Bon Accord Square
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director Name | Mr Colin Stephen Cowie |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1996(6 days after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Nursing Home Proprietor |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Bon Accord Square Aberdeen Aberdeenshire AB11 6YQ Scotland |
Director Name | Mr Stephen Andrew Cowie |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2011(14 years, 12 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Bon Accord Square Aberdeen Aberdeenshire AB11 6YQ Scotland |
Secretary Name | James And George Collie Llp (Corporation) |
---|---|
Status | Current |
Appointed | 14 February 1996(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Director Name | Bonsquare Nominees Limited (Corporation) |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Bon-Accord Square Aberdeen AB9 1YH Scotland |
Telephone | 01339 755891 |
---|---|
Telephone region | Aboyne / Ballater |
Registered Address | C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
25k at £1 | Mr Colin Stephen Cowie 50.00% Ordinary |
---|---|
25k at £1 | Mrs Patricia Ann Cowie 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,275,807 |
Gross Profit | £1,483,944 |
Net Worth | £863,098 |
Cash | £384,357 |
Current Liabilities | £430,510 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 28 February 2024 (overdue) |
3 November 2004 | Delivered on: 12 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 123 moss street and store at balloch road, keith. Outstanding |
---|---|
3 November 2004 | Delivered on: 12 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Wakefield nursing home and wakes garage, seafield road, cullen. Outstanding |
29 April 2004 | Delivered on: 7 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Craigard house, 3 abergeldie road, ballater. Outstanding |
29 April 2004 | Delivered on: 7 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Riverside house, 5 riverside terrace, aberdeen. Outstanding |
13 April 2004 | Delivered on: 20 April 2004 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 |
2 June 2015 | Delivered on: 8 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects lying to the north east of edindiach road, keith and registered in the land register of scotland under title number BNF7533. Outstanding |
3 November 2004 | Delivered on: 12 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 125A moss street, keith. Outstanding |
9 November 1998 | Delivered on: 10 November 1998 Satisfied on: 29 July 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 riverside terrace,aberdeen. Fully Satisfied |
27 June 1997 | Delivered on: 9 July 1997 Satisfied on: 29 July 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 riverside terrace,aberdeen. Fully Satisfied |
24 May 1996 | Delivered on: 5 June 1996 Satisfied on: 29 July 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Craigard residential nursing home,abergeldie road,ballater,aberdeenshire. Fully Satisfied |
29 April 1996 | Delivered on: 13 May 1996 Satisfied on: 29 May 2004 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 |
15 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
---|---|
14 January 2021 | Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page) |
24 December 2020 | Full accounts made up to 31 March 2020 (30 pages) |
25 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
20 December 2019 | Full accounts made up to 31 March 2019 (28 pages) |
19 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
27 December 2018 | Full accounts made up to 31 March 2018 (29 pages) |
20 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (29 pages) |
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
13 December 2016 | Full accounts made up to 31 March 2016 (30 pages) |
13 December 2016 | Full accounts made up to 31 March 2016 (30 pages) |
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Director's details changed for Mr Stephen Andrew Cowie on 15 September 2015 (2 pages) |
18 February 2016 | Director's details changed for Mr Stephen Andrew Cowie on 15 September 2015 (2 pages) |
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
25 January 2016 | Director's details changed for Mr Stephen Andrew Cowie on 25 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mrs Patricia Ann Cowie on 25 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Colin Stephen Cowie on 25 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mrs Patricia Ann Cowie on 25 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Stephen Andrew Cowie on 25 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Colin Stephen Cowie on 25 January 2016 (2 pages) |
7 October 2015 | Full accounts made up to 31 March 2015 (21 pages) |
7 October 2015 | Full accounts made up to 31 March 2015 (21 pages) |
8 June 2015 | Registration of charge SC1633640011, created on 2 June 2015 (4 pages) |
8 June 2015 | Registration of charge SC1633640011, created on 2 June 2015 (4 pages) |
8 June 2015 | Registration of charge SC1633640011, created on 2 June 2015 (4 pages) |
26 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
24 November 2014 | Full accounts made up to 31 March 2014 (19 pages) |
24 November 2014 | Full accounts made up to 31 March 2014 (19 pages) |
16 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
16 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
16 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
20 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
19 September 2013 | Full accounts made up to 31 March 2013 (18 pages) |
19 September 2013 | Full accounts made up to 31 March 2013 (18 pages) |
20 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Director's details changed for Mr Colin Stephen Cowie on 14 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Colin Stephen Cowie on 14 February 2013 (2 pages) |
24 September 2012 | Full accounts made up to 31 March 2012 (17 pages) |
24 September 2012 | Full accounts made up to 31 March 2012 (17 pages) |
22 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
31 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
31 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
17 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Appointment of Mr Stephen Andrew Cowie as a director (2 pages) |
7 February 2011 | Appointment of Mr Stephen Andrew Cowie as a director (2 pages) |
31 August 2010 | Full accounts made up to 31 March 2010 (17 pages) |
