Aberdeen
Aberdeenshire
AB10 7LT
Scotland
Director Name | Mr Manson John Macleod |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1994(3 days after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cattofield Gardens Aberdeen AB25 3QZ Scotland |
Secretary Name | Mr Manson John Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(3 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 January 1999) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cattofield Gardens Aberdeen AB25 3QZ Scotland |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Esslemont & Cameron (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1999(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 April 2003) |
Correspondence Address | 57 Crown Street Aberdeen Aberdeenshire AB11 6AH Scotland |
Secretary Name | Esslemont Cameron Gauld (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 July 2012) |
Correspondence Address | 18 Carden Place Aberdeen AB10 1UQ Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2012(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 September 2018) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | www.abscaff.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 592629 |
Telephone region | Aberdeen |
Registered Address | First Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Ian Keith Macleod 50.00% Ordinary |
---|---|
1 at £1 | Manson John Macleod 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £654,880 |
Cash | £360,140 |
Current Liabilities | £297,561 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 1 week from now) |
21 December 1999 | Delivered on: 23 December 1999 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 |
---|
26 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
---|---|
4 August 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
10 September 2019 | Registered office address changed from Fyfe Moir & Associates 58 Queens Road Aberdeen AB15 4YE Scotland to First Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE on 10 September 2019 (1 page) |
27 August 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
20 September 2018 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Fyfe Moir & Associates 58 Queens Road Aberdeen AB15 4YE on 20 September 2018 (1 page) |
20 September 2018 | Termination of appointment of Lc Secretaries Limited as a secretary on 19 September 2018 (1 page) |
27 August 2018 | Confirmation statement made on 26 August 2018 with updates (4 pages) |
4 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
5 September 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 August 2016 (10 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 August 2016 (10 pages) |
9 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
2 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
24 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 October 2014 | Annual return made up to 26 August 2014 with a full list of shareholders (5 pages) |
28 October 2014 | Annual return made up to 26 August 2014 with a full list of shareholders (5 pages) |
25 September 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
25 September 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
8 November 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
27 March 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
28 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Registered office address changed from 18 Carden Place Aberdeen AB10 1UQ on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from 18 Carden Place Aberdeen AB10 1UQ on 31 July 2012 (1 page) |
31 July 2012 | Appointment of Lc Secretaries Limited as a secretary (2 pages) |
31 July 2012 | Termination of appointment of Esslemont Cameron Gauld as a secretary (1 page) |
31 July 2012 | Termination of appointment of Esslemont Cameron Gauld as a secretary (1 page) |
31 July 2012 | Appointment of Lc Secretaries Limited as a secretary (2 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
26 August 2010 | Director's details changed for Manson John Macleod on 26 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Secretary's details changed for Esslemont Cameron Gauld on 26 August 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Esslemont Cameron Gauld on 26 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Manson John Macleod on 26 August 2010 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 August 2009 | Return made up to 26/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 26/08/09; full list of members (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
26 August 2008 | Return made up to 26/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 26/08/08; full list of members (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
29 August 2007 | Return made up to 26/08/07; full list of members (2 pages) |
29 August 2007 | Return made up to 26/08/07; full list of members (2 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Return made up to 26/08/06; full list of members (2 pages) |
5 September 2006 | Return made up to 26/08/06; full list of members (2 pages) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
30 August 2005 | Return made up to 26/08/05; full list of members (2 pages) |
30 August 2005 | Return made up to 26/08/05; full list of members (2 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
14 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
14 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
1 September 2003 | Return made up to 26/08/03; full list of members
|
1 September 2003 | Return made up to 26/08/03; full list of members
|
2 May 2003 | Registered office changed on 02/05/03 from: 57 crown street aberdeen AB11 6AH (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: 57 crown street aberdeen AB11 6AH (1 page) |
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | New secretary appointed (2 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
3 September 2002 | Return made up to 26/08/02; full list of members
|
3 September 2002 | Return made up to 26/08/02; full list of members
|
12 November 2001 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
12 November 2001 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
30 August 2001 | Return made up to 29/08/01; full list of members (6 pages) |
30 August 2001 | Return made up to 29/08/01; full list of members (6 pages) |
28 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
28 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
29 September 2000 | Return made up to 29/08/00; full list of members
|
29 September 2000 | Return made up to 29/08/00; full list of members
|
23 December 1999 | Partic of mort/charge * (6 pages) |
23 December 1999 | Partic of mort/charge * (6 pages) |
10 November 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
10 November 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
2 September 1999 | Resolutions
|
2 September 1999 | Return made up to 29/08/99; no change of members
|
2 September 1999 | Resolutions
|
2 September 1999 | Return made up to 29/08/99; no change of members
|
7 April 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
7 April 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | New secretary appointed (2 pages) |
1 March 1999 | Registered office changed on 01/03/99 from: 15 exchange street aberdeen AB11 6PH (1 page) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | New secretary appointed (2 pages) |
1 March 1999 | Registered office changed on 01/03/99 from: 15 exchange street aberdeen AB11 6PH (1 page) |
16 October 1998 | Return made up to 29/08/98; full list of members (6 pages) |
16 October 1998 | Return made up to 29/08/98; full list of members (6 pages) |
19 February 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
19 February 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
1 September 1997 | Return made up to 29/08/97; full list of members (6 pages) |
1 September 1997 | Return made up to 29/08/97; full list of members (6 pages) |
30 June 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
30 June 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
3 December 1996 | Accounts for a dormant company made up to 31 August 1995 (4 pages) |
3 December 1996 | Accounts for a dormant company made up to 31 August 1995 (4 pages) |
20 September 1996 | Return made up to 29/08/96; full list of members
|
20 September 1996 | Return made up to 29/08/96; full list of members
|
26 June 1996 | Resolutions
|
26 June 1996 | Resolutions
|
28 November 1995 | Return made up to 29/08/95; full list of members (6 pages) |
28 November 1995 | Return made up to 29/08/95; full list of members (6 pages) |