Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Director Name | Mr Neil Cameron Hunter |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Northwater House 6 High Street Edzell Angus DD9 7TE Scotland |
Director Name | Thomas George Rennie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigton Farmhouse Raemoir Banchory Kincardineshire |
Director Name | Mr Colin Dwight Mackie |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highcourt 11 Tadcaster Road Copmanthorpe North Yorkshire YO23 3UL |
Secretary Name | Mr Steven Richard George |
---|---|
Status | Resigned |
Appointed | 23 January 2008(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 July 2009) |
Role | Chartered Accountant |
Correspondence Address | 96 Margaret Place Aberdeen AB10 7GB Scotland |
Secretary Name | Messrs Peterkins (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Registered Address | First Integrated House Broadfold Road Bridge Of Don Aberdeen AB23 8EE Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Ian Alexander Suttie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,050,473 |
Cash | £1,717 |
Current Liabilities | £98,458 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
25 May 1999 | Delivered 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 1999 | Delivered 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 |
18 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
---|---|
13 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
10 January 2023 | Appointment of Mr Martin Ian Suttie as a director on 10 January 2023 (2 pages) |
19 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
19 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
19 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
14 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
18 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
26 April 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
10 April 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
21 July 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
24 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
26 July 2013 | Satisfaction of charge 1 in full (1 page) |
26 July 2013 | Satisfaction of charge 1 in full (1 page) |
26 July 2013 | Satisfaction of charge 2 in full (1 page) |
26 July 2013 | Satisfaction of charge 2 in full (1 page) |
25 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
10 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (10 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (10 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
18 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 October 2009 | Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages) |
10 August 2009 | Return made up to 17/02/09; full list of members (3 pages) |
10 August 2009 | Return made up to 17/02/09; full list of members (3 pages) |
17 July 2009 | Appointment terminated secretary steven george (1 page) |
17 July 2009 | Appointment terminated secretary steven george (1 page) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
24 November 2008 | Accounting reference date extended from 28/02/2008 to 30/04/2008 (1 page) |
24 November 2008 | Accounting reference date extended from 28/02/2008 to 30/04/2008 (1 page) |
25 February 2008 | Total exemption small company accounts made up to 28 February 2007 (10 pages) |
25 February 2008 | Total exemption small company accounts made up to 28 February 2007 (10 pages) |
21 February 2008 | Return made up to 17/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 17/02/08; full list of members (2 pages) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: 100 union street aberdeen AB10 1QR (1 page) |
31 January 2008 | New secretary appointed (2 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: 100 union street aberdeen AB10 1QR (1 page) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | New secretary appointed (2 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
19 February 2007 | Return made up to 17/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 17/02/07; full list of members (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
16 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
3 April 2006 | Return made up to 17/02/06; full list of members (2 pages) |
3 April 2006 | Return made up to 17/02/06; full list of members (2 pages) |
7 March 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
7 March 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
28 February 2005 | Return made up to 17/02/05; full list of members (2 pages) |
28 February 2005 | Return made up to 17/02/05; full list of members (2 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
1 April 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
1 April 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
12 February 2004 | Return made up to 17/02/04; full list of members (5 pages) |
12 February 2004 | Return made up to 17/02/04; full list of members (5 pages) |
18 February 2003 | Return made up to 17/02/03; full list of members (5 pages) |
18 February 2003 | Return made up to 17/02/03; full list of members (5 pages) |
31 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
31 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
13 August 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
13 August 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
20 February 2002 | Return made up to 17/02/02; full list of members (5 pages) |
20 February 2002 | Return made up to 17/02/02; full list of members (5 pages) |
26 June 2001 | Accounts for a small company made up to 29 February 2000 (4 pages) |
26 June 2001 | Accounts for a small company made up to 29 February 2000 (4 pages) |
27 March 2001 | Return made up to 17/02/01; full list of members (5 pages) |
27 March 2001 | Return made up to 17/02/01; full list of members (5 pages) |
29 March 2000 | Return made up to 17/02/00; full list of members (8 pages) |
29 March 2000 | Return made up to 17/02/00; full list of members (8 pages) |
6 August 1999 | New director appointed (3 pages) |
6 August 1999 | New director appointed (3 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | New director appointed (2 pages) |
1 June 1999 | Partic of mort/charge * (5 pages) |
1 June 1999 | Partic of mort/charge * (5 pages) |
14 May 1999 | Partic of mort/charge * (6 pages) |
14 May 1999 | Partic of mort/charge * (6 pages) |
16 April 1999 | Resolutions
|
16 April 1999 | Return made up to 17/02/99; full list of members (18 pages) |
16 April 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
16 April 1999 | Return made up to 17/02/99; full list of members (18 pages) |
16 April 1999 | Resolutions
|
16 April 1999 | Resolutions
|
16 April 1999 | Resolutions
|
16 April 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
6 March 1998 | Return made up to 17/02/98; full list of members (21 pages) |
6 March 1998 | Resolutions
|
6 March 1998 | Return made up to 17/02/98; full list of members (21 pages) |
6 March 1998 | Resolutions
|
6 March 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
6 March 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
14 January 1998 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
14 January 1998 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
14 January 1998 | Resolutions
|
14 February 1997 | Return made up to 17/02/97; full list of members (8 pages) |
14 February 1997 | Return made up to 17/02/97; full list of members (8 pages) |
28 October 1996 | Accounts for a dormant company made up to 28 February 1996 (3 pages) |
28 October 1996 | Accounts for a dormant company made up to 28 February 1996 (3 pages) |
20 February 1996 | Return made up to 17/02/96; full list of members (8 pages) |
20 February 1996 | Return made up to 17/02/96; full list of members (8 pages) |
7 December 1995 | Resolutions
|
7 December 1995 | Resolutions
|
7 December 1995 | Accounts for a dormant company made up to 28 February 1995 (2 pages) |
7 December 1995 | Accounts for a dormant company made up to 28 February 1995 (2 pages) |
11 April 1995 | Return made up to 17/02/95; full list of members (8 pages) |
11 April 1995 | Return made up to 17/02/95; full list of members (8 pages) |
2 February 1995 | Secretary's particulars changed (2 pages) |
2 February 1995 | Secretary's particulars changed (2 pages) |
11 November 1994 | Registered office changed on 11/11/94 from: burgh house 7/9 king street aberdeen AB2 3AA (1 page) |
11 November 1994 | Registered office changed on 11/11/94 from: burgh house 7/9 king street aberdeen AB2 3AA (1 page) |
29 March 1994 | Company name changed place d'or 353 LIMITED\certificate issued on 30/03/94 (2 pages) |
29 March 1994 | Company name changed place d'or 353 LIMITED\certificate issued on 30/03/94 (2 pages) |
17 February 1994 | Incorporation (18 pages) |
17 February 1994 | Incorporation (18 pages) |