Company NameInter City (Aberdeen) Limited
DirectorIan Alexander Suttie
Company StatusActive
Company NumberSC149122
CategoryPrivate Limited Company
Incorporation Date17 February 1994(30 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian Alexander Suttie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1999(5 years, 5 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Integrated House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Director NameMr Neil Cameron Hunter
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressNorthwater House
6 High Street
Edzell
Angus
DD9 7TE
Scotland
Director NameThomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigton Farmhouse
Raemoir
Banchory
Kincardineshire
Director NameMr Colin Dwight Mackie
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(5 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighcourt
11 Tadcaster Road
Copmanthorpe
North Yorkshire
YO23 3UL
Secretary NameMr Steven Richard George
StatusResigned
Appointed23 January 2008(13 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 July 2009)
RoleChartered Accountant
Correspondence Address96 Margaret Place
Aberdeen
AB10 7GB
Scotland
Secretary NameMessrs  Peterkins (Corporation)
StatusResigned
Appointed17 February 1994(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Location

Registered AddressFirst Integrated House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
ConstituencyGordon
WardBridge of Don
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Ian Alexander Suttie
100.00%
Ordinary

Financials

Year2014
Net Worth£3,050,473
Cash£1,717
Current Liabilities£98,458

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Charges

25 May 1999Delivered on: 1 June 1999
Satisfied on: 26 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 28 albyn place, aberdeen.
Fully Satisfied
10 May 1999Delivered on: 14 May 1999
Satisfied on: 26 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
13 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
10 January 2023Appointment of Mr Martin Ian Suttie as a director on 10 January 2023 (2 pages)
19 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
19 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
14 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
18 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
19 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
26 April 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
10 April 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 July 2016Registered office address changed from 1 Queens Terrace Aberdeen AB10 1XL to First Integrated House Broadfold Road Bridge of Don Aberdeen AB23 8EE on 21 July 2016 (1 page)
21 July 2016Registered office address changed from 1 Queens Terrace Aberdeen AB10 1XL to First Integrated House Broadfold Road Bridge of Don Aberdeen AB23 8EE on 21 July 2016 (1 page)
23 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(3 pages)
23 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(3 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(3 pages)
24 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(3 pages)
28 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
26 July 2013Satisfaction of charge 1 in full (1 page)
26 July 2013Satisfaction of charge 1 in full (1 page)
26 July 2013Satisfaction of charge 2 in full (1 page)
26 July 2013Satisfaction of charge 2 in full (1 page)
25 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
29 June 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
10 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (10 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (10 pages)
27 April 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
18 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 October 2009Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages)
10 August 2009Return made up to 17/02/09; full list of members (3 pages)
10 August 2009Return made up to 17/02/09; full list of members (3 pages)
17 July 2009Appointment terminated secretary steven george (1 page)
17 July 2009Appointment terminated secretary steven george (1 page)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 November 2008Accounting reference date extended from 28/02/2008 to 30/04/2008 (1 page)
24 November 2008Accounting reference date extended from 28/02/2008 to 30/04/2008 (1 page)
25 February 2008Total exemption small company accounts made up to 28 February 2007 (10 pages)
25 February 2008Total exemption small company accounts made up to 28 February 2007 (10 pages)
21 February 2008Return made up to 17/02/08; full list of members (2 pages)
21 February 2008Return made up to 17/02/08; full list of members (2 pages)
31 January 2008Secretary resigned (1 page)
31 January 2008Registered office changed on 31/01/08 from: 100 union street aberdeen AB10 1QR (1 page)
31 January 2008New secretary appointed (2 pages)
31 January 2008Registered office changed on 31/01/08 from: 100 union street aberdeen AB10 1QR (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008New secretary appointed (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
19 February 2007Return made up to 17/02/07; full list of members (2 pages)
19 February 2007Return made up to 17/02/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
16 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
3 April 2006Return made up to 17/02/06; full list of members (2 pages)
3 April 2006Return made up to 17/02/06; full list of members (2 pages)
7 March 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
7 March 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
28 February 2005Return made up to 17/02/05; full list of members (2 pages)
28 February 2005Return made up to 17/02/05; full list of members (2 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
1 April 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
1 April 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
12 February 2004Return made up to 17/02/04; full list of members (5 pages)
12 February 2004Return made up to 17/02/04; full list of members (5 pages)
18 February 2003Return made up to 17/02/03; full list of members (5 pages)
18 February 2003Return made up to 17/02/03; full list of members (5 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
13 August 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
13 August 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
20 February 2002Return made up to 17/02/02; full list of members (5 pages)
20 February 2002Return made up to 17/02/02; full list of members (5 pages)
26 June 2001Accounts for a small company made up to 29 February 2000 (4 pages)
26 June 2001Accounts for a small company made up to 29 February 2000 (4 pages)
27 March 2001Return made up to 17/02/01; full list of members (5 pages)
27 March 2001Return made up to 17/02/01; full list of members (5 pages)
29 March 2000Return made up to 17/02/00; full list of members (8 pages)
29 March 2000Return made up to 17/02/00; full list of members (8 pages)
6 August 1999New director appointed (3 pages)
6 August 1999New director appointed (3 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
1 June 1999Partic of mort/charge * (5 pages)
1 June 1999Partic of mort/charge * (5 pages)
14 May 1999Partic of mort/charge * (6 pages)
14 May 1999Partic of mort/charge * (6 pages)
16 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1999Return made up to 17/02/99; full list of members (18 pages)
16 April 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
16 April 1999Return made up to 17/02/99; full list of members (18 pages)
16 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
6 March 1998Return made up to 17/02/98; full list of members (21 pages)
6 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 1998Return made up to 17/02/98; full list of members (21 pages)
6 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
6 March 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
14 January 1998Accounts for a dormant company made up to 28 February 1997 (2 pages)
14 January 1998Accounts for a dormant company made up to 28 February 1997 (2 pages)
14 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 1997Return made up to 17/02/97; full list of members (8 pages)
14 February 1997Return made up to 17/02/97; full list of members (8 pages)
28 October 1996Accounts for a dormant company made up to 28 February 1996 (3 pages)
28 October 1996Accounts for a dormant company made up to 28 February 1996 (3 pages)
20 February 1996Return made up to 17/02/96; full list of members (8 pages)
20 February 1996Return made up to 17/02/96; full list of members (8 pages)
7 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 December 1995Accounts for a dormant company made up to 28 February 1995 (2 pages)
7 December 1995Accounts for a dormant company made up to 28 February 1995 (2 pages)
11 April 1995Return made up to 17/02/95; full list of members (8 pages)
11 April 1995Return made up to 17/02/95; full list of members (8 pages)
2 February 1995Secretary's particulars changed (2 pages)
2 February 1995Secretary's particulars changed (2 pages)
11 November 1994Registered office changed on 11/11/94 from: burgh house 7/9 king street aberdeen AB2 3AA (1 page)
11 November 1994Registered office changed on 11/11/94 from: burgh house 7/9 king street aberdeen AB2 3AA (1 page)
29 March 1994Company name changed place d'or 353 LIMITED\certificate issued on 30/03/94 (2 pages)
29 March 1994Company name changed place d'or 353 LIMITED\certificate issued on 30/03/94 (2 pages)
17 February 1994Incorporation (18 pages)
17 February 1994Incorporation (18 pages)