Aberdeen
AB11 6BX
Scotland
Director Name | Mr Graeme Gordon |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2009(14 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Manager Isp Coy |
Country of Residence | Scotland |
Correspondence Address | 56 Hamilton Place Aberdeen Aberdeenshire AB15 4BH Scotland |
Director Name | Ms Jane Claire Stewart |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2016(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Building 54 54 Hareness Road Aberdeen AB12 3LE Scotland |
Director Name | Mr Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Westfield Terrace Aberdeen AB25 2RU Scotland |
Secretary Name | Sandra Elizabeth Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Director Name | Mr Colin Alexander Bell Crosby |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 141 Blenheim Place Aberdeen AB25 2AL Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 June 2013) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2013(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 October 2017) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | www.ifb.net/ |
---|---|
Email address | [email protected] |
Telephone | 0845 2702101 |
Telephone region | Unknown |
Registered Address | Building 54 54 Hareness Road Aberdeen AB12 3LE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
500k at £1 | John Charles Alexander Michie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,852 |
Cash | £52,665 |
Current Liabilities | £2,168,545 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
23 June 2010 | Delivered on: 24 June 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Office and workshop 54 hareness road altens aberdeen knc 9821. Outstanding |
---|---|
30 July 1996 | Delivered on: 7 August 1996 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 |
8 February 2021 | Total exemption full accounts made up to 30 September 2020 (14 pages) |
---|---|
8 February 2021 | Total exemption full accounts made up to 30 September 2019 (14 pages) |
2 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2020 | Change of details for Mr John Charles Alexander Michie as a person with significant control on 30 November 2020 (2 pages) |
30 November 2020 | Director's details changed for Mr John Charles Alexander Michie on 30 November 2020 (2 pages) |
26 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
9 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
3 May 2019 | Audited abridged accounts made up to 30 September 2018 (13 pages) |
15 April 2019 | Change of details for Mr John Charles Alexander Michie as a person with significant control on 11 March 2019 (2 pages) |
15 April 2019 | Statement of capital following an allotment of shares on 11 March 2019
|
12 April 2019 | Resolutions
|
12 April 2019 | Change of share class name or designation (2 pages) |
12 April 2019 | Particulars of variation of rights attached to shares (2 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
4 July 2018 | Audited abridged accounts made up to 30 September 2017 (13 pages) |
11 October 2017 | Termination of appointment of Burness Paull Llp as a secretary on 3 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Burness Paull Llp as a secretary on 3 October 2017 (1 page) |
17 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
10 June 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
10 June 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
5 April 2017 | Appointment of Mrs Jane Claire Stewart as a director on 21 December 2016 (2 pages) |
5 April 2017 | Appointment of Mrs Jane Claire Stewart as a director on 21 December 2016 (2 pages) |
19 August 2016 | Termination of appointment of Colin Alexander Bell Crosby as a director on 27 June 2016 (1 page) |
19 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
19 August 2016 | Termination of appointment of Colin Alexander Bell Crosby as a director on 27 June 2016 (1 page) |
19 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
9 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
9 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
25 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
28 July 2015 | Registered office address changed from 387 Union Street Aberdeen AB11 6BX to Building 54 54 Hareness Road Aberdeen AB12 3LE on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from 387 Union Street Aberdeen AB11 6BX to Building 54 54 Hareness Road Aberdeen AB12 3LE on 28 July 2015 (1 page) |
24 April 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
24 April 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
14 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
9 June 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
9 June 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 July 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
5 July 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
5 July 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
5 July 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
4 April 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
4 April 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
16 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
20 March 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
23 December 2011 | Appointment of Mr Colin Alexander Bell Crosby as a director (2 pages) |
23 December 2011 | Appointment of Mr Colin Alexander Bell Crosby as a director (2 pages) |
8 September 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
8 September 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
7 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
