Tullynessle
Alford
Aberdeen
AB33 8QR
Scotland
Secretary Name | Mr Peter Berry Shields |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 1996(8 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old Schoolhouse Tullynessle Alford Aberdeen AB33 8QR Scotland |
Director Name | David Stuart Craigen Levie |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Golden Square Aberdeen AB9 1JF Scotland |
Director Name | Angus Macrae Matheson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 May 1997) |
Role | Solicitor |
Correspondence Address | 21 Irvine Place Aberdeen AB10 6HA Scotland |
Director Name | Mrs Valerie Susan Shields |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 July 2003) |
Role | Midwife |
Country of Residence | Scotland |
Correspondence Address | The Old Schoolhouse Tullynessle Alford Aberdeen AB33 8QR Scotland |
Director Name | Richard George Elrick |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 February 2006) |
Role | Project Coordinator |
Correspondence Address | 30 Wallfield Crescent Rosemount Aberdeen Aberdeenshire AB25 2JX Scotland |
Secretary Name | Burnett & Reid (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1995(same day as company formation) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Website | businessport.net |
---|---|
Telephone | 01224 330000 |
Telephone region | Aberdeen |
Registered Address | 46 Queens Road Aberdeen Aberdeenshire AB15 4YE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 7 other UK companies use this postal address |
120 at £1 | Peter Berry Shields 57.14% Ordinary |
---|---|
80 at £1 | Valerie Susan Shields 38.10% Ordinary |
6 at £1 | Peter Berry Shields 2.86% Ordinary B |
4 at £1 | Valerie Susan Shields 1.90% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £84,255 |
Cash | £508 |
Current Liabilities | £295,909 |
Latest Accounts | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
11 September 2014 | Delivered on: 22 September 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
4 May 1999 | Delivered on: 10 May 1999 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 |
12 June 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
---|---|
19 May 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
15 May 2023 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
19 July 2022 | Total exemption full accounts made up to 28 February 2022 (12 pages) |
25 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
24 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
15 April 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
8 April 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
26 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
6 September 2017 | Amended total exemption full accounts made up to 28 February 2017 (8 pages) |
6 September 2017 | Amended total exemption full accounts made up to 28 February 2017 (8 pages) |
8 May 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
8 May 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
2 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
7 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
18 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
18 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
25 February 2016 | Current accounting period shortened from 31 August 2016 to 28 February 2016 (1 page) |
25 February 2016 | Current accounting period shortened from 31 August 2016 to 28 February 2016 (1 page) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
22 September 2014 | Registration of charge SC1599240002, created on 11 September 2014 (11 pages) |
22 September 2014 | Alterations to a floating charge (11 pages) |
22 September 2014 | Registration of charge SC1599240002, created on 11 September 2014 (11 pages) |
22 September 2014 | Alterations to a floating charge (11 pages) |
16 September 2014 | Alterations to floating charge 1 (11 pages) |
16 September 2014 | Alterations to floating charge 1 (11 pages) |
29 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
1 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
19 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 September 2010 | Director's details changed for Peter Berry Shields on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Peter Berry Shields on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Peter Berry Shields on 1 October 2009 (2 pages) |
2 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 16 August 2009 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 16 August 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
8 December 2008 | Ad 02/12/08\gbp si 110@1=110\gbp ic 100/210\ (2 pages) |
8 December 2008 | Ad 02/12/08\gbp si 110@1=110\gbp ic 100/210\ (2 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 September 2008 | Resolutions
|
18 September 2008 | Nc inc already adjusted 30/08/08 (1 page) |
18 September 2008 | Resolutions
|
18 September 2008 | Nc inc already adjusted 30/08/08 (1 page) |
21 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
21 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
29 February 2008 | Total exemption full accounts made up to 31 August 2007 (5 pages) |
29 February 2008 | Total exemption full accounts made up to 31 August 2007 (5 pages) |
22 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
3 November 2006 | Company name changed ims businessport LIMITED\certificate issued on 03/11/06 (2 pages) |
3 November 2006 | Company name changed ims businessport LIMITED\certificate issued on 03/11/06 (2 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: 46 queens road aberdeen aberdeenshire AB15 4YE (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: 46 queens road aberdeen aberdeenshire AB15 4YE (1 page) |
