Westhill
Skene
Aberdeen
AB32 6NS
Scotland
Secretary Name | Tracy Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 2001(6 years, 4 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Accountant |
Correspondence Address | 31 Dawson Drive Westhill Skene Aberdeenshire AB32 6NS Scotland |
Director Name | Mrs Tracy Wilson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2010(14 years, 12 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | 31 Dawson Drive Skene Westhill Aberdeenshire AB32 6NS Scotland |
Director Name | Mr Nash Paul Singer |
---|---|
Date of Birth | November 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2017(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Dawson Drive Skene Westhill Aberdeenshire AB32 6NS Scotland |
Director Name | Mr James Anderson Clark |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Earlspark Road Bieldside Aberdeen Aberdeenshire AB15 9BZ Scotland |
Director Name | Helen Reith Wilson |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 February 1996) |
Role | Secretary |
Correspondence Address | 87 Whinpark Circle Portlethen Aberdeen AB12 4SS Scotland |
Director Name | Helen Reith Wilson |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 February 1996) |
Role | Secretary |
Correspondence Address | 87 Whinpark Circle Portlethen Aberdeen AB12 4SS Scotland |
Director Name | Mr Grant Alexander Reid Davidson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 December 2007) |
Role | Haulage Contractor |
Country of Residence | Scotland |
Correspondence Address | 13 Willow Wynd Portlethen Aberdeen Aberdeenshire AB12 4SY Scotland |
Director Name | David Alexander Wilson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 2003) |
Role | Haulage Contractor |
Correspondence Address | 87 Whinpark Circle Portlethen Aberdeen Aberdeenshire AB12 4SS Scotland |
Secretary Name | Mr Gordon McRae Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 August 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 89 Rosehill Drive Aberdeen AB24 4JS Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1995(same day as company formation) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Telephone | 01224 716588 |
---|---|
Telephone region | Aberdeen |
Registered Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 70 other UK companies use this postal address |
130 at £1 | Ian George Wilson 61.03% Ordinary |
---|---|
83 at £1 | Tracy Wilson 38.97% Ordinary |
Year | 2014 |
---|---|
Net Worth | £688,984 |
Cash | £128,982 |
Current Liabilities | £462,527 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
31 December 2007 | Delivered on: 9 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Sclattie quarry, bankhead road, aberdeen. Outstanding |
---|---|
26 June 2003 | Delivered on: 3 July 2003 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. Outstanding |
28 October 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
---|---|
13 March 2020 | Confirmation statement made on 13 March 2020 with updates (5 pages) |
26 September 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
5 July 2019 | Memorandum and Articles of Association (10 pages) |
3 June 2019 | Resolutions
|
3 June 2019 | Change of share class name or designation (2 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
27 November 2018 | Satisfaction of charge 1 in full (1 page) |
27 November 2018 | Satisfaction of charge 2 in full (1 page) |
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
17 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
27 September 2017 | Appointment of Mr Nash Paul Singer as a director on 27 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Nash Paul Singer as a director on 27 September 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
24 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
6 November 2015 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 6 November 2015 (1 page) |
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
30 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
28 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Secretary's details changed for Tracy Wilson on 5 April 2010 (1 page) |
28 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Secretary's details changed for Tracy Wilson on 5 April 2010 (1 page) |
28 April 2010 | Secretary's details changed for Tracy Wilson on 5 April 2010 (1 page) |
28 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Ian George Wilson on 5 April 2010 (2 pages) |
27 April 2010 | Termination of appointment of Helen Wilson as a director (1 page) |
27 April 2010 | Director's details changed for Ian George Wilson on 5 April 2010 (2 pages) |
27 April 2010 | Termination of appointment of Helen Wilson as a director (1 page) |
27 April 2010 | Director's details changed for Ian George Wilson on 5 April 2010 (2 pages) |
14 April 2010 | Appointment of Mrs Tracy Wilson as a director (2 pages) |
14 April 2010 | Appointment of Mrs Tracy Wilson as a director (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
11 May 2009 | Gbp ic 425/213\21/04/09\gbp sr 212@1=212\ (2 pages) |
11 May 2009 | Gbp ic 425/213\21/04/09\gbp sr 212@1=212\ (2 pages) |
17 April 2009 | Return made up to 05/04/09; full list of members (5 pages) |
17 April 2009 | Return made up to 05/04/09; full list of members (5 pages) |
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Location of register of members (1 page) |
28 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
17 July 2008 | Secretary's change of particulars / tracy singer / 28/06/2008 (1 page) |
17 July 2008 | Secretary's change of particulars / tracy singer / 28/06/2008 (1 page) |
28 April 2008 | Return made up to 05/04/08; full list of members (6 pages) |
28 April 2008 | Return made up to 05/04/08; full list of members (6 pages) |
11 January 2008 | £ ic 850/425 14/12/07 £ sr 425@1=425 (1 page) |
11 January 2008 | £ ic 850/425 14/12/07 £ sr 425@1=425 (1 page) |
9 January 2008 | Partic of mort/charge * (3 pages) |
9 January 2008 | Partic of mort/charge * (3 pages) |
