Aberdeen
AB15 6AL
Scotland
Director Name | Roy Roxburgh |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 515 North Deeside Road Aberdeen Grampian AB15 4ZT Scotland |
Director Name | Alistair James Kennedy |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 11 months (resigned 10 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Golden Square Aberdeen AB10 1HA Scotland |
Secretary Name | IAIN Smith & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(6 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 06 October 2000) |
Correspondence Address | 1 Golden Square Aberdeen AB10 1HA Scotland |
Secretary Name | Burnett & Reid (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(8 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 September 2012) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Secretary Name | Burnett & Reid Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2012(19 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 05 October 2016) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2016(23 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 December 2023) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | 29 Woodend Place Aberdeen AB15 6AL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 July |
Latest Return | 1 December 2023 (5 months ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 1 week from now) |
22 December 1994 | Delivered on: 30 December 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: West wing(unit 3),durris stables,durris,aberdeenshire. Outstanding |
---|---|
12 October 1993 | Delivered on: 20 October 1993 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. Outstanding |
29 October 1993 | Delivered on: 10 November 1993 Satisfied on: 7 August 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of land lying on the east side of water lane, aberdeen. Fully Satisfied |
4 November 1993 | Delivered on: 10 November 1993 Satisfied on: 7 August 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 4 and unit 5 stables block, durris stables, durris, kincardineshire. Fully Satisfied |
1 December 2023 | Confirmation statement made on 1 December 2023 with updates (4 pages) |
---|---|
1 December 2023 | Termination of appointment of Lc Secretaries Limited as a secretary on 1 December 2023 (1 page) |
1 December 2023 | Registered office address changed from Johnstone House 52 - 54 Rose Street Aberdeen AB10 1HA United Kingdom to 29 Woodend Place Aberdeen AB15 6AL on 1 December 2023 (1 page) |
30 November 2023 | Notification of Kathleen Montgomery Thomson as a person with significant control on 11 July 2023 (2 pages) |
30 November 2023 | Cessation of Ian Thomson as a person with significant control on 11 July 2023 (1 page) |
29 August 2023 | Micro company accounts made up to 31 July 2023 (3 pages) |
12 July 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
7 October 2022 | Micro company accounts made up to 31 July 2022 (3 pages) |
4 July 2022 | Confirmation statement made on 30 June 2022 with updates (4 pages) |
1 March 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with updates (5 pages) |
19 November 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
7 October 2019 | Micro company accounts made up to 31 July 2019 (5 pages) |
9 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
10 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
25 July 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
23 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
5 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
8 December 2016 | Termination of appointment of Burnett & Reid Llp as a secretary on 5 October 2016 (1 page) |
8 December 2016 | Appointment of Lc Secretaries Limited as a secretary on 5 October 2016 (2 pages) |
8 December 2016 | Appointment of Lc Secretaries Limited as a secretary on 5 October 2016 (2 pages) |
8 December 2016 | Termination of appointment of Burnett & Reid Llp as a secretary on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from 15 Golden Square Aberdeen AB10 1WF to Johnstone House 52 - 54 Rose Street Aberdeen AB10 1HA on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from 15 Golden Square Aberdeen AB10 1WF to Johnstone House 52 - 54 Rose Street Aberdeen AB10 1HA on 5 October 2016 (1 page) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
30 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
26 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 July 2014 | Registered office address changed from 15 Golden Square Aberdeen AB10 1HA to 15 Golden Square Aberdeen AB10 1WF on 22 July 2014 (1 page) |
22 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Registered office address changed from 15 Golden Square Aberdeen AB10 1HA to 15 Golden Square Aberdeen AB10 1WF on 22 July 2014 (1 page) |
22 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
6 November 2013 | Termination of appointment of Alistair Kennedy as a director (1 page) |
6 November 2013 | Termination of appointment of Alistair Kennedy as a director (1 page) |
7 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
5 June 2013 | Termination of appointment of Burnett & Reid as a secretary (1 page) |
5 June 2013 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
5 June 2013 | Termination of appointment of Burnett & Reid as a secretary (1 page) |
5 June 2013 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
14 August 2012 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
3 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
17 April 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
19 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
5 May 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Alistair James Kennedy on 30 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Alistair James Kennedy on 30 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Ian Grant Hogg on 30 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Ian Grant Hogg on 30 June 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Burnett & Reid on 30 June 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Burnett & Reid on 30 June 2010 (2 pages) |
20 December 2009 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
20 December 2009 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
17 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
23 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
23 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
31 August 2007 | Return made up to 30/06/07; full list of members (2 pages) |
31 August 2007 | Return made up to 30/06/07; full list of members (2 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
17 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
17 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
7 September 2005 | Return made up to 30/06/05; full list of members
|
7 September 2005 | Return made up to 30/06/05; full list of members
|
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
27 July 2004 | Return made up to 30/06/04; full list of members
|
27 July 2004 | Return made up to 30/06/04; full list of members
|
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
8 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
8 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
7 August 2002 | Dec mort/charge * (4 pages) |
7 August 2002 | Dec mort/charge * (4 pages) |
7 August 2002 | Dec mort/charge * (4 pages) |
7 August 2002 | Dec mort/charge * (4 pages) |
26 July 2002 | Return made up to 30/06/02; full list of members
|
26 July 2002 | Return made up to 30/06/02; full list of members
|
25 June 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
25 June 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
25 July 2001 | Return made up to 30/06/01; full list of members
|
25 July 2001 | New secretary appointed (1 page) |
25 July 2001 | New secretary appointed (1 page) |
25 July 2001 | Return made up to 30/06/01; full list of members
|
1 June 2001 | Full accounts made up to 31 July 2000 (6 pages) |
1 June 2001 | Full accounts made up to 31 July 2000 (6 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Secretary resigned (1 page) |
18 August 2000 | Full accounts made up to 31 July 1999 (6 pages) |
18 August 2000 | Full accounts made up to 31 July 1999 (6 pages) |
10 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
10 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: 20 queen's road aberdeen AB15 4ZT (1 page) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: 20 queen's road aberdeen AB15 4ZT (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
8 July 1999 | Return made up to 30/06/99; no change of members (5 pages) |
8 July 1999 | Return made up to 30/06/99; no change of members (5 pages) |
5 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
5 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
13 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
13 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
13 July 1997 | Return made up to 09/07/97; full list of members (6 pages) |
13 July 1997 | Return made up to 09/07/97; full list of members (6 pages) |
2 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
2 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
4 July 1996 | Return made up to 09/07/96; no change of members
|
4 July 1996 | Return made up to 09/07/96; no change of members
|
31 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
31 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
8 August 1995 | Return made up to 09/07/95; no change of members (4 pages) |
8 August 1995 | Return made up to 09/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |