Aberdeen
AB10 1JB
Scotland
Director Name | Mrs Mandy Lorna Catto |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 1998(3 years after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Housewife |
Country of Residence | United States |
Correspondence Address | 37 Albyn Place Albyn Place Aberdeen AB10 1JB Scotland |
Director Name | Mr Scott Alexander Catto |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 June 2020(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 37 Albyn Place Albyn Place Aberdeen AB10 1JB Scotland |
Secretary Name | Azets (CD) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2017(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | Churchill House 59 Lichfield Street Walsall WS4 2BX |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Mrs Mandy Lorna Catto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(2 days after company formation) |
Appointment Duration | 21 years, 3 months (resigned 03 March 2017) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 23 Carden Place Aberdeen AB10 1UQ Scotland |
Secretary Name | Campbell Dallas Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2017(21 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 29 September 2017) |
Correspondence Address | 23 Carden Place Aberdeen AB10 1UQ Scotland |
Secretary Name | Campbell Dallas Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2017(21 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 March 2017) |
Correspondence Address | 23 Carden Place Aberdeen AB10 1UQ Scotland |
Registered Address | 37 Albyn Place Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
490 at £1 | S & M Catto Discretionary Trust 49.00% Ordinary C |
---|---|
260 at £1 | Dr Stephen K. Catto 26.00% Ordinary A |
250 at £1 | Mrs Mandy Lorna Catto 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £8,478,893 |
Cash | £3,070,032 |
Current Liabilities | £955,007 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
20 October 2022 | Delivered on: 9 November 2022 Persons entitled: Stewart Milne Group Limited Classification: A registered charge Particulars: All and whole the subjects at hill of keir, skene, westhill, currently undergoing registration in the land register of scotland under title number. ABN152171. Outstanding |
---|---|
22 October 2015 | Delivered on: 28 October 2015 Persons entitled: Stewart Milne Group Limited Classification: A registered charge Particulars: ABN116331, ABN30216. Outstanding |
11 January 2011 | Delivered on: 20 January 2011 Satisfied on: 9 October 2014 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
15 August 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
17 February 2023 | Change of share class name or designation (2 pages) |
17 February 2023 | Resolutions
|
17 February 2023 | Memorandum and Articles of Association (20 pages) |
16 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
9 November 2022 | Registration of charge SC1619110003, created on 20 October 2022 (4 pages) |
1 July 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
14 December 2021 | Confirmation statement made on 14 December 2021 with updates (4 pages) |
10 December 2021 | Confirmation statement made on 28 November 2021 with updates (4 pages) |
10 December 2021 | Notification of Mandy Lorna Catto as a person with significant control on 29 November 2020 (2 pages) |
15 September 2021 | Resolutions
|
15 September 2021 | Resolutions
|
18 March 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
24 February 2021 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to 37 Albyn Place Albyn Place Aberdeen AB10 1JB on 24 February 2021 (1 page) |
4 December 2020 | Secretary's details changed for Campbell Dallas Limited on 7 September 2020 (1 page) |
4 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
16 June 2020 | Appointment of Mr Scott Alexander Catto as a director on 1 June 2020 (2 pages) |
29 May 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
4 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
5 December 2018 | Confirmation statement made on 28 November 2018 with updates (4 pages) |
29 August 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
29 August 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
3 July 2018 | Termination of appointment of Campbell Dallas Llp as a secretary on 29 September 2017 (1 page) |
3 July 2018 | Appointment of Campbell Dallas Limited as a secretary on 29 September 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
17 July 2017 | Cessation of The Stephen & Mandy Catto Discretionary Trust as a person with significant control on 17 July 2017 (1 page) |
17 July 2017 | Cessation of The Stephen & Mandy Catto Discretionary Trust as a person with significant control on 4 April 2017 (1 page) |
5 March 2017 | Termination of appointment of Campbell Dallas Llp as a secretary on 3 March 2017 (1 page) |
5 March 2017 | Appointment of Campbell Dallas Llp as a secretary on 3 March 2017 (2 pages) |
5 March 2017 | Appointment of Campbell Dallas Llp as a secretary on 3 March 2017 (2 pages) |
5 March 2017 | Termination of appointment of Campbell Dallas Llp as a secretary on 3 March 2017 (1 page) |
5 March 2017 | Appointment of Campbell Dallas Llp as a secretary on 3 March 2017 (2 pages) |
5 March 2017 | Appointment of Campbell Dallas Llp as a secretary on 3 March 2017 (2 pages) |
5 March 2017 | Termination of appointment of Mandy Lorna Catto as a secretary on 3 March 2017 (1 page) |
5 March 2017 | Termination of appointment of Mandy Lorna Catto as a secretary on 3 March 2017 (1 page) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
13 April 2016 | Resolutions
|
13 April 2016 | Resolutions
|
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
28 October 2015 | Registration of charge SC1619110002, created on 22 October 2015 (7 pages) |
28 October 2015 | Registration of charge SC1619110002, created on 22 October 2015 (7 pages) |
5 August 2015 | Director's details changed for Dr Stephen Kenneth Catto on 1 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mrs Mandy Lorna Catto on 1 August 2015 (2 pages) |
5 August 2015 | Secretary's details changed for Mrs Mandy Lorna Catto on 1 August 2015 (1 page) |
5 August 2015 | Director's details changed for Mrs Mandy Lorna Catto on 1 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mrs Mandy Lorna Catto on 1 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mrs Mandy Lorna Catto on 1 August 2015 (2 pages) |
5 August 2015 | Secretary's details changed for Mrs Mandy Lorna Catto on 1 August 2015 (1 page) |
5 August 2015 | Director's details changed for Dr Stephen Kenneth Catto on 1 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Dr Stephen Kenneth Catto on 1 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mrs Mandy Lorna Catto on 1 August 2015 (2 pages) |
