Bridge Of Dee
Aberdeen
AB12 5XJ
Scotland
Director Name | Mr Derek Guy Chappell |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2010(16 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 35 Albert Street Aberdeen AB25 1XU Scotland |
Secretary Name | Mrs Sandra Russell |
---|---|
Status | Current |
Appointed | 29 April 2011(16 years, 7 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | 35 Albert Street Aberdeen AB25 1XU Scotland |
Director Name | Mrs Sandra Russell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Albert Street Aberdeen AB25 1XU Scotland |
Director Name | Michael Joseph Barsby |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 July 1995) |
Role | Management Consultant |
Correspondence Address | Magpie Cottages Crosspath Magpie Lane Coleshill Buckinghamshire HP7 0LT |
Director Name | Derek Guy Chappell |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(5 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 March 2004) |
Role | Chief Executive |
Correspondence Address | 43 Hamilton Place Aberdeen AB15 4AX Scotland |
Secretary Name | Mr Ronald Russell |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 05 October 1994(5 days after company formation) |
Appointment Duration | 16 years, 7 months (resigned 29 April 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Drumforskie Bridge Of Dee Aberdeen AB12 5XJ Scotland |
Director Name | Mr Ronald Russell |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 July 1995(10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 March 2004) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Drumforskie Bridge Of Dee Aberdeen AB12 5XJ Scotland |
Director Name | Michael Joseph Barsby |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1998) |
Role | Chief Executive |
Correspondence Address | 4 High Street Amersham Bucks HP7 0DQ |
Director Name | Mrs Sandra Russell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Drumforskie Bridge Of Dee Aberdeen Aberdeenshire AB12 5XJ Scotland |
Director Name | Graham Cheyne |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(10 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 06 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Redcraigs Bridge Of Dee Aberdeen Aberdeenshire AB12 5XJ Scotland |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Director Name | Fernbrae Private Clinic (Dundee) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1994(5 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 July 1995) |
Correspondence Address | 329 Perth Road Dundee DD2 1LJ Scotland |
Website | anarecruitment.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 648567 |
Telephone region | Aberdeen |
Registered Address | 35 Albert Street Aberdeen AB25 1XU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 2 other UK companies use this postal address |
175k at £1 | Derek Guy Chappell 50.00% Ordinary |
---|---|
87.5k at £1 | Ronald Russell 25.00% Ordinary |
87.5k at £1 | Sandra Russell 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,413,201 |
Gross Profit | £1,154,398 |
Net Worth | £2,651,398 |
Cash | £279,444 |
Current Liabilities | £188,996 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
17 June 1999 | Delivered on: 24 June 1999 Satisfied on: 4 May 2001 Persons entitled: Abtrust Scotland Investment Company PLC Classification: Bond & 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 September 1996 | Delivered on: 26 September 1996 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 |
2 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
3 January 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
9 December 2019 | Termination of appointment of Graham Cheyne as a director on 6 December 2019 (1 page) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
8 February 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 March 2017 | Satisfaction of charge 1 in full (1 page) |
7 March 2017 | Satisfaction of charge 1 in full (1 page) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 April 2016 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
7 April 2016 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
16 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
1 April 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
1 April 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
28 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
25 March 2014 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
25 March 2014 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
26 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
26 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
25 March 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
25 March 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
27 February 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Appointment of Mrs Sandra Russell as a secretary (1 page) |
9 May 2011 | Appointment of Mrs Sandra Russell as a secretary (1 page) |
9 May 2011 | Termination of appointment of Ronald Russell as a secretary (1 page) |
9 May 2011 | Termination of appointment of Ronald Russell as a secretary (1 page) |
26 January 2011 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
31 December 2010 | Appointment of Mr Derek Guy Chappell as a director (2 pages) |
31 December 2010 | Appointment of Mr Derek Guy Chappell as a director (2 pages) |
10 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
10 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
3 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
25 January 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
25 January 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
6 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
12 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
