of members (11 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
8 September 2008 | Accounts for a small company made up to 30 April 2008 (5 pages) |
8 September 2008 | Accounts for a small company made up to 30 April 2008 (5 pages) |
8 April 2008 | Director's change of particulars / alastair gove / 03/09/2007 (1 page) |
8 April 2008 | Director's change of particulars / alastair gove / 03/09/2007 (1 page) |
19 February 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
19 February 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
9 February 2008 | Return made up to 02/02/08; full list of members (11 pages) |
9 February 2008 | Return made up to 02/02/08; full list of members (11 pages) |
8 February 2007 | Return made up to 02/02/07; full list of members (11 pages) |
8 February 2007 | Return made up to 02/02/07; full list of members (11 pages) |
17 November 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
17 November 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
9 February 2006 | Return made up to 02/02/06; full list of members (11 pages) |
9 February 2006 | Return made up to 02/02/06; full list of members (11 pages) |
15 December 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
15 December 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
10 February 2005 | Return made up to 02/02/05; full list of members (11 pages) |
10 February 2005 | Return made up to 02/02/05; full list of members (11 pages) |
26 August 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
26 August 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
9 February 2004 | Return made up to 02/02/04; full list of members (11 pages) |
9 February 2004 | Return made up to 02/02/04; full list of members (11 pages) |
5 January 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
5 January 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
19 February 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
19 February 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
6 February 2003 | Return made up to 02/02/03; full list of members (9 pages) |
6 February 2003 | Return made up to 02/02/03; full list of members (9 pages) |
12 February 2002 | Return made up to 02/02/02; full list of members (9 pages) |
12 February 2002 | Return made up to 02/02/02; full list of members (9 pages) |
1 February 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
1 February 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
14 February 2001 | Return made up to 02/02/01; full list of members (9 pages) |
14 February 2001 | Return made up to 02/02/01; full list of members (9 pages) |
30 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
30 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
11 February 2000 | Return made up to 02/02/00; full list of members (7 pages) |
11 February 2000 | Return made up to 02/02/00; full list of members (7 pages) |
8 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
8 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
23 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
23 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
21 February 1999 | Return made up to 02/02/99; full list of members (7 pages) |
21 February 1999 | Return made up to 02/02/99; full list of members (7 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
5 February 1998 | Return made up to 02/02/98; full list of members (8 pages) |
5 February 1998 | Return made up to 02/02/98; full list of members (8 pages) |
22 January 1998 | Director's particulars changed (1 page) |
22 January 1998 | Director's particulars changed (1 page) |
26 March 1997 | Director's particulars changed (1 page) |
26 March 1997 | Director's particulars changed (1 page) |
28 February 1997 | Return made up to 02/02/97; full list of members (7 pages) |
28 February 1997 | Return made up to 02/02/97; full list of members (7 pages) |
25 February 1997 | Full accounts made up to 30 April 1996 (15 pages) |
25 February 1997 | Full accounts made up to 30 April 1996 (15 pages) |
23 February 1996 | Full accounts made up to 30 April 1995 (13 pages) |
23 February 1996 | Full accounts made up to 30 April 1995 (13 pages) |
12 February 1996 | Return made up to 02/02/96; full list of members (7 pages) |
12 February 1996 | Return made up to 02/02/96; full list of members (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
21 February 1994 | Memorandum and Articles of Association (12 pages) |
21 February 1994 | Resolutions
|
21 February 1994 | Resolutions
|
21 February 1994 | Memorandum and Articles of Association (12 pages) |
17 February 1994 | Partic of mort/charge * (3 pages) |
17 February 1994 | Partic of mort/charge * (3 pages) |
16 February 1994 | Partic of mort/charge * (3 pages) |
16 February 1994 | Partic of mort/charge * (3 pages) |
2 February 1993 | Incorporation (21 pages) |
2 February 1993 | Incorporation (21 pages) |