Aberdeen
AB10 1HA
Scotland
Director Name | Mr Alan Massie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 7 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2006(11 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 22 September 2020) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Neil Cameron Hunter |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Role | Company Director |
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 | 19 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigton Farmhouse Raemoir Banchory Kincardineshire |
Secretary Name | Messrs Peterkins (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2001(7 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
300k at £1 | Mr Alan Massie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £131,155 |
Cash | £881 |
Current Liabilities | £1,380 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
7 September 1999 | Delivered on: 28 September 1999 Satisfied on: 19 December 2000 Persons entitled: Alldays Stores Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 3B, kingswells village centre, kingswell. Fully Satisfied |
---|---|
7 June 1999 | Delivered on: 22 June 1999 Satisfied on: 19 December 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground lying to the east of kingswood drive, kingswells, aberdeen. Fully Satisfied |
17 May 1999 | Delivered on: 24 May 1999 Satisfied on: 9 October 2000 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. Fully Satisfied |
31 July 1998 | Delivered on: 6 August 1998 Satisfied on: 23 July 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Assignation Secured details: All sums due or to become due. Particulars: Sale proceeds of the medical centre site,kingswells,aberdeen. Fully Satisfied |
3 April 1998 | Delivered on: 20 April 1998 Satisfied on: 26 November 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 157 forrest avenue,aberdeen. Fully Satisfied |
3 February 1998 | Delivered on: 9 February 1998 Satisfied on: 8 September 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. Fully Satisfied |
24 October 2003 | Delivered on: 29 October 2003 Satisfied on: 16 November 2010 Persons entitled: The Royal Bank of Scotland 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 |
16 October 1997 | Delivered on: 5 November 1997 Satisfied on: 8 September 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Kingswood drive,kingswells,aberdeen. Fully Satisfied |
20 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
---|---|
30 November 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
26 January 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 August 2016 | Director's details changed for Mr Alan Massie on 22 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Alan Massie on 22 June 2016 (2 pages) |
23 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
19 December 2014 | Director's details changed for Mr Alan Massie on 30 September 2013 (2 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 March 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (14 pages) |
16 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 February 2010 | Director's details changed for Stephen James Morrice on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Stephen James Morrice on 1 February 2010 (2 pages) |
30 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 April 2009 | Director's change of particulars / alan massie / 16/04/2009 (1 page) |
23 December 2008 | Return made up to 19/12/08; full list of members (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 October 2008 | Director's change of particulars / stephen morrice / 01/09/2008 (1 page) |
7 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 December 2006 (14 pages) |
12 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 June 2006 | Director's particulars changed (1 page) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | New secretary appointed (1 page) |
28 December 2005 | Return made up to 19/12/05; full list of members (2 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 March 2005 | Return made up to 19/12/04; full list of members (5 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 March 2004 | Return made up to 19/12/03; full list of members (5 pages) |
7 January 2004 | Director's particulars changed (1 page) |
29 October 2003 | Partic of mort/charge * (5 pages) |
10 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
2 January 2003 | Return made up to 19/12/02; full list of members (5 pages) |
19 December 2002 | Director's particulars changed (1 page) |
4 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 July 2002 | Director's particulars changed (1 page) |
4 February 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
1 February 2002 | Return made up to 19/12/01; full list of members (5 pages) |
1 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | Registered office changed on 01/02/02 from: 100 union street aberdeen grampian AB10 1QR (1 page) |
1 February 2002 | Secretary resigned (1 page) |
23 July 2001 | Dec mort/charge * (4 pages) |
26 January 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 December 2000 | Return made up to 19/12/00; full list of members (5 pages) |
21 December 2000 | Resolutions
|
19 December 2000 | Dec mort/charge * (4 pages) |
19 December 2000 | Dec mort/charge * (4 pages) |
9 October 2000 | Dec mort/charge * (4 pages) |
12 January 2000 | Return made up to 19/12/99; full list of members (7 pages) |
6 January 2000 | Director's particulars changed (1 page) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 September 1999 | Partic of mort/charge * (5 pages) |
8 September 1999 | Dec mort/charge * (4 pages) |
8 September 1999 | Dec mort/charge * (4 pages) |
22 June 1999 | Partic of mort/charge * (5 pages) |
24 May 1999 | Partic of mort/charge * (5 pages) |
17 February 1999 | Director's particulars changed (1 page) |
14 January 1999 | Return made up to 19/12/98; full list of members (7 pages) |
14 January 1999 | Director's particulars changed (1 page) |
22 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 November 1998 | Dec mort/charge * (4 pages) |
6 August 1998 | Partic of mort/charge * (5 pages) |
20 April 1998 | Partic of mort/charge * (5 pages) |
9 February 1998 | Partic of mort/charge * (5 pages) |
22 January 1998 | Return made up to 19/12/97; full list of members (7 pages) |
13 January 1998 | Ad 06/01/98-09/01/98 £ si 100000@1=100000 £ ic 200002/300002 (2 pages) |
5 November 1997 | Partic of mort/charge * (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
9 September 1997 | Nc inc already adjusted 08/07/97 (1 page) |
9 September 1997 | Ad 08/07/97--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages) |
20 February 1997 | Memorandum and Articles of Association (6 pages) |
20 February 1997 | Resolutions
|
17 February 1997 | Return made up to 19/12/96; full list of members (5 pages) |
13 February 1997 | Director's particulars changed (1 page) |
29 October 1996 | Memorandum and Articles of Association (7 pages) |
29 October 1996 | Resolutions
|
2 September 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
2 September 1996 | Resolutions
|
29 January 1996 | New director appointed (2 pages) |
19 December 1995 | Return made up to 19/12/95; full list of members (10 pages) |