Aberdeen
AB1 7XF
Scotland
Director Name | Mr Paul Mitchell Fearn |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2002(8 years, 5 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 16 Kepplestone Avenue Aberdeen AB15 7XF Scotland |
Director Name | Mr Richard Andrew Fearn |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2002(8 years, 5 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Research Scientist |
Country of Residence | Scotland |
Correspondence Address | 16 Kepplestone Avenue Aberdeen AB15 7XF Scotland |
Director Name | Kenneth Raymond Pratt |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Role | Joiner |
Correspondence Address | 77 Westburn Drive Aberdeen AB25 2BU Scotland |
Secretary Name | John Alexander Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(4 years after company formation) |
Appointment Duration | 22 years, 5 months (resigned 16 November 2020) |
Role | Solicitor |
Correspondence Address | 18 Bon Accord Square Aberdeen AB11 6YP Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Park & Macrae (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Correspondence Address | 26 Carden Place Aberdeen AB10 1UQ Scotland |
Telephone | 01224 594764 |
---|---|
Telephone region | Aberdeen |
Registered Address | 16 Kepplestone Avenue Aberdeen AB15 7XF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 9 other UK companies use this postal address |
332 at £1 | May Farquharson Fearn 33.20% Ordinary |
---|---|
332 at £1 | Richard George Fearn 33.20% Ordinary |
168 at £1 | Paul Mitchell Fearn 16.80% Ordinary |
168 at £1 | Richard Andrew Fearn 16.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | £253,578 |
Cash | £29,905 |
Current Liabilities | £35,751 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
4 June 2014 | Delivered on: 14 June 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 56A charlotte street, aberdeen ABN30188. Outstanding |
---|---|
4 June 2014 | Delivered on: 14 June 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Flats 52C, 52D & 54E charlotte street, aberdeen ABN12168. Outstanding |
4 June 2014 | Delivered on: 12 June 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 54H charlotte street, aberdeen ABN30287. Outstanding |
27 May 2014 | Delivered on: 5 June 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
24 August 2015 | Delivered on: 9 September 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 52A charlotte street, aberdeen. ABN30191. Outstanding |
7 December 2005 | Delivered on: 15 December 2005 Satisfied on: 5 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 54H charlotte street, aberdeen ABN30287. Fully Satisfied |
4 July 1997 | Delivered on: 17 July 1997 Satisfied on: 5 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at charlotte street,aberdeen. Fully Satisfied |
18 November 1996 | Delivered on: 29 November 1996 Satisfied on: 9 January 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 38-42 jopps lane,aberdeen. Fully Satisfied |
17 October 1994 | Delivered on: 24 October 1994 Satisfied on: 28 January 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Areas of ground extending to 35 feet along the west side and 36 feet in front of the west side of exchange street, aberdeen. Fully Satisfied |
14 September 1994 | Delivered on: 22 September 1994 Satisfied on: 5 June 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 |
24 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
16 November 2020 | Termination of appointment of John Alexander Macrae as a secretary on 16 November 2020 (1 page) |
16 November 2020 | Registered office address changed from 18 Bon Accord Square Aberdeen AB11 6YP to 16 Kepplestone Avenue Aberdeen AB15 7XF on 16 November 2020 (1 page) |
4 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
28 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
28 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
29 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
29 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
9 September 2015 | Registration of charge SC1510600010, created on 24 August 2015 (7 pages) |
9 September 2015 | Registration of charge SC1510600010, created on 24 August 2015 (7 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 June 2014 | Registration of charge 1510600009 (9 pages) |
14 June 2014 | Registration of charge 1510600008 (9 pages) |
14 June 2014 | Registration of charge 1510600009 (9 pages) |
14 June 2014 | Registration of charge 1510600008 (9 pages) |
12 June 2014 | Registration of charge 1510600007 (9 pages) |
12 June 2014 | Registration of charge 1510600007 (9 pages) |
5 June 2014 | Satisfaction of charge 4 in full (4 pages) |
5 June 2014 | Satisfaction of charge 5 in full (4 pages) |
5 June 2014 | Registration of charge 1510600006 (18 pages) |
5 June 2014 | Satisfaction of charge 1 in full (4 pages) |
5 June 2014 | Registration of charge 1510600006 (18 pages) |
5 June 2014 | Satisfaction of charge 1 in full (4 pages) |
5 June 2014 | Satisfaction of charge 4 in full (4 pages) |
5 June 2014 | Satisfaction of charge 5 in full (4 pages) |
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
28 March 2014 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
28 March 2014 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
17 June 2013 | Secretary's details changed for John Alexander Macrae on 31 August 2012 (1 page) |
17 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Secretary's details changed for John Alexander Macrae on 31 August 2012 (1 page) |
17 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
19 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
23 July 2010 | Director's details changed for Paul Mitchell Fearn on 24 May 2010 (2 pages) |
23 July 2010 | Director's details changed for Richard George Fearn on 24 May 2010 (2 pages) |