31 August 2010 | Full accounts made up to 31 March 2010 (17 pages) |
24 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Patricia Ann Cowie on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for James & George Collie on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Colin Stephen Cowie on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Colin Stephen Cowie on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Colin Stephen Cowie on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Patricia Ann Cowie on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Patricia Ann Cowie on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for James & George Collie on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for James & George Collie on 1 October 2009 (2 pages) |
24 August 2009 | Full accounts made up to 31 March 2009 (17 pages) |
24 August 2009 | Full accounts made up to 31 March 2009 (17 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
26 August 2008 | Full accounts made up to 31 March 2008 (17 pages) |
26 August 2008 | Full accounts made up to 31 March 2008 (17 pages) |
28 February 2008 | Return made up to 14/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 14/02/08; full list of members (4 pages) |
15 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
15 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
21 February 2007 | Return made up to 14/02/07; full list of members
|
21 February 2007 | Return made up to 14/02/07; full list of members
|
5 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
24 February 2006 | Return made up to 14/02/06; full list of members (5 pages) |
24 February 2006 | Return made up to 14/02/06; full list of members (5 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
18 February 2005 | Return made up to 14/02/05; full list of members (5 pages) |
18 February 2005 | Return made up to 14/02/05; full list of members (5 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 November 2004 | Partic of mort/charge * (3 pages) |
12 November 2004 | Partic of mort/charge * (3 pages) |
12 November 2004 | Partic of mort/charge * (3 pages) |
12 November 2004 | Partic of mort/charge * (3 pages) |
12 November 2004 | Partic of mort/charge * (3 pages) |
12 November 2004 | Partic of mort/charge * (3 pages) |
29 July 2004 | Dec mort/charge * (4 pages) |
29 July 2004 | Dec mort/charge * (4 pages) |
29 July 2004 | Dec mort/charge * (4 pages) |
29 July 2004 | Dec mort/charge * (4 pages) |
29 July 2004 | Dec mort/charge * (4 pages) |
29 July 2004 | Dec mort/charge * (4 pages) |
29 May 2004 | Dec mort/charge * (4 pages) |
29 May 2004 | Dec mort/charge * (4 pages) |
7 May 2004 | Partic of mort/charge * (5 pages) |
7 May 2004 | Partic of mort/charge * (5 pages) |
7 May 2004 | Partic of mort/charge * (5 pages) |
7 May 2004 | Partic of mort/charge * (5 pages) |
20 April 2004 | Partic of mort/charge * (5 pages) |
20 April 2004 | Partic of mort/charge * (5 pages) |
19 February 2004 | Return made up to 14/02/04; full list of members (5 pages) |
19 February 2004 | Return made up to 14/02/04; full list of members (5 pages) |
27 August 2003 | Full accounts made up to 31 March 2003 (16 pages) |
27 August 2003 | Full accounts made up to 31 March 2003 (16 pages) |
21 February 2003 | Return made up to 14/02/03; full list of members (5 pages) |
21 February 2003 | Return made up to 14/02/03; full list of members (5 pages) |
3 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
3 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
19 February 2002 | Return made up to 14/02/02; full list of members (5 pages) |
19 February 2002 | Return made up to 14/02/02; full list of members (5 pages) |
1 October 2001 | Full accounts made up to 31 March 2001 (17 pages) |
1 October 2001 | Full accounts made up to 31 March 2001 (17 pages) |
20 February 2001 | Return made up to 14/02/01; full list of members (5 pages) |
20 February 2001 | Return made up to 14/02/01; full list of members (5 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
15 February 2000 | Return made up to 14/02/00; full list of members (5 pages) |
15 February 2000 | Return made up to 14/02/00; full list of members (5 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
22 March 1999 | Return made up to 14/02/99; full list of members (5 pages) |
22 March 1999 | Return made up to 14/02/99; full list of members (5 pages) |
10 November 1998 | Partic of mort/charge * (5 pages) |
10 November 1998 | Partic of mort/charge * (5 pages) |
10 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 February 1998 | Return made up to 14/02/98; full list of members (5 pages) |
9 February 1998 | Return made up to 14/02/98; full list of members (5 pages) |
10 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 July 1997 | Partic of mort/charge * (5 pages) |
9 July 1997 | Partic of mort/charge * (5 pages) |
21 February 1997 | Return made up to 14/02/97; full list of members (5 pages) |
21 February 1997 | Return made up to 14/02/97; full list of members (5 pages) |
16 October 1996 | Secretary's particulars changed (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: 1 east craibstone street bon-accord square aberdeen AB9 1YH (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: 1 east craibstone street bon-accord square aberdeen AB9 1YH (1 page) |
16 October 1996 | Secretary's particulars changed (1 page) |
5 June 1996 | Partic of mort/charge * (5 pages) |
5 June 1996 | Partic of mort/charge * (5 pages) |
15 May 1996 | Particulars of contract relating to shares (4 pages) |
15 May 1996 | Particulars of contract relating to shares (4 pages) |
15 May 1996 | Ad 30/04/96--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
15 May 1996 | Ad 30/04/96--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
13 May 1996 | Partic of mort/charge * (6 pages) |
13 May 1996 | Partic of mort/charge * (6 pages) |
30 March 1996 | Resolutions
|
28 February 1996 | Ad 20/02/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 February 1996 | Accounting reference date notified as 31/03 (1 page) |
28 February 1996 | Accounting reference date notified as 31/03 (1 page) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | Director resigned;new director appointed (2 pages) |
28 February 1996 | Director resigned;new director appointed (2 pages) |
28 February 1996 | Ad 20/02/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 February 1996 | Incorporation (32 pages) |
14 February 1996 | Incorporation (32 pages) |