Prospect Court
Aberdeen
Grampian
AB11 7YZ
Scotland
Director Name | Hazel Young |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2008(14 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | The Orchard Prospect Court Aberdeen Aberdeenshire AB11 7YZ Scotland |
Secretary Name | Raeburn Christie Clark & Wallace Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2019(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Director Name | David Young |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(same day as company formation) |
Role | Hotelier |
Correspondence Address | The Royal Hotel Allardice Street Stonehaven Kincardineshire AB3 2BU Scotland |
Director Name | Marion Young |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(same day as company formation) |
Role | Hotelier |
Correspondence Address | The Royal Hotel Allardice Street Stonehaven Kincardineshire AB3 2BU Scotland |
Secretary Name | Cohen & Co Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1993(same day as company formation) |
Correspondence Address | 1 St Swithin Row Aberdeen AB10 6DL Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1996(2 years, 3 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 31 July 2019) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Registered Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 60 other UK companies use this postal address |
80.4k at £1 | William David Young 80.00% Ordinary |
---|---|
20.1k at £1 | Hazel Young 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £613,155 |
Cash | £115,782 |
Current Liabilities | £71,772 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 4 weeks from now) |
28 March 2002 | Delivered on: 5 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The crown hotel, 30 allardice street, stonehaven. Outstanding |
---|---|
8 January 2002 | Delivered on: 21 January 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
15 June 2001 | Delivered on: 21 June 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The crown hotel, allardice street, stonehaven. Outstanding |
30 December 1994 | Delivered on: 13 January 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 113 osborne place and 6 blenheim place, aberdeen. Outstanding |
23 June 1994 | Delivered on: 30 June 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Prospect court, aberdeen forming part of subjects described in feu disposition by peter alexander barclay, as liquidator of northern garden suburbs limited ifo william noble dated 1ST and recorded grs aberdeen 3RD june 1961. Outstanding |
17 April 2002 | Delivered on: 24 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 13/19 allardice street, stonehaven. Outstanding |
28 March 2002 | Delivered on: 5 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The royal hotel, 44 allardice street, stonehaven. Outstanding |
1 February 2002 | Delivered on: 7 February 2002 Satisfied on: 27 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The hook & eye lounge bar, 21/23 allardice street, stonehaven. Fully Satisfied |
25 June 1999 | Delivered on: 7 July 1999 Satisfied on: 8 April 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Royal hotel, allardice street, stonehaven. Fully Satisfied |
27 May 1994 | Delivered on: 3 June 1994 Satisfied on: 27 August 2002 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 |
6 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
4 October 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
7 October 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
30 September 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
30 November 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
8 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
1 August 2019 | Appointment of Raeburn Christie Clark & Wallace Llp as a secretary on 1 August 2019 (2 pages) |
1 August 2019 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 31 July 2019 (1 page) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
10 June 2019 | Satisfaction of charge 9 in full (1 page) |
28 February 2019 | Satisfaction of charge 11 in full (1 page) |
1 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
4 July 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
4 July 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
7 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
6 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
24 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
13 July 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
13 July 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
27 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
8 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
3 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
1 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Director's details changed for Hazel Young on 26 September 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 26 September 2010 (2 pages) |
1 November 2010 | Director's details changed for Hazel Young on 26 September 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 26 September 2010 (2 pages) |
1 November 2010 | Director's details changed for William David Young on 26 September 2010 (2 pages) |
1 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Director's details changed for William David Young on 26 September 2010 (2 pages) |
29 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
29 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
22 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
15 October 2008 | Director's change of particulars / hazel young / 11/08/2008 (1 page) |
15 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
15 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
15 October 2008 | Director's change of particulars / hazel young / 11/08/2008 (1 page) |
13 October 2008 | Director appointed hazel young (2 pages) |
13 October 2008 | Director appointed hazel young (2 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
11 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
11 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
24 November 2006 | Resolutions
|
24 November 2006 | Memorandum and Articles of Association (19 pages) |
24 November 2006 | Memorandum and Articles of Association (19 pages) |
24 November 2006 | Resolutions
|
3 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
3 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
30 September 2005 | Location of register of members (1 page) |
30 September 2005 | Return made up to 26/09/05; full list of members (3 pages) |
30 September 2005 | Return made up to 26/09/05; full list of members (3 pages) |
30 September 2005 | Location of register of members (1 page) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
27 July 2005 | Dec mort/charge * (2 pages) |
27 July 2005 | Dec mort/charge * (2 pages) |
29 September 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
29 September 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
23 September 2004 | Return made up to 26/09/04; full list of members
|
23 September 2004 | Return made up to 26/09/04; full list of members
|
8 April 2004 | Dec mort/charge * (4 pages) |
8 April 2004 | Dec mort/charge * (4 pages) |
3 October 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
3 October 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
29 September 2003 | Return made up to 26/09/03; full list of members (7 pages) |
29 September 2003 | Return made up to 26/09/03; full list of members (7 pages) |
1 November 2002 | Return made up to 29/09/02; full list of members
|
1 November 2002 | Return made up to 29/09/02; full list of members
|
27 August 2002 | Dec mort/charge * (4 pages) |
27 August 2002 | Dec mort/charge * (4 pages) |
25 June 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
25 June 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
24 April 2002 | Partic of mort/charge * (5 pages) |
24 April 2002 | Partic of mort/charge * (5 pages) |
5 April 2002 | Partic of mort/charge * (5 pages) |
5 April 2002 | Partic of mort/charge * (5 pages) |
5 April 2002 | Partic of mort/charge * (5 pages) |
5 April 2002 | Partic of mort/charge * (5 pages) |
7 February 2002 | Partic of mort/charge * (5 pages) |
7 February 2002 | Partic of mort/charge * (5 pages) |
21 January 2002 | Partic of mort/charge * (5 pages) |
21 January 2002 | Partic of mort/charge * (5 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
19 November 2001 | Return made up to 29/09/01; full list of members (6 pages) |
19 November 2001 | Return made up to 29/09/01; full list of members (6 pages) |
21 June 2001 | Partic of mort/charge * (5 pages) |
21 June 2001 | Partic of mort/charge * (5 pages) |
21 June 2001 | Partic of mort/charge * (5 pages) |
21 June 2001 | Partic of mort/charge * (5 pages) |
30 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
30 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
18 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
18 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
9 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
9 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
8 December 1999 | Return made up to 29/09/99; full list of members (6 pages) |
8 December 1999 | Return made up to 29/09/99; full list of members (6 pages) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
7 July 1999 | Partic of mort/charge * (5 pages) |
7 July 1999 | Partic of mort/charge * (5 pages) |
9 October 1998 | Return made up to 29/09/98; full list of members (6 pages) |
9 October 1998 | Return made up to 29/09/98; full list of members (6 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
24 October 1997 | Return made up to 29/09/97; no change of members (4 pages) |
24 October 1997 | Return made up to 29/09/97; no change of members (4 pages) |
25 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
25 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
4 February 1997 | Return made up to 29/09/96; no change of members
|
4 February 1997 | Return made up to 29/09/96; no change of members
|
1 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
1 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
20 February 1996 | Registered office changed on 20/02/96 from: 22 rubislaw terrace aberdeen grampian AB1 1XE (1 page) |
20 February 1996 | Registered office changed on 20/02/96 from: 22 rubislaw terrace aberdeen grampian AB1 1XE (1 page) |
20 February 1996 | New secretary appointed (2 pages) |
20 February 1996 | New secretary appointed (2 pages) |
29 January 1996 | Accounts for a small company made up to 30 September 1994 (8 pages) |
29 January 1996 | Accounts for a small company made up to 30 September 1994 (8 pages) |
23 January 1996 | Return made up to 29/09/95; full list of members (6 pages) |
23 January 1996 | Return made up to 29/09/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
15 February 1994 | Memorandum and Articles of Association (17 pages) |
15 February 1994 | Memorandum and Articles of Association (17 pages) |
29 September 1993 | Incorporation (23 pages) |
29 September 1993 | Incorporation (23 pages) |