23 July 2010 | Director's details changed for Paul Mitchell Fearn on 24 May 2010 (2 pages) |
23 July 2010 | Director's details changed for Richard Andrew Fearn on 24 May 2010 (2 pages) |
23 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Director's details changed for Richard George Fearn on 24 May 2010 (2 pages) |
23 July 2010 | Director's details changed for Richard Andrew Fearn on 24 May 2010 (2 pages) |
23 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
30 June 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
22 July 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
22 July 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
25 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
25 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
20 August 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
20 August 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
30 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
30 May 2008 | Secretary's change of particulars / john macrae / 24/05/2008 (2 pages) |
30 May 2008 | Secretary's change of particulars / john macrae / 24/05/2008 (2 pages) |
3 September 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
3 September 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
30 May 2007 | Return made up to 24/05/07; full list of members (8 pages) |
30 May 2007 | Return made up to 24/05/07; full list of members (8 pages) |
9 August 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
9 August 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
25 May 2006 | Return made up to 24/05/06; full list of members (7 pages) |
25 May 2006 | Return made up to 24/05/06; full list of members (7 pages) |
15 December 2005 | Partic of mort/charge * (4 pages) |
15 December 2005 | Partic of mort/charge * (4 pages) |
31 May 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
31 May 2005 | Return made up to 24/05/05; full list of members
|
31 May 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
31 May 2005 | Return made up to 24/05/05; full list of members
|
29 July 2004 | Return made up to 24/05/04; full list of members (7 pages) |
29 July 2004 | Return made up to 24/05/04; full list of members (7 pages) |
13 July 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
13 July 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
26 August 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
26 August 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
14 July 2003 | Return made up to 24/05/03; full list of members (8 pages) |
14 July 2003 | Return made up to 24/05/03; full list of members (8 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
2 September 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
2 September 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
14 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
14 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
23 August 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
23 August 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
12 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
12 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
24 November 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
24 November 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
19 May 2000 | Return made up to 24/05/00; full list of members (7 pages) |
19 May 2000 | Return made up to 24/05/00; full list of members (7 pages) |
1 September 1999 | Return made up to 24/05/99; full list of members (6 pages) |
1 September 1999 | Return made up to 24/05/99; full list of members (6 pages) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | New secretary appointed (2 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: 18 bon accord square aberdeen aberdeenshire AB11 6YP (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: 18 bon accord square aberdeen aberdeenshire AB11 6YP (1 page) |
8 February 1999 | Full accounts made up to 31 October 1998 (9 pages) |
8 February 1999 | Full accounts made up to 31 October 1998 (9 pages) |
10 August 1998 | Return made up to 24/05/98; full list of members (6 pages) |
10 August 1998 | Return made up to 24/05/98; full list of members (6 pages) |
1 June 1998 | Registered office changed on 01/06/98 from: 26 carden place aberdeen AB1 1UQ (1 page) |
1 June 1998 | Registered office changed on 01/06/98 from: 26 carden place aberdeen AB1 1UQ (1 page) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | Director resigned (1 page) |
27 January 1998 | Full accounts made up to 31 October 1997 (8 pages) |
27 January 1998 | Full accounts made up to 31 October 1997 (8 pages) |
9 January 1998 | Dec mort/charge * (4 pages) |
9 January 1998 | Dec mort/charge * (4 pages) |
13 November 1997 | Full accounts made up to 31 October 1996 (10 pages) |
13 November 1997 | Full accounts made up to 31 October 1996 (10 pages) |
17 July 1997 | Partic of mort/charge * (5 pages) |
17 July 1997 | Partic of mort/charge * (5 pages) |
14 July 1997 | Return made up to 24/05/97; no change of members (4 pages) |
14 July 1997 | Return made up to 24/05/97; no change of members (4 pages) |
28 January 1997 | Dec mort/charge * (4 pages) |
28 January 1997 | Dec mort/charge * (4 pages) |
29 November 1996 | Partic of mort/charge * (5 pages) |
29 November 1996 | Partic of mort/charge * (5 pages) |
14 November 1996 | Full accounts made up to 31 October 1995 (10 pages) |
14 November 1996 | Full accounts made up to 31 October 1995 (10 pages) |
15 October 1996 | Return made up to 24/05/96; no change of members (6 pages) |
15 October 1996 | Return made up to 24/05/96; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
24 June 1994 | Secretary resigned;new director appointed (2 pages) |
24 June 1994 | Secretary resigned;new director appointed (2 pages) |
24 May 1994 | Incorporation (12 pages) |
24 May 1994 | Incorporation (12 pages) |