21 December 2007 | Declaration of assistance for shares acquisition (4 pages) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Resolutions
|
21 December 2007 | Resolutions
|
21 December 2007 | Declaration of assistance for shares acquisition (4 pages) |
21 December 2007 | Director resigned (1 page) |
26 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
13 April 2007 | Return made up to 05/04/07; full list of members (6 pages) |
13 April 2007 | Return made up to 05/04/07; full list of members (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 April 2006 | Return made up to 05/04/06; full list of members (6 pages) |
13 April 2006 | Return made up to 05/04/06; full list of members (6 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 April 2005 | Return made up to 05/04/05; full list of members (6 pages) |
5 April 2005 | Return made up to 05/04/05; full list of members (6 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
21 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
19 April 2004 | Return made up to 05/04/04; full list of members
|
19 April 2004 | Return made up to 05/04/04; full list of members
|
3 July 2003 | Partic of mort/charge * (6 pages) |
3 July 2003 | Partic of mort/charge * (6 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Director resigned (1 page) |
25 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
25 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
27 March 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
27 March 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
19 December 2002 | Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page) |
19 December 2002 | Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page) |
7 August 2002 | Resolutions
|
7 August 2002 | Resolutions
|
24 July 2002 | £ ic 1000/850 28/06/02 £ sr 150@1=150 (1 page) |
24 July 2002 | £ ic 1000/850 28/06/02 £ sr 150@1=150 (1 page) |
18 July 2002 | Resolutions
|
18 July 2002 | Resolutions
|
12 July 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
12 July 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | Return made up to 05/04/02; full list of members (7 pages) |
30 April 2002 | Return made up to 05/04/02; full list of members (7 pages) |
17 August 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
17 August 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
10 April 2001 | Return made up to 05/04/01; full list of members (7 pages) |
10 April 2001 | Return made up to 05/04/01; full list of members (7 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Company name changed marine transport LIMITED\certificate issued on 15/06/00 (2 pages) |
15 June 2000 | Company name changed marine transport LIMITED\certificate issued on 15/06/00 (2 pages) |
20 April 2000 | Return made up to 05/04/00; full list of members (8 pages) |
20 April 2000 | Return made up to 05/04/00; full list of members (8 pages) |
14 September 1999 | Auditor's resignation (1 page) |
14 September 1999 | Auditor's resignation (1 page) |
7 June 1999 | Full accounts made up to 30 November 1998 (10 pages) |
7 June 1999 | Full accounts made up to 30 November 1998 (10 pages) |
23 April 1999 | Return made up to 05/04/99; full list of members (7 pages) |
23 April 1999 | Return made up to 05/04/99; full list of members (7 pages) |
14 May 1998 | Full accounts made up to 30 November 1997 (9 pages) |
14 May 1998 | Full accounts made up to 30 November 1997 (9 pages) |
21 April 1998 | Return made up to 05/04/98; full list of members (7 pages) |
21 April 1998 | Return made up to 05/04/98; full list of members (7 pages) |
3 February 1998 | Return made up to 05/04/97; full list of members (8 pages) |
3 February 1998 | Return made up to 05/04/97; full list of members (8 pages) |
10 November 1997 | Full accounts made up to 31 October 1996 (9 pages) |
10 November 1997 | Full accounts made up to 31 October 1996 (9 pages) |
3 November 1997 | Accounting reference date extended from 31/10/97 to 30/11/97 (1 page) |
3 November 1997 | Accounting reference date extended from 31/10/97 to 30/11/97 (1 page) |
19 March 1997 | Full accounts made up to 30 November 1995 (10 pages) |
19 March 1997 | Full accounts made up to 30 November 1995 (10 pages) |
6 February 1997 | Ad 23/08/95--------- £ si 850@1 (2 pages) |
6 February 1997 | Statement of affairs (12 pages) |
6 February 1997 | Statement of affairs (12 pages) |
6 February 1997 | Ad 23/08/95--------- £ si 850@1 (2 pages) |
31 May 1996 | Return made up to 05/04/96; full list of members (8 pages) |
31 May 1996 | Return made up to 05/04/96; full list of members (8 pages) |
16 May 1996 | Resolutions
|
16 May 1996 | Memorandum and Articles of Association (19 pages) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Ad 23/08/95--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
16 May 1996 | Ad 23/08/95--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
16 May 1996 | Memorandum and Articles of Association (19 pages) |
16 May 1996 | Resolutions
|
16 May 1996 | Resolutions
|
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Resolutions
|
24 April 1996 | Company name changed\certificate issued on 24/04/96 (2 pages) |
24 April 1996 | Company name changed\certificate issued on 24/04/96 (2 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
1 December 1995 | Accounting reference date shortened from 30/11 to 31/10 (1 page) |
1 December 1995 | Accounting reference date shortened from 30/11 to 31/10 (1 page) |
26 September 1995 | Company name changed\certificate issued on 26/09/95 (2 pages) |
26 September 1995 | Company name changed\certificate issued on 26/09/95 (2 pages) |
22 September 1995 | Memorandum and Articles of Association (40 pages) |
22 September 1995 | Resolutions
|
22 September 1995 | Memorandum and Articles of Association (40 pages) |
22 September 1995 | Resolutions
|
10 July 1995 | Accounting reference date notified as 30/11 (1 page) |
10 July 1995 | Accounting reference date notified as 30/11 (1 page) |
5 April 1995 | Incorporation (22 pages) |
5 April 1995 | Incorporation (22 pages) |