21 November 2009 | Appointment of Mr Graeme Gordon as a director (1 page) |
21 November 2009 | Appointment of Mr Graeme Gordon as a director (1 page) |
14 November 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
14 November 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
17 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 April 2009 | Appointment terminated secretary paull & williamsons (1 page) |
29 April 2009 | Secretary appointed paull & williamsons LLP (1 page) |
29 April 2009 | Appointment terminated secretary paull & williamsons (1 page) |
29 April 2009 | Secretary appointed paull & williamsons LLP (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
12 August 2008 | Return made up to 08/08/08; full list of members (5 pages) |
12 August 2008 | Return made up to 08/08/08; full list of members (5 pages) |
12 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
13 August 2007 | Return made up to 08/08/07; full list of members (5 pages) |
13 August 2007 | Return made up to 08/08/07; full list of members (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 September 2006 | Return made up to 08/08/06; full list of members (5 pages) |
1 September 2006 | Return made up to 08/08/06; full list of members (5 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
11 August 2005 | Return made up to 08/08/05; full list of members (5 pages) |
11 August 2005 | Return made up to 08/08/05; full list of members (5 pages) |
8 April 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
8 April 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
15 December 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
15 December 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
17 August 2004 | Return made up to 08/08/04; full list of members (5 pages) |
17 August 2004 | Return made up to 08/08/04; full list of members (5 pages) |
5 February 2004 | Accounts for a small company made up to 30 September 2002 (8 pages) |
5 February 2004 | Accounts for a small company made up to 30 September 2002 (8 pages) |
30 August 2003 | Return made up to 08/08/03; full list of members (5 pages) |
30 August 2003 | Return made up to 08/08/03; full list of members (5 pages) |
2 January 2003 | Accounts for a small company made up to 30 September 2001 (8 pages) |
2 January 2003 | Accounts for a small company made up to 30 September 2001 (8 pages) |
14 August 2002 | Return made up to 08/08/02; full list of members (5 pages) |
14 August 2002 | Return made up to 08/08/02; full list of members (5 pages) |
28 November 2001 | Memorandum and Articles of Association (16 pages) |
28 November 2001 | Memorandum and Articles of Association (16 pages) |
30 October 2001 | Accounts for a small company made up to 30 September 1999 (7 pages) |
30 October 2001 | Accounts for a small company made up to 30 September 1999 (7 pages) |
30 October 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
30 October 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
26 October 2001 | Resolutions
|
26 October 2001 | Particulars of contract relating to shares (4 pages) |
26 October 2001 | Resolutions
|
26 October 2001 | Ad 28/09/01--------- £ si 270000@1=270000 £ ic 30000/300000 (2 pages) |
26 October 2001 | Particulars of contract relating to shares (4 pages) |
26 October 2001 | Nc inc already adjusted 17/05/01 (2 pages) |
26 October 2001 | Nc inc already adjusted 17/05/01 (2 pages) |
26 October 2001 | Ad 28/09/01--------- £ si 270000@1=270000 £ ic 30000/300000 (2 pages) |
18 October 2001 | Return made up to 08/08/01; full list of members; amend (5 pages) |
18 October 2001 | Return made up to 08/08/01; full list of members; amend (5 pages) |
14 August 2001 | Return made up to 08/08/01; full list of members (5 pages) |
14 August 2001 | Return made up to 08/08/01; full list of members (5 pages) |
11 August 2000 | Return made up to 08/08/00; full list of members (5 pages) |
11 August 2000 | Return made up to 08/08/00; full list of members (5 pages) |
29 December 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
29 December 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
16 August 1999 | Return made up to 08/08/99; full list of members (6 pages) |
16 August 1999 | Return made up to 08/08/99; full list of members (6 pages) |
18 August 1998 | Return made up to 08/08/98; full list of members (6 pages) |
18 August 1998 | Return made up to 08/08/98; full list of members (6 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
28 October 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
28 October 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
15 August 1997 | Return made up to 08/08/97; full list of members (6 pages) |
15 August 1997 | Return made up to 08/08/97; full list of members (6 pages) |
29 August 1996 | Return made up to 08/08/96; full list of members (6 pages) |
29 August 1996 | Return made up to 08/08/96; full list of members (6 pages) |
7 August 1996 | Partic of mort/charge * (6 pages) |
7 August 1996 | Partic of mort/charge * (6 pages) |
22 May 1996 | Accounting reference date notified as 30/09 (1 page) |
22 May 1996 | Accounting reference date notified as 30/09 (1 page) |
16 January 1996 | Director resigned;new director appointed (3 pages) |
16 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
16 January 1996 | Director resigned;new director appointed (3 pages) |
16 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
16 August 1995 | Company name changed rurom LIMITED\certificate issued on 17/08/95 (4 pages) |
16 August 1995 | Company name changed rurom LIMITED\certificate issued on 17/08/95 (4 pages) |
8 August 1995 | Incorporation (44 pages) |
8 August 1995 | Incorporation (44 pages) |