12 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
10 July 2007 | Resolutions
|
10 July 2007 | Resolutions
|
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
10 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
15 November 2005 | Return made up to 30/09/05; full list of members (5 pages) |
15 November 2005 | Return made up to 30/09/05; full list of members (5 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
24 June 2005 | Director resigned (2 pages) |
24 June 2005 | Director resigned (2 pages) |
27 April 2005 | Accounts made up to 30 June 2004 (21 pages) |
27 April 2005 | Accounts made up to 30 June 2004 (21 pages) |
13 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
13 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
10 March 2004 | Accounts made up to 30 June 2003 (14 pages) |
10 March 2004 | Accounts made up to 30 June 2003 (14 pages) |
6 October 2003 | Return made up to 30/09/03; full list of members (5 pages) |
6 October 2003 | Return made up to 30/09/03; full list of members (5 pages) |
14 April 2003 | Accounts made up to 30 June 2002 (14 pages) |
14 April 2003 | Accounts made up to 30 June 2002 (14 pages) |
8 October 2002 | Return made up to 30/09/02; full list of members (5 pages) |
8 October 2002 | Return made up to 30/09/02; full list of members (5 pages) |
5 July 2002 | Memorandum and Articles of Association (5 pages) |
5 July 2002 | Resolutions
|
5 July 2002 | Resolutions
|
5 July 2002 | Memorandum and Articles of Association (5 pages) |
2 June 2002 | Accounts made up to 30 June 2001 (15 pages) |
2 June 2002 | Accounts made up to 30 June 2001 (15 pages) |
11 October 2001 | Return made up to 30/09/01; full list of members (5 pages) |
11 October 2001 | Return made up to 30/09/01; full list of members (5 pages) |
4 May 2001 | Dec mort/charge * (5 pages) |
4 May 2001 | Dec mort/charge * (5 pages) |
19 March 2001 | Accounts made up to 30 June 2000 (15 pages) |
19 March 2001 | Accounts made up to 30 June 2000 (15 pages) |
16 October 2000 | Return made up to 30/09/00; full list of members (5 pages) |
16 October 2000 | Director's particulars changed (1 page) |
16 October 2000 | Director's particulars changed (1 page) |
16 October 2000 | Return made up to 30/09/00; full list of members (5 pages) |
23 February 2000 | Accounts made up to 30 June 1999 (15 pages) |
23 February 2000 | Accounts made up to 30 June 1999 (15 pages) |
11 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
11 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
16 August 1999 | Alterations to a floating charge (8 pages) |
16 August 1999 | Resolutions
|
16 August 1999 | Resolutions
|
16 August 1999 | Alterations to a floating charge (8 pages) |
16 August 1999 | Resolutions
|
16 August 1999 | Resolutions
|
13 August 1999 | Alterations to a floating charge (12 pages) |
13 August 1999 | Alterations to a floating charge (12 pages) |
2 July 1999 | Declaration of assistance for shares acquisition (10 pages) |
2 July 1999 | Declaration of assistance for shares acquisition (10 pages) |
24 June 1999 | Partic of mort/charge * (5 pages) |
24 June 1999 | Partic of mort/charge * (5 pages) |
16 June 1999 | Resolutions
|
16 June 1999 | £ nc 1000/500000 11/06/99 (1 page) |
16 June 1999 | Ad 11/06/99--------- £ si 350000@1=350000 £ ic 3/350003 (2 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Ad 11/06/99--------- £ si 350000@1=350000 £ ic 3/350003 (2 pages) |
16 June 1999 | £ nc 1000/500000 11/06/99 (1 page) |
16 June 1999 | Resolutions
|
16 June 1999 | Director resigned (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: 33 queen's road aberdeen AB15 4ZN (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: 33 queen's road aberdeen AB15 4ZN (1 page) |
8 January 1999 | Accounts made up to 30 June 1998 (14 pages) |
8 January 1999 | Accounts made up to 30 June 1998 (14 pages) |
13 October 1998 | Return made up to 30/09/98; full list of members (8 pages) |
13 October 1998 | Return made up to 30/09/98; full list of members (8 pages) |
13 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
6 May 1998 | Accounts made up to 30 June 1997 (14 pages) |
6 May 1998 | Accounts made up to 30 June 1997 (14 pages) |
9 January 1998 | Director's particulars changed (1 page) |
9 January 1998 | Director's particulars changed (1 page) |
14 October 1997 | Return made up to 30/09/97; full list of members (8 pages) |
14 October 1997 | Return made up to 30/09/97; full list of members (8 pages) |
7 April 1997 | Accounts made up to 30 June 1996 (14 pages) |
7 April 1997 | Accounts made up to 30 June 1996 (14 pages) |
10 October 1996 | Return made up to 30/09/96; full list of members (7 pages) |
10 October 1996 | Return made up to 30/09/96; full list of members (7 pages) |
7 October 1996 | Registered office changed on 07/10/96 from: 329 perth road dundee DD2 1LJ (1 page) |
7 October 1996 | Registered office changed on 07/10/96 from: 329 perth road dundee DD2 1LJ (1 page) |
26 September 1996 | Partic of mort/charge * (6 pages) |
26 September 1996 | Partic of mort/charge * (6 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
14 December 1995 | Accounts for a dormant company made up to 30 June 1995 (6 pages) |
14 December 1995 | Resolutions
|
14 December 1995 | Accounts for a dormant company made up to 30 June 1995 (6 pages) |
30 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
30 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
20 October 1995 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
20 October 1995 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
24 August 1995 | Resolutions
|
24 August 1995 | Resolutions
|
30 September 1994 | Incorporation (13 pages) |
30 September 1994 | Incorporation (13 pages) |