5 August 2015 | Secretary's details changed for Mrs Mandy Lorna Catto on 1 August 2015 (1 page) |
5 August 2015 | Director's details changed for Mrs Mandy Lorna Catto on 1 August 2015 (2 pages) |
23 July 2015 | Director's details changed for Dr Stephen Kenneth Catto on 23 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Dr Stephen Kenneth Catto on 23 July 2015 (2 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
1 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
9 October 2014 | Satisfaction of charge 1 in full (4 pages) |
9 October 2014 | Satisfaction of charge 1 in full (4 pages) |
8 October 2014 | Registered office address changed from 10 Carden Place Aberdeen AB10 1UR to 23 Carden Place Aberdeen AB10 1UQ on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 10 Carden Place Aberdeen AB10 1UR to 23 Carden Place Aberdeen AB10 1UQ on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 10 Carden Place Aberdeen AB10 1UR to 23 Carden Place Aberdeen AB10 1UQ on 8 October 2014 (1 page) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
21 November 2013 | Resolutions
|
21 November 2013 | Resolutions
|
21 November 2013 | Change of share class name or designation (2 pages) |
21 November 2013 | Change of share class name or designation (2 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 28 November 2012 (16 pages) |
7 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 28 November 2012 (16 pages) |
4 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders
|
4 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders
|
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 August 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
29 August 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
1 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
27 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
27 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
31 January 2007 | Return made up to 28/11/06; full list of members (3 pages) |
31 January 2007 | Return made up to 28/11/06; full list of members (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
29 March 2006 | Return made up to 28/11/05; full list of members (3 pages) |
29 March 2006 | Return made up to 28/11/05; full list of members (3 pages) |
28 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
28 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
15 December 2004 | Return made up to 28/11/04; full list of members
|
15 December 2004 | Return made up to 28/11/04; full list of members
|
3 September 2004 | Registered office changed on 03/09/04 from: 9 woodlands park durris banchory kincardineshire AB31 6BF (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: 9 woodlands park durris banchory kincardineshire AB31 6BF (1 page) |
3 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
3 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
6 January 2004 | Return made up to 28/11/03; full list of members
|
6 January 2004 | Return made up to 28/11/03; full list of members
|
18 June 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
18 June 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
13 February 2003 | Return made up to 28/11/02; full list of members (8 pages) |
13 February 2003 | Return made up to 28/11/02; full list of members (8 pages) |
30 September 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
30 September 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
4 July 2002 | Company name changed broadshade livery LTD.\certificate issued on 04/07/02 (2 pages) |
4 July 2002 | Company name changed broadshade livery LTD.\certificate issued on 04/07/02 (2 pages) |
21 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
21 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
27 September 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
27 September 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
28 December 2000 | Return made up to 28/11/00; full list of members
|
28 December 2000 | Return made up to 28/11/00; full list of members
|
3 October 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
3 October 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
11 January 2000 | Return made up to 28/11/99; full list of members (7 pages) |
11 January 2000 | Return made up to 28/11/99; full list of members (7 pages) |
26 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
26 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
11 January 1999 | Return made up to 28/11/98; no change of members (4 pages) |
11 January 1999 | Return made up to 28/11/98; no change of members (4 pages) |
7 January 1999 | Ad 22/12/98--------- £ si 160@1=160 £ ic 840/1000 (2 pages) |
7 January 1999 | Resolutions
|
7 January 1999 | Ad 22/12/98--------- £ si 250@1=250 £ ic 590/840 (2 pages) |
7 January 1999 | Ad 22/12/98--------- £ si 490@1=490 £ ic 100/590 (2 pages) |
7 January 1999 | Ad 22/12/98--------- £ si 160@1=160 £ ic 840/1000 (2 pages) |
7 January 1999 | Ad 22/12/98--------- £ si 250@1=250 £ ic 590/840 (2 pages) |
7 January 1999 | Ad 22/12/98--------- £ si 490@1=490 £ ic 100/590 (2 pages) |
7 January 1999 | Resolutions
|
6 January 1999 | New director appointed (1 page) |
6 January 1999 | New director appointed (1 page) |
31 December 1998 | Registered office changed on 31/12/98 from: broadshade skene aberdeen AB32 6RP (1 page) |
31 December 1998 | Registered office changed on 31/12/98 from: broadshade skene aberdeen AB32 6RP (1 page) |
31 December 1998 | £ nc 100/1000 22/12/98 (1 page) |
31 December 1998 | £ nc 100/1000 22/12/98 (1 page) |
22 September 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
22 September 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
29 December 1997 | Return made up to 28/11/97; no change of members (4 pages) |
29 December 1997 | Return made up to 28/11/97; no change of members (4 pages) |
17 October 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
17 October 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
10 December 1996 | Return made up to 28/11/96; full list of members (6 pages) |
10 December 1996 | Return made up to 28/11/96; full list of members (6 pages) |
12 December 1995 | New secretary appointed (2 pages) |
12 December 1995 | New secretary appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
1 December 1995 | Director resigned (2 pages) |
1 December 1995 | Secretary resigned (2 pages) |
1 December 1995 | Director resigned (2 pages) |
1 December 1995 | Secretary resigned (2 pages) |
28 November 1995 | Incorporation (32 pages) |
28 November 1995 | Incorporation (32 pages) |