17 August 2006 | Return made up to 16/08/06; full list of members (2 pages) |
17 August 2006 | Return made up to 16/08/06; full list of members (2 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
9 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
16 August 2005 | Return made up to 16/08/05; full list of members (2 pages) |
16 August 2005 | Return made up to 16/08/05; full list of members (2 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
15 March 2005 | Company name changed innovative management systems li mited\certificate issued on 15/03/05 (2 pages) |
15 March 2005 | Company name changed innovative management systems li mited\certificate issued on 15/03/05 (2 pages) |
6 August 2004 | Return made up to 16/08/04; full list of members (7 pages) |
6 August 2004 | Return made up to 16/08/04; full list of members (7 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
15 August 2003 | Return made up to 16/08/03; full list of members (7 pages) |
15 August 2003 | Return made up to 16/08/03; full list of members (7 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
6 September 2002 | Return made up to 16/08/02; full list of members (7 pages) |
6 September 2002 | Return made up to 16/08/02; full list of members (7 pages) |
15 July 2002 | Registered office changed on 15/07/02 from: 10 queens gardens aberdeen aberdeenshire AB15 4YD (1 page) |
15 July 2002 | Registered office changed on 15/07/02 from: 10 queens gardens aberdeen aberdeenshire AB15 4YD (1 page) |
8 May 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
18 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2001 | Director's particulars changed (1 page) |
18 December 2001 | Director's particulars changed (1 page) |
4 December 2001 | Director's particulars changed (1 page) |
4 December 2001 | Secretary's particulars changed (1 page) |
4 December 2001 | Secretary's particulars changed (1 page) |
4 December 2001 | Director's particulars changed (1 page) |
12 October 2001 | Return made up to 16/08/01; full list of members (6 pages) |
12 October 2001 | Return made up to 16/08/01; full list of members (6 pages) |
10 April 2001 | Full accounts made up to 31 August 2000 (10 pages) |
10 April 2001 | Full accounts made up to 31 August 2000 (10 pages) |
18 August 2000 | Return made up to 16/08/00; full list of members (6 pages) |
18 August 2000 | Return made up to 16/08/00; full list of members (6 pages) |
5 April 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
5 April 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
8 November 1999 | Registered office changed on 08/11/99 from: malford tullynessle alford aberdeen, AB33 8QP (1 page) |
8 November 1999 | Registered office changed on 08/11/99 from: malford tullynessle alford aberdeen, AB33 8QP (1 page) |
6 September 1999 | Return made up to 22/08/99; no change of members (4 pages) |
6 September 1999 | Return made up to 22/08/99; no change of members (4 pages) |
10 May 1999 | Partic of mort/charge * (6 pages) |
10 May 1999 | Partic of mort/charge * (6 pages) |
8 March 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
8 March 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
9 September 1998 | Return made up to 22/08/98; no change of members (4 pages) |
9 September 1998 | Return made up to 22/08/98; no change of members (4 pages) |
9 July 1998 | Registered office changed on 09/07/98 from: 15 golden square aberdeen AB10 1WF (1 page) |
9 July 1998 | Registered office changed on 09/07/98 from: 15 golden square aberdeen AB10 1WF (1 page) |
28 April 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
28 April 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
26 August 1997 | Return made up to 22/08/97; full list of members (5 pages) |
26 August 1997 | Return made up to 22/08/97; full list of members (5 pages) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | New director appointed (2 pages) |
5 June 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
5 June 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
29 April 1997 | Memorandum and Articles of Association (15 pages) |
29 April 1997 | Resolutions
|
29 April 1997 | Memorandum and Articles of Association (15 pages) |
29 April 1997 | Resolutions
|
6 April 1997 | Ad 25/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 April 1997 | Ad 25/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 September 1996 | Return made up to 22/08/96; full list of members (6 pages) |
27 September 1996 | Return made up to 22/08/96; full list of members (6 pages) |
31 July 1996 | Ad 23/04/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 July 1996 | Ad 23/04/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 July 1996 | Resolutions
|
10 July 1996 | Resolutions
|
10 July 1996 | New secretary appointed (2 pages) |
10 July 1996 | Memorandum and Articles of Association (15 pages) |
10 July 1996 | New secretary appointed (2 pages) |
10 July 1996 | Memorandum and Articles of Association (15 pages) |
26 June 1996 | Secretary resigned (1 page) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | Secretary resigned (1 page) |
26 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (1 page) |
10 June 1996 | Director resigned (3 pages) |
10 June 1996 | New director appointed (3 pages) |
10 June 1996 | Director resigned (3 pages) |
10 June 1996 | New director appointed (1 page) |
10 June 1996 | New director appointed (3 pages) |
22 April 1996 | Company name changed gatto gastronomies LIMITED\certificate issued on 23/04/96 (2 pages) |
22 April 1996 | Company name changed gatto gastronomies LIMITED\certificate issued on 23/04/96 (2 pages) |
22 August 1995 | Incorporation (36 pages) |
22 August 1995 | Incorporation (